Horsforth
Leeds
West Yorkshire
LS18 4TG
Director Name | Anthony Pinnington Cant |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(74 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | Eardington Manor Near Bridgnorth Shropshire WV16 5JZ |
Secretary Name | Steven Roger Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(74 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (closed 09 May 2023) |
Role | Accountant |
Correspondence Address | 32 Woodside Park Drive Horsforth Leeds West Yorkshire LS18 4TG |
Director Name | Mr Michael Stephen Gurner |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(75 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 09 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Moor Park Road Northwood Middlesex HA6 2DL |
Director Name | Mr Michael Henry Empsall Dracup |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(69 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | Beech House Cleasby Road Menston West Yorkshire LS29 6NN |
Director Name | John Martin Kitchen |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Appleby Blake Hall Drive Mirfield West Yorkshire WF14 9NG |
Director Name | Mr Justin Anthony Kornberg |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 18 Ilchester Place London W14 8AA |
Secretary Name | John Martin Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(69 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Appleby Blake Hall Drive Mirfield West Yorkshire WF14 9NG |
Director Name | Martin Ross Parker |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(72 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 16 Swanholme Close Lincoln Lincolnshire LN6 3DE |
Director Name | Keith Wragg |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(74 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 80 Slayley View Road Barlborough Chesterfield Derbyshire S43 4WU |
Director Name | Jane Kirby |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(74 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 1997) |
Role | Accountant |
Correspondence Address | 8 Wharncliffe Close Hoyland Barnsley South Yorkshire S74 0HP |
Telephone | 01274 542222 |
---|---|
Telephone region | Bradford |
Registered Address | Manningham Mills Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC,as Trustee for the Lenders Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC (As Trustee Fir Itself and for the Lenders) Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in to or out of an agreement in relation to land at freeschool lan e south bond st. New bond st. North bond st. And west bond st.leicester. See the mortgage charge document for full details. Outstanding |
9 October 1992 | Delivered on: 26 October 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M510C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 October 1992 | Delivered on: 21 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 December 2013 | Restoration by order of the court (5 pages) |
---|---|
30 December 2013 | Restoration by order of the court (5 pages) |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
6 February 1997 | Auditor's resignation (2 pages) |
6 February 1997 | Auditor's resignation (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
26 November 1996 | Return made up to 25/10/96; full list of members
|
26 November 1996 | Return made up to 25/10/96; full list of members
|
8 February 1996 | Full accounts made up to 1 April 1995 (11 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (11 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (11 pages) |
24 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
8 November 1989 | Full accounts made up to 25 March 1989 (17 pages) |
17 November 1988 | Full accounts made up to 26 March 1988 (19 pages) |
23 October 1987 | Full accounts made up to 28 March 1987 (19 pages) |
19 November 1986 | Full accounts made up to 29 March 1986 (19 pages) |