Old Radnor
Powys
Director Name | Richard Alexander Hill |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Vicarage Evancoyd Presteigne Powys LD8 2PA Wales |
Director Name | Mr Bryan Alfred Pullen |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Oak Ridge Grosvenor Road Llandrindod Wells Powys LD1 5NA Wales |
Director Name | Ann Constance Setten |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(71 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | Quantocks Sawpit Bank High Street Leintwardine Craven Arms Salop SY7 0LB Wales |
Director Name | Peter Westcott Setten |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(71 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Quantocks Sawpit Bank High Street Leintwardine Craven Arms Salop |
Director Name | Mr Maurice Leslie Thorn |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 April 1992(71 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 April 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 3 Cefn Morfa Llandrindod Wells Powys LD1 5NP Wales |
Secretary Name | Mr Maurice Leslie Thorn |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 25 April 1992(71 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Cefn Morfa Llandrindod Wells Powys LD1 5NP Wales |
Director Name | Charles Frederick Nelson |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | Heathersett Langstone Newport Gwent NP6 2JS Wales |
Director Name | Mr Michael Wallis |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockington Grange Bredenbury Herefordshire HR7 4TF Wales |
Director Name | John Sydney Fox |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(75 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Earthah 16 Cefn Morfa Llandrindod Wells Powys LD1 5NP Wales |
Director Name | David Stewart Gordon |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(77 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 April 2006) |
Role | Sales And Marketing Director |
Correspondence Address | The Barley Mow 16 Lower Broad Street Ludlow Salop SY8 1PQ Wales |
Director Name | Paul Brian Ross |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(77 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Oldfield House Wyson Lane Brimfield Ludlow Shropshire SY8 4NL Wales |
Director Name | Mr Graham Michael Wood |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(86 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stable Courtyard Westhill Ledbury Herefordshire HR8 1JF Wales |
Registered Address | C/O Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £17,629,000 |
Gross Profit | £4,498,000 |
Net Worth | -£818,000 |
Cash | £6,000 |
Current Liabilities | £6,320,000 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Next Accounts Due | 29 February 2008 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
Next Return Due | 9 May 2017 (overdue) |
---|
1 August 2018 | Termination of appointment of Graham Michael Wood as a director on 1 October 2016 (1 page) |
---|---|
1 October 2016 | Restoration by order of the court (3 pages) |
1 October 2016 | Restoration by order of the court (3 pages) |
7 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2009 | Administrator's progress report to 4 February 2009 (6 pages) |
7 February 2009 | Notice of move from Administration to Dissolution (6 pages) |
2 September 2008 | Administrator's progress report to 4 August 2008 (12 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from ixl house, waterloo road, llandrindod wells, powys.LD1 6BH (1 page) |
23 April 2008 | Appointment terminated director paul ross (1 page) |
23 April 2008 | Appointment terminated secretary maurice thorn (1 page) |
23 April 2008 | Appointment terminated director maurice thorn (1 page) |
23 April 2008 | Appointment terminated director ann setten (1 page) |
13 February 2008 | Appointment of an administrator (1 page) |
15 June 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
26 April 2007 | Return made up to 25/04/07; full list of members (10 pages) |
10 April 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
28 November 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
28 June 2006 | Particulars of mortgage/charge (4 pages) |
5 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
5 May 2006 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
24 May 2005 | Return made up to 25/04/05; change of members (9 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
6 August 2004 | Particulars of mortgage/charge (6 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Return made up to 25/04/04; no change of members (9 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (12 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
7 May 2002 | Return made up to 25/04/02; no change of members
|
30 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members (12 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members
|
20 April 2000 | Director resigned (1 page) |
21 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
16 September 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 25/04/99; change of members (8 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
21 May 1998 | Return made up to 25/04/98; change of members
|
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 25/04/97; full list of members
|
30 April 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
29 May 1996 | Return made up to 25/04/96; change of members (8 pages) |
19 February 1996 | Director resigned (1 page) |
30 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
15 May 1995 | Return made up to 25/04/95; change of members (8 pages) |
5 April 1995 | Memorandum and Articles of Association (16 pages) |
5 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
2 December 1989 | Allotment of shares (2 pages) |
13 December 1988 | Wd 29/11/88 ad 02/11/88--------- £ si [email protected]=210500 £ ic 126008/336508 (4 pages) |
1 May 1986 | Allotment of shares (3 pages) |
26 July 1973 | Allotment of shares (2 pages) |