Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Director Name | Mr Colin Stephen Jones |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 1991(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Dellsmead 7 Willow Chase Hazlemere High Wycombe Buckinghamshire HP15 7QP |
Director Name | Mr Paul Christopher George Logie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Danemoor Lane Hardingham Norwich Norfolk NR9 4EF |
Director Name | Mr Thomas Henry Lynchy |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(55 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 16 The Loke Cringleford Norwich Norfolk NR4 6XA |
Secretary Name | Mr Paul Christopher George Logie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Danemoor Lane Hardingham Norwich Norfolk NR9 4EF |
Director Name | Nicolas Graham Brien |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 August 1997) |
Role | Accountant |
Correspondence Address | 45 Drayton Hall Lane Scarning Dereham Norfolk NR19 2PY |
Secretary Name | Nicolas Graham Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 August 1997) |
Role | Accountant |
Correspondence Address | 45 Drayton Hall Lane Scarning Dereham Norfolk NR19 2PY |
Director Name | Hans Hettmann |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 1997) |
Role | Manager |
Correspondence Address | 74 Broadland Drive Thorpe End Norwich Norfolk NR13 5BT |
Director Name | Neil Robert Smart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 5 Fifers Lane Norwich Norfolk NR6 7AE |
Director Name | Mr Geoffrey Mountain |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Knoll Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AF |
Secretary Name | John Beverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,865,347 |
Gross Profit | £1,429,924 |
Net Worth | £880,245 |
Cash | £500 |
Current Liabilities | £1,596,781 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 August 1997 | Delivered on: 7 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land and buildings on the north west side of towngate east market deeping lincolnshire t/n LL56671. Outstanding |
---|---|
4 August 1997 | Delivered on: 7 August 1997 Persons entitled: Barclays 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. Outstanding |
28 March 1991 | Delivered on: 5 April 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory, offices and premises. Blenheim way, northfields industrial estate, market deeping, lincolinshire. Being title no LL55671 3.12 acres off towngate east, market deeping, lincolnshire. Outstanding |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Restoration by order of the court (3 pages) |
24 October 2014 | Restoration by order of the court (3 pages) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Compulsory strike-off action has been suspended (1 page) |
27 February 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2007 | Restoration by order of the court (2 pages) |
18 April 2007 | Restoration by order of the court (2 pages) |
25 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2005 | Receiver ceasing to act (1 page) |
7 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2005 | Receiver ceasing to act (1 page) |
16 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 October 2004 | Receiver ceasing to act (1 page) |
26 October 2004 | Appointment of receiver/manager (1 page) |
26 October 2004 | Appointment of receiver/manager (1 page) |
26 October 2004 | Receiver ceasing to act (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
8 December 2003 | Receiver's abstract of receipts and payments (4 pages) |
8 December 2003 | Receiver's abstract of receipts and payments (4 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
11 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2001 | Administrative Receiver's report (7 pages) |
29 January 2001 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
29 January 2001 | Administrative Receiver's report (7 pages) |
29 January 2001 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: blenheim way market deeping peterborough lincolnshire PE6 8LD (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: blenheim way market deeping peterborough lincolnshire PE6 8LD (1 page) |
3 November 2000 | Appointment of receiver/manager (1 page) |
3 November 2000 | Appointment of receiver/manager (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
25 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
29 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
29 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
11 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members
|
5 August 1998 | Return made up to 20/07/98; full list of members
|
2 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
2 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: crane fruehauf LIMITED rasys green toftwood dereham norfolk NR19 1JG (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: crane fruehauf LIMITED rasys green toftwood dereham norfolk NR19 1JG (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
18 August 1997 | Resolutions
|
12 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (7 pages) |
7 August 1997 | Particulars of mortgage/charge (7 pages) |
18 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
18 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
11 July 1995 | Full accounts made up to 1 January 1995 (17 pages) |
11 July 1995 | Full accounts made up to 1 January 1995 (17 pages) |
11 July 1995 | Full accounts made up to 1 January 1995 (17 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |