2 Stones Road Dobroyd
Todmorden
Lancashire
OL14 7JP
Director Name | Mr Aidan Wilson Queen |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(84 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Finance Director Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | Crooked Holme Cottage Brampton Cumbria CA8 2AT |
Secretary Name | Mr Aidan Wilson Queen |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2008(84 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Finance Director Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | Crooked Holme Cottage Brampton Cumbria CA8 2AT |
Director Name | Mr Trevor Allison |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Gilbert Road Cummersdale Carlisle Cumbria CA2 6BJ |
Director Name | Christopher Robert Bell |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 1998) |
Role | Company Director |
Correspondence Address | 24 Moorville Drive South Carlisle CA3 0AW |
Director Name | Dr John Davies Hannon |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1995) |
Role | Managing Director |
Correspondence Address | 18 Longlands Road Carlisle Cumbria CA3 9AD |
Director Name | Brian Anthony O'Callaghan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 January 2000) |
Role | Director Of Trading (Os) |
Correspondence Address | 2 Clifton House Close Clifton Bedfordshire SG17 5EQ |
Secretary Name | Christopher Robert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 1998) |
Role | Company Director |
Correspondence Address | 24 Moorville Drive South Carlisle CA3 0AW |
Secretary Name | Mr Brian James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | The Chase, Garden Close Lane Wash Common Newbury Berkshire RG14 6PP |
Director Name | Ms Carol Ann Jackson |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(73 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hertford Road London N2 9BU |
Director Name | Christopher Luke Mayhew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British And New Zeal |
Status | Resigned |
Appointed | 31 January 2000(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Andrew John Street |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Terence Frank Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(76 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Christopher Robert Rogers |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | Wood Lee Beacon Edge Penrith Cumbria CA11 8BN |
Director Name | Mr John Patrick Lewis |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(79 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Brendan John Sweeney |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 01 November 2004(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Long Owl Barn Coed Y Paen Pontypool Gwent NP4 0TB Wales |
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2007) |
Role | Director Of Legal Services |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Stephen John Collins |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(82 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtleigh Chapel Lane Abergavenny Gwent NP7 7BT Wales |
Director Name | Mr Thomas Clifton Athron |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(83 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Glenn Albinson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(83 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 104 Lacey Green Wilmslow Cheshire SK9 4BN |
Secretary Name | Glenn Albinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(83 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 104 Lacey Green Wilmslow Cheshire SK9 4BN |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Turnover | £6,932,042 |
Gross Profit | £1,307,833 |
Net Worth | £4,888,099 |
Cash | £331,019 |
Current Liabilities | £1,164,498 |
Latest Accounts | 30 September 2007 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 1 August 2016 (overdue) |
---|
3 February 2015 | Restoration by order of the court (3 pages) |
---|---|
3 February 2015 | Restoration by order of the court (3 pages) |
13 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 January 2014 | Liquidators statement of receipts and payments to 4 December 2013 (20 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 4 December 2013 (20 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (20 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (20 pages) |
13 December 2013 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
13 December 2013 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
19 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park 4 Coal Road Leeds West Yorkshire LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park 4 Coal Road Leeds West Yorkshire LS14 1PQ on 11 July 2013 (2 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 12 April 2012 (20 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (20 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (20 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 12 April 2012 (15 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (15 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (15 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 12 April 2011 (18 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (18 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (18 pages) |
13 April 2010 | Administrator's progress report to 26 March 2010 (12 pages) |
13 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
13 April 2010 | Administrator's progress report to 26 March 2010 (12 pages) |
13 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
7 December 2009 | Statement of affairs with form 2.14B (10 pages) |
7 December 2009 | Statement of affairs with form 2.14B (10 pages) |
17 October 2009 | Administrator's progress report to 30 September 2009 (14 pages) |
17 October 2009 | Administrator's progress report to 30 September 2009 (14 pages) |
1 August 2009 | Company name changed stead,mcalpin & company LIMITED\certificate issued on 04/08/09 (2 pages) |
1 August 2009 | Company name changed stead,mcalpin & company LIMITED\certificate issued on 04/08/09 (2 pages) |
19 June 2009 | Result of meeting of creditors (25 pages) |
19 June 2009 | Result of meeting of creditors (25 pages) |
18 June 2009 | Statement of administrator's proposal (25 pages) |
18 June 2009 | Statement of administrator's proposal (25 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from cummersdale print works cummersdale nr carlisle cumbria CA2 6BT (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from cummersdale print works cummersdale nr carlisle cumbria CA2 6BT (1 page) |
7 April 2009 | Appointment of an administrator (1 page) |
7 April 2009 | Appointment of an administrator (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from cummersdale print works nr carlisle cumberland CA2 6BT (1 page) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from cummersdale print works nr carlisle cumberland CA2 6BT (1 page) |
30 July 2008 | Appointment terminated director and secretary glenn albinson (1 page) |
30 July 2008 | Director and secretary appointed aidan wilson queen (2 pages) |
30 July 2008 | Appointment terminated director and secretary glenn albinson (1 page) |
30 July 2008 | Director and secretary appointed aidan wilson queen (2 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
29 April 2008 | Certificate of reduction of issued capital (1 page) |
29 April 2008 | Reduction of iss capital and minute (oc) (3 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Certificate of reduction of issued capital (1 page) |
29 April 2008 | Reduction of iss capital and minute (oc) (3 pages) |
29 April 2008 | Resolutions
|
9 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
9 January 2008 | Resolutions
|
3 January 2008 | Particulars of mortgage/charge (7 pages) |
3 January 2008 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 55 king street manchester M2 4LQ (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 55 king street manchester M2 4LQ (1 page) |
3 October 2007 | Nc inc already adjusted 13/09/07 (2 pages) |
3 October 2007 | Ad 13/09/07--------- £ si [email protected]=35101261 £ ic 143663/35244924 (2 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Ad 13/09/07--------- £ si [email protected]=35101261 £ ic 143663/35244924 (2 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Nc inc already adjusted 13/09/07 (2 pages) |
27 September 2007 | Auditor's resignation (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: cummersdale print works, nr. Carlisle, cumberland CA2 6BT (1 page) |
27 September 2007 | Auditor's resignation (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: cummersdale print works, nr. Carlisle, cumberland CA2 6BT (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
5 September 2007 | Full accounts made up to 27 January 2007 (22 pages) |
5 September 2007 | Full accounts made up to 27 January 2007 (22 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
4 December 2006 | Full accounts made up to 28 January 2006 (23 pages) |
4 December 2006 | Full accounts made up to 28 January 2006 (23 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
6 December 2005 | Full accounts made up to 29 January 2005 (14 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (14 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
23 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
23 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
10 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 18/07/03; full list of members
|
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 18/07/03; full list of members
|
16 August 2003 | Full accounts made up to 25 January 2003 (14 pages) |
16 August 2003 | Full accounts made up to 25 January 2003 (14 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
18 September 2002 | Return made up to 18/07/02; full list of members (6 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Return made up to 18/07/02; full list of members (6 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Full accounts made up to 26 January 2002 (15 pages) |
9 September 2002 | Full accounts made up to 26 January 2002 (15 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
27 September 2001 | Full accounts made up to 27 January 2001 (13 pages) |
27 September 2001 | Full accounts made up to 27 January 2001 (13 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
2 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
27 July 2000 | Full accounts made up to 29 January 2000 (13 pages) |
27 July 2000 | Full accounts made up to 29 January 2000 (13 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
9 November 1999 | Full accounts made up to 30 January 1999 (13 pages) |
9 November 1999 | Full accounts made up to 30 January 1999 (13 pages) |
9 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
9 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
13 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
13 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
30 July 1998 | Return made up to 18/07/98; full list of members (7 pages) |
30 July 1998 | Return made up to 18/07/98; full list of members (7 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | New secretary appointed (1 page) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | New secretary appointed (1 page) |
6 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
6 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
26 October 1996 | Full accounts made up to 27 January 1996 (12 pages) |
26 October 1996 | Full accounts made up to 27 January 1996 (12 pages) |
19 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
19 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
3 October 1995 | Full accounts made up to 28 January 1995 (11 pages) |
3 October 1995 | Full accounts made up to 28 January 1995 (11 pages) |
9 August 1995 | Return made up to 18/07/95; full list of members (14 pages) |
9 August 1995 | Return made up to 18/07/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
10 June 1924 | Incorporation (42 pages) |
10 June 1924 | Incorporation (42 pages) |