Perrancoombe
Perranporth
Cornwall
TR6 0JB
Director Name | Sean Clayton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(65 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Production Director |
Correspondence Address | Apt P3 Broadfold Hall Booth Halifax West Yorkshire HX2 6TW |
Director Name | Felicity Ann Coulthard |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(69 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Roewath Stockdalewath Dalston Carlisle Cumbria CA5 7DP |
Director Name | Robert Frederick Banks Wivell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(70 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Management Consultant |
Correspondence Address | Langton House 215 High Street Boston Spa Wetherby West Yorkshire LS23 6AQ |
Director Name | Valerie Cooper |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(71 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Dri |
Correspondence Address | 45 Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LP |
Secretary Name | Valerie Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1998(71 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 45 Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LP |
Director Name | Adam Walter Kiaer Scott |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Commission Manufacturer |
Correspondence Address | 7 Capel Street Calverley Pudsey LS28 5NU |
Director Name | Robert Darnton Wade |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 1997) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kirk Deighton Hall Kirk Deighton Wetherby West Yorkshire LS22 4EF |
Secretary Name | Adam Walter Kiaer Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 7 Capel Street Calverley Pudsey LS28 5NU |
Secretary Name | Felicity Ann Coulthard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Roewath Stockdalewath Dalston Carlisle Cumbria CA5 7DP |
Registered Address | 10/12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,549,272 |
Gross Profit | £33,800 |
Net Worth | £713,259 |
Current Liabilities | £1,011,155 |
Next Accounts Due | 30 April 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 9 November 2016 (overdue) |
---|
8 March 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Restoration by order of the court (3 pages) |
15 January 2014 | Restoration by order of the court (3 pages) |
28 May 2003 | Dissolved (1 page) |
28 May 2003 | Dissolved (1 page) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators' statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
22 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
22 March 2001 | Receiver ceasing to act (2 pages) |
22 March 2001 | Receiver ceasing to act (2 pages) |
29 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
29 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Appointment of a voluntary liquidator (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Appointment of a voluntary liquidator (1 page) |
19 April 1999 | Administrative Receiver's report (6 pages) |
19 April 1999 | Stat of affairs with f 3.10 (12 pages) |
19 April 1999 | Stat of affairs with f 3.10 (12 pages) |
19 April 1999 | Administrative Receiver's report (6 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: albion mills, factory street, dudley hill, bradford BD4 9NN (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: albion mills, factory street, dudley hill, bradford BD4 9NN (1 page) |
25 January 1999 | Appointment of receiver/manager (1 page) |
25 January 1999 | Appointment of receiver/manager (1 page) |
3 December 1998 | Return made up to 26/10/98; full list of members (8 pages) |
3 December 1998 | Return made up to 26/10/98; full list of members (8 pages) |
24 July 1998 | Full accounts made up to 30 June 1997 (18 pages) |
24 July 1998 | Full accounts made up to 30 June 1997 (18 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (21 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (21 pages) |
1 November 1996 | Return made up to 26/10/96; no change of members
|
1 November 1996 | Return made up to 26/10/96; no change of members
|
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
29 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
19 December 1995 | Return made up to 26/10/95; full list of members
|
19 December 1995 | Return made up to 26/10/95; full list of members
|
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
8 November 1994 | Full accounts made up to 30 June 1994 (17 pages) |
8 November 1994 | Full accounts made up to 30 June 1994 (17 pages) |
18 February 1993 | Full accounts made up to 30 June 1992 (17 pages) |
18 February 1993 | Full accounts made up to 30 June 1992 (17 pages) |