Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Secretary Name | Stephen John Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2002(72 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Peter Michael Palm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 June 2005(75 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Canal View Bawtry Road Selby North Yorkshire YO8 8AE |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 1994) |
Role | Chairman |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Mr Robert Stephen Pooley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(62 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lingmoor Drive Burnley Lancashire BB12 8UY |
Director Name | Mr Robin Mathias |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Annes Path Freshfield Liverpool Merseyside L37 7AU |
Director Name | David Walter Bannister |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 8 Fernbank Close Birchwood Warrington Cheshire WA3 6AZ |
Director Name | Mr David Clifford Baker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nixon Court Leyland Preston PR5 3LD |
Secretary Name | Mr Robert Stephen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(62 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lingmoor Drive Burnley Lancashire BB12 8UY |
Secretary Name | Mr Michael George Grimbly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(62 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Dig Lane Cottage Dig Lane Acton Nantwich Cheshire CW5 8PQ |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(63 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(66 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Creighton Francis Twiggs |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Kaspar Werner Kelterborn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 2000(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2002) |
Role | Divisional Controller |
Correspondence Address | 5 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Director Name | Wendy Jane Favager |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Secretary Name | Wendy Jane Favager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 January 2002(72 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2005) |
Role | Business Manager |
Correspondence Address | Rothausstrasse 61 Muttenz Ch 4132 Switzerland |
Registered Address | Calverley Lane Horsforth Leeds West Yorkshire LS18 4RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2005 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 25 August 2016 (overdue) |
---|
13 April 2015 | Restoration by order of the court (3 pages) |
---|---|
13 April 2015 | Restoration by order of the court (3 pages) |
23 August 2007 | Dissolved (1 page) |
23 August 2007 | Dissolved (1 page) |
23 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2006 | Appointment of a voluntary liquidator (1 page) |
20 June 2006 | Declaration of solvency (3 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Declaration of solvency (3 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Appointment of a voluntary liquidator (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (3 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
15 September 2004 | Return made up to 11/08/04; full list of members (5 pages) |
15 September 2004 | Return made up to 11/08/04; full list of members (5 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
30 August 2003 | Return made up to 11/08/03; full list of members (5 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
29 August 2002 | Return made up to 11/08/02; full list of members (5 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (5 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (5 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
29 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 1999 | Return made up to 11/08/99; full list of members (7 pages) |
31 August 1999 | Return made up to 11/08/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 August 1998 | Company name changed sky hook engineering LIMITED\certificate issued on 26/08/98 (2 pages) |
25 August 1998 | Company name changed sky hook engineering LIMITED\certificate issued on 26/08/98 (2 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members (5 pages) |
17 August 1998 | Return made up to 11/08/98; full list of members (5 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
14 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
14 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
26 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
18 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
18 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
25 July 1996 | Company name changed waftam seven LIMITED\certificate issued on 25/07/96 (2 pages) |
25 July 1996 | Company name changed waftam seven LIMITED\certificate issued on 25/07/96 (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: weldbank rubber mills, chorley, lancs PR7 3LL (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: weldbank rubber mills, chorley, lancs PR7 3LL (1 page) |
10 July 1996 | Company name changed perrite LIMITED\certificate issued on 11/07/96 (2 pages) |
10 July 1996 | Company name changed perrite LIMITED\certificate issued on 11/07/96 (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 September 1995 | Return made up to 11/08/95; full list of members (12 pages) |
7 September 1995 | Return made up to 11/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
18 August 1994 | Return made up to 11/08/94; full list of members (7 pages) |
18 August 1994 | Return made up to 11/08/94; full list of members (7 pages) |
31 July 1984 | Accounts made up to 31 December 1982 (13 pages) |
31 July 1984 | Accounts made up to 31 December 1982 (13 pages) |
2 September 1982 | Accounts made up to 31 December 1981 (12 pages) |
2 September 1982 | Accounts made up to 31 December 1981 (12 pages) |
18 January 1930 | Incorporation (20 pages) |
18 January 1930 | Incorporation (20 pages) |