Sandiacres
Nottingham
NG10 5EP
Director Name | Mr Steven Don Halliday |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(62 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laneside Wallbank Road Bramhall Stockport Cheshire SK7 3AP |
Director Name | Mr David Braithwaite |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(62 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 June 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lower Wrigley Green Diggle Oldham Lancashire OL3 5WG |
Secretary Name | Mr Steven Don Halliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(62 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laneside Wallbank Road Bramhall Stockport Cheshire SK7 3AP |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(54 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Director Name | Alwin Curtis Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | Legh Park Legh Road Disley Stockport Cheshire SK12 2NF |
Director Name | Andrew Deveney Sim |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(54 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 18 Lady Jane Gate Bothwell Glasgow Lanarkshire G71 8BW Scotland |
Director Name | Mr Andrew Preston Savage |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(54 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 January 1993) |
Role | Production Manager |
Correspondence Address | 4 Martin Grove Sandal Wakefield West Yorkshire WF2 6RZ |
Director Name | Mr Richard Kevin O'Keeffe |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(54 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 56 Flask Walk Hampstead London NW3 1HE |
Director Name | John Gibson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(54 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | Shaws Farm Bellingham Northumberland NE48 2JU |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(54 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | Mr Henry William Roberts |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Silverwood 153 West Ella Road Kirk Ella East Yorkshire HU10 7RN |
Director Name | Mr Michael Harry Musgrave |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2000) |
Role | Confectioner |
Country of Residence | England |
Correspondence Address | 52 Moor Lane High Burton Huddersfield West Yorkshire HD8 0QS |
Director Name | Richard George Portergill |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | West Wood West Side Newton Stocksfield Northumberland NE34 7TW |
Director Name | Mr Michael Andrew Kendall-Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Spofforth Hill Wetherby West Yorkshire LS22 6SE |
Director Name | Andrew Stephen Francis La Hausse Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2000) |
Role | Finance Director |
Correspondence Address | 64 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Secretary Name | Andrew Stephen Francis La Hausse Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(61 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 64 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Registered Address | Pricewaterhouse Coopers 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 | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,615,000 |
Gross Profit | £7,149,000 |
Net Worth | -£257,000 |
Cash | £2,000 |
Current Liabilities | £15,581,000 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 May 2008 | Receiver's abstract of receipts and payments to 29 January 2009 (3 pages) |
12 May 2008 | Notice of ceasing to act as receiver or manager (1 page) |
14 February 2008 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2008 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
21 March 2003 | Receiver ceasing to act (1 page) |
11 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 October 2001 | Statement of Affairs in administrative receivership following report to creditors (62 pages) |
14 August 2001 | Director resigned (1 page) |
3 May 2001 | Administrative Receiver's report (9 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: dukesway team valley gateshead tyne and wear NE11 0QP (1 page) |
2 February 2001 | Appointment of receiver/manager (1 page) |
29 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (3 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (3 pages) |
30 November 2000 | Return made up to 11/09/00; bulk list available separately
|
28 November 2000 | New director appointed (2 pages) |
15 September 2000 | Full group accounts made up to 31 March 2000 (34 pages) |
8 September 2000 | Director resigned (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
3 March 2000 | Auditor's resignation (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Full group accounts made up to 31 March 1999 (39 pages) |
11 October 1999 | Return made up to 11/09/99; bulk list available separately (12 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
9 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | Director resigned (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
26 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director's particulars changed (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1998 | Full group accounts made up to 31 March 1998 (38 pages) |
29 September 1998 | Return made up to 11/09/98; bulk list available separately (10 pages) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Memorandum and Articles of Association (40 pages) |
30 July 1998 | Company name changed northumbrian fine foods PLC\certificate issued on 30/07/98 (2 pages) |
27 July 1998 | Resolutions
|
7 May 1998 | Director's particulars changed (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
18 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1997 | Return made up to 11/09/97; bulk list available separately (12 pages) |
26 August 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Full group accounts made up to 31 March 1997 (37 pages) |
16 July 1997 | Resolutions
|
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
18 April 1997 | Ad 25/03/97--------- £ si [email protected]=437 £ ic 3071747/3072184 (2 pages) |
14 October 1996 | Return made up to 11/09/96; bulk list available separately
|
11 October 1996 | Director's particulars changed (1 page) |
8 September 1996 | Director resigned (1 page) |
29 August 1996 | Resolutions
|
18 August 1996 | Secretary's particulars changed (1 page) |
14 August 1996 | Full group accounts made up to 31 March 1996 (36 pages) |
2 July 1996 | Director's particulars changed (1 page) |
2 July 1996 | Resolutions
|
15 May 1996 | Location of register of members (1 page) |
23 April 1996 | Director's particulars changed (1 page) |
4 April 1996 | Director's particulars changed (1 page) |
28 March 1996 | Director's particulars changed (1 page) |
10 November 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
3 October 1995 | Return made up to 11/09/95; bulk list available separately
|
26 September 1995 | Director's particulars changed (2 pages) |
11 August 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
13 July 1995 | Resolutions
|
5 July 1995 | Listing of particulars (214 pages) |
7 October 1993 | Full accounts made up to 31 March 1993 (39 pages) |
4 November 1989 | Accounts made up to 31 March 1989 (22 pages) |