Cross Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Secretary Name | Paul Rodney Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(74 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | Lilac Cottage Cross Lane Stocksmoor Huddersfield West Yorkshire HD4 6XH |
Director Name | David Kenworthy Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(74 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Investment Banker |
Correspondence Address | Barn Cottage Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Mr Melvyn Barker |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Standard Lodge Standard Drive Crosland Hill Huddersfield West Yorkshire |
Director Name | Frederick Eden Dennis |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 June 1991) |
Role | Company Director |
Correspondence Address | 60 York Road Acomb York North Yorkshire YO2 5LW |
Director Name | Conal Robert Gregory |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Old Orchard 18 Woodlands Grove York North Yorkshire YO31 1DL |
Director Name | Harry Duncan Long |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 25 Hallgarth Road Thorpe Audlin Pontefract West Yorkshire WF8 3EU |
Director Name | John Woodhead |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 32 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Secretary Name | John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 4 Prospect Terrace Knaresborough North Yorkshire HG5 0HR |
Director Name | Brian Guy Shoosmith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(67 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | Culter Allers Coulter Biggar Lanarkshire ML12 6PZ Scotland |
Director Name | David Anthony Hutchinson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 1998) |
Role | Production Director |
Correspondence Address | 51 Fossway Stamford Bridge York North Yorkshire YO4 1DS |
Director Name | Ronald Joseph Rapley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 1998) |
Role | Research & Development Director |
Correspondence Address | 2 Carlisle Grove Buxton Derbyshire SK17 6XP |
Secretary Name | Mr Michael Robert Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 1998) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wells Green Gardens Holmfirth Yorkshire HD9 3HP |
Director Name | Mr Michael Robert Dickinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(69 years after company formation) |
Appointment Duration | 5 years (resigned 28 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wells Green Gardens Holmfirth Yorkshire HD9 3HP |
Director Name | David William Sayers |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(72 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 1998) |
Role | Sales Director |
Correspondence Address | 4 Mill Close Spofforth Harrogate North Yorkshire HG3 1AJ |
Registered Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1998 |
---|---|
Turnover | £26,000 |
Gross Profit | -£150,000 |
Net Worth | -£1,436,000 |
Cash | £65,000 |
Current Liabilities | £2,227,000 |
Next Accounts Due | 30 April 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 1 June 2017 (overdue) |
---|
5 June 2017 | Receiver's abstract of receipts and payments to 5 April 2017 (2 pages) |
---|---|
9 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
12 May 2016 | Receiver's abstract of receipts and payments to 5 April 2016 (2 pages) |
23 April 2015 | Receiver's abstract of receipts and payments to 5 April 2015 (2 pages) |
23 April 2015 | Receiver's abstract of receipts and payments to 5 April 2015 (2 pages) |
17 April 2014 | Receiver's abstract of receipts and payments to 5 April 2014 (2 pages) |
17 April 2014 | Receiver's abstract of receipts and payments to 5 April 2014 (2 pages) |
2 May 2013 | Receiver's abstract of receipts and payments to 5 April 2012 (2 pages) |
2 May 2013 | Receiver's abstract of receipts and payments to 5 April 2012 (2 pages) |
24 April 2013 | Registered office address changed from C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 24 April 2013 (2 pages) |
2 July 2012 | Restoration by order of the court (2 pages) |
3 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2011 | Final Gazette dissolved following liquidation (1 page) |
10 May 2011 | Receiver's abstract of receipts and payments to 5 April 2011 (2 pages) |
10 May 2011 | Receiver's abstract of receipts and payments to 5 April 2011 (2 pages) |
3 March 2011 | Notice of final account prior to dissolution (1 page) |
3 March 2011 | Return of final meeting of creditors (1 page) |
29 April 2010 | Receiver's abstract of receipts and payments to 5 April 2010 (2 pages) |
29 April 2010 | Receiver's abstract of receipts and payments to 5 April 2010 (2 pages) |
1 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
1 February 2010 | Appointment of a liquidator (1 page) |
24 April 2009 | Receiver's abstract of receipts and payments to 5 April 2009 (2 pages) |
24 April 2009 | Receiver's abstract of receipts and payments to 5 April 2009 (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from, west one, 114 wellington street, leeds, LS1 1BA (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
25 April 2008 | Receiver's abstract of receipts and payments to 5 April 2009 (2 pages) |
25 April 2008 | Receiver's abstract of receipts and payments to 5 April 2009 (2 pages) |
23 April 2008 | Appointment of a liquidator (1 page) |
23 April 2008 | Court order insolvency:c/o - replacement of liquidator (6 pages) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o bkr haines watts, 1ST floor park square west, park square leeds, west yorkshire LS1 2PS (1 page) |
24 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 September 2005 | C/O replacement of liquidator (23 pages) |
5 September 2005 | Appointment of a liquidator (1 page) |
13 July 2005 | S/S cert. Release of liquidator (1 page) |
21 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 December 2004 | Receiver ceasing to act (1 page) |
26 November 2004 | Appointment of receiver/manager (1 page) |
26 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2002 | Receiver ceasing to act (2 pages) |
8 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2002 | Appointment of a liquidator (1 page) |
12 April 2001 | Receiver's abstract of receipts and payments (5 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: bkr haines watts 1ST floor, park square west, leeds, west yorkshire LS1 2PS (1 page) |
6 July 2000 | Order of court to wind up (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: 115 colmore row, birmingham, B3 3AL (1 page) |
21 June 2000 | Administrative Receiver's report (19 pages) |
11 April 2000 | Appointment of receiver/manager (2 pages) |
8 November 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 10 newhall street, birmingham, B3 3LX (1 page) |
5 March 1999 | Director resigned (1 page) |
22 February 1999 | Full accounts made up to 31 December 1997 (20 pages) |
4 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
4 June 1998 | New director appointed (3 pages) |
30 May 1998 | New director appointed (3 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: standard drive crosland hill huddersfield HD4 7AD (1 page) |
28 April 1998 | Company name changed standard fireworks LIMITED\certificate issued on 29/04/98 (2 pages) |
9 April 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
12 February 1998 | Director's particulars changed (1 page) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | Return made up to 18/05/97; no change of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
6 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 18/05/96; no change of members (6 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 May 1995 | Return made up to 18/05/95; full list of members
|
22 June 1992 | Memorandum and Articles of Association (8 pages) |
5 July 1991 | Return made up to 18/05/91; no change of members (6 pages) |
5 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
3 July 1990 | Return made up to 18/05/90; full list of members (7 pages) |
3 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
4 July 1989 | Return made up to 19/05/89; full list of members (7 pages) |
3 November 1988 | Return made up to 17/10/88; full list of members (8 pages) |
3 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
24 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
24 July 1987 | Return made up to 22/05/87; full list of members (9 pages) |
4 March 1924 | Certificate of incorporation (1 page) |