Salendine Nook
Huddersfield
West Yorkshire
HD3 3TY
Director Name | Mr David Giblin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(64 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Sales & Marketing Director |
Correspondence Address | 21 Longley Road Almondbury Huddersfield West Yorkshire HD5 8JL |
Secretary Name | Mr Richard Howitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1996(69 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Highfield Lane Huddersfield West Yorkshire HD5 0BB |
Director Name | Mr Richard Howitt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(70 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Accountant |
Correspondence Address | 6 Highfield Lane Huddersfield West Yorkshire HD5 0BB |
Director Name | Dr Paul Castle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(64 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 November 2000) |
Role | Industrial Consultant |
Correspondence Address | The Orchards Chinnor Road Bledlow Ridge High Wycombe Buckinghamshire HP14 4AW |
Director Name | Mr Eric Sharp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 1994) |
Role | Production Director |
Correspondence Address | 587 New Hey Road Outlane Huddersfield West Yorkshire HD3 3XU |
Secretary Name | Neil Howard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 953 New Hey Road Outlane Huddersfield West Yorkshire HD3 3FH |
Registered Address | St Johns Centre 110 Albion Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,350,371 |
Net Worth | -£69,774 |
Cash | £14,206 |
Current Liabilities | £1,643,134 |
Latest Accounts | 3 March 1996 (28 years, 1 month ago) |
---|---|
Next Accounts Due | 3 January 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Next Return Due | 16 August 2016 (overdue) |
---|
24 January 1997 | Delivered on: 28 January 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
19 October 1982 | Delivered on: 22 October 1982 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all build ings, trade & other fixtures, fixed plant & machinery. Outstanding |
29 April 2015 | Restoration by order of the court (4 pages) |
---|---|
29 April 2015 | Restoration by order of the court (4 pages) |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2002 | Receiver ceasing to act (1 page) |
6 September 2002 | Receiver ceasing to act (1 page) |
28 May 2002 | Receiver ceasing to act (1 page) |
28 May 2002 | Receiver ceasing to act (1 page) |
28 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
28 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
26 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
3 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1998 | Receiver's abstract of receipts and payments (5 pages) |
24 July 1998 | Receiver's abstract of receipts and payments (5 pages) |
24 July 1998 | Receiver's abstract of receipts and payments (5 pages) |
24 July 1998 | Receiver's abstract of receipts and payments (5 pages) |
23 October 1997 | Administrative Receiver's report (7 pages) |
23 October 1997 | Stat of affairs with f 3.10 (11 pages) |
23 October 1997 | Administrative Receiver's report (7 pages) |
23 October 1997 | Stat of affairs with f 3.10 (11 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: nile street huddersfield HD1 3LP (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: nile street huddersfield HD1 3LP (1 page) |
15 July 1997 | Appointment of receiver/manager (1 page) |
15 July 1997 | Appointment of receiver/manager (1 page) |
15 July 1997 | Appointment of receiver/manager (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Ad 28/02/97--------- £ si 300000@1=300000 £ ic 450000/750000 (2 pages) |
25 March 1997 | £ nc 500000/1000000 28/02/97 (1 page) |
25 March 1997 | £ nc 500000/1000000 28/02/97 (1 page) |
28 January 1997 | Particulars of mortgage/charge (6 pages) |
28 January 1997 | Particulars of mortgage/charge (6 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New secretary appointed (1 page) |
4 September 1996 | Full accounts made up to 3 March 1996 (15 pages) |
4 September 1996 | Full accounts made up to 3 March 1996 (15 pages) |
4 September 1996 | Full accounts made up to 3 March 1996 (15 pages) |
3 September 1996 | Return made up to 02/08/96; full list of members (7 pages) |
3 September 1996 | Return made up to 02/08/96; full list of members
|
12 June 1996 | Ad 21/05/96--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
26 September 1995 | Full group accounts made up to 26 February 1995 (15 pages) |
26 September 1995 | Full group accounts made up to 26 February 1995 (15 pages) |
24 August 1995 | Return made up to 02/08/95; no change of members
|
24 August 1995 | Return made up to 02/08/95; no change of members (5 pages) |