Covet Hill Robin Hoods Bay
Whitby
North Yorkshire
YO22 4SN
Director Name | Mr Barry Truman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1994(64 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherby House, 90 Coach Road Sleights Whitby North Yorkshire YO22 5EQ |
Secretary Name | Mr Jeremy Charles Hibbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(68 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House South Church Street Bakewell Derbyshire DE45 1FD |
Director Name | Mr Alan France |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 46 Kirkstall Close Brinsworth Rotherham South Yorkshire S60 5NP |
Director Name | Mr Stephen Ingram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(60 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belgrave Drive Fulwood Sheffield South Yorkshire S10 3LQ |
Director Name | Mr Roy Alan Talliss |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 88 Haunch Lane Kings Heath Birmingham West Midlands B13 0PX |
Director Name | Leo Wright |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(60 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 12 June 1991) |
Role | Group Chairman |
Correspondence Address | 216a Twentywell Lane Sheffield S17 4QF |
Secretary Name | Geoffrey Robert Wrigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 8 Ashfield Avenue Skelmanthorpe Huddersfield West Yorkshire HD8 9BW |
Director Name | Marshall Kenneth Garner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(65 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodside Drive Barnt Green Birmingham West Midlands B45 8XT |
Secretary Name | Mr Malcolm Clifford Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 1998) |
Role | Secretary |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Director Name | Richard Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Meole Hall Gardens Church Lane Meole Village Shrewsbury Shropshire SY3 9JS Wales |
Secretary Name | Mr Keith Quinn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 1998(67 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 15 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Middlecliff Rise Waterthorpe Sheffield South Yorkshire S20 7HW |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,756,758 |
Gross Profit | £451,072 |
Net Worth | £378,832 |
Cash | £917 |
Current Liabilities | £1,561,107 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2002 | Receiver ceasing to act (1 page) |
31 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
16 November 2000 | Receiver's abstract of receipts and payments (4 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Statement of affairs (28 pages) |
25 January 2000 | Administrative Receiver's report (6 pages) |
27 December 1999 | Company name changed willis pressings and assemblies LIMITED\certificate issued on 29/12/99 (2 pages) |
16 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 85 headford street sheffield S3 7WA (1 page) |
25 October 1999 | Appointment of receiver/manager (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
3 March 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
11 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Return made up to 11/05/97; full list of members
|
21 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (1 page) |
28 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 May 1996 | Return made up to 11/05/96; full list of members
|
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1995 | Company name changed L.T. willis (birmingham) LIMITED\certificate issued on 11/07/95 (6 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 75,milton street sheffield S3 7WF (1 page) |
24 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 May 1995 | Return made up to 11/05/95; full list of members (8 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 March 1995 | Declaration of mortgage charge released/ceased (6 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |