Stafford Avenue
Newcastle
Staffordshire
ST5 3BL
Secretary Name | Lee Anthony Tanner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2001(59 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 5 Spring Mount Long Lee Keighley West Yorkshire BD21 4UE |
Director Name | Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(59 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 09 April 2019) |
Role | Consultant |
Correspondence Address | 3 St Chads Rise Leeds Yorkshire LS6 3QE |
Director Name | Lee Anthony Tanner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(60 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 April 2019) |
Role | Accountant |
Correspondence Address | 5 Spring Mount Long Lee Keighley West Yorkshire BD21 4UE |
Director Name | Mrs Judy Heaton Raby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | 1 High Springs Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mrs Anna Robertshaw Waterhouse Richardson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | 41 Harefield Hinchley Wood Esher Surrey KT10 9TG |
Director Name | Mrs Conelia Scargill |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 1996) |
Role | Company Director |
Correspondence Address | 1 Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Richard Lewis Scargill |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | 1 Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Richard Lewis Scargill Jnr |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Manor Croft Otley Road Burley-In-Wharfedale Ilkley West Yorkshire LS29 7DY |
Secretary Name | Mr Richard Lewis Scargill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | 1 Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Richard Lewis Scargill Jnr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Manor Croft Otley Road Burley-In-Wharfedale Ilkley West Yorkshire LS29 7DY |
Director Name | John Noel Muranka |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 1 Tabbs Lane Scholes Cleckheaton West Yorkshire BD19 6DY |
Director Name | David Alan Ramsden |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2001) |
Role | Company Director |
Correspondence Address | 530 New Hey Road Huddersfield West Yorkshire HD3 3XF |
Secretary Name | Mr John Mark Brodigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Orchards Lady Lane Bingley West Yorkshire BD16 4AZ |
Director Name | Mr John Mark Brodigan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 The Orchards Lady Lane Bingley West Yorkshire BD16 4AZ |
Director Name | Jeffrey Naylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(58 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 23 Moorlands Road Birkenshaw Bradford West Yorkshire BD11 2BH |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,450,780 |
Gross Profit | £1,362,501 |
Net Worth | £36,866 |
Cash | £3,352 |
Current Liabilities | £3,298,411 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
30 July 2002 | Delivered on: 1 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge over receivables supplemental to a debenture and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts and all other debts,. See the mortgage charge document for full details. Outstanding |
---|---|
11 September 1996 | Delivered on: 17 September 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
20 April 1964 | Delivered on: 28 April 1964 Satisfied on: 20 September 1996 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking and all property present and future including uncalled capital. (See doc for details). Fully Satisfied |
3 May 2017 | Restoration by order of the court (2 pages) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Restoration by order of the court (5 pages) |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2007 | Receiver ceasing to act (1 page) |
14 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
31 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2004 | Receiver's abstract of receipts and payments (4 pages) |
25 September 2003 | Administrative Receiver's report (28 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: no. 1 factory, east parade, keighley BD21 5JB (1 page) |
2 July 2003 | Appointment of receiver/manager (1 page) |
4 November 2002 | Full accounts made up to 28 February 2001 (14 pages) |
4 November 2002 | Full accounts made up to 28 February 2002 (19 pages) |
8 October 2002 | New director appointed (2 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 29 February 2000 (15 pages) |
25 April 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
2 February 2001 | Company name changed sun street printing works (keigh ley) LIMITED\certificate issued on 02/02/01 (2 pages) |
9 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
25 February 2000 | Full accounts made up to 28 February 1999 (14 pages) |
10 December 1999 | Return made up to 01/10/99; full list of members
|
22 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
26 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
11 December 1997 | New director appointed (2 pages) |
2 December 1997 | Return made up to 01/10/97; change of members (6 pages) |
14 October 1996 | Auditor's resignation (1 page) |
4 October 1996 | Return made up to 01/10/96; full list of members
|
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Declaration of assistance for shares acquisition (7 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | New director appointed (2 pages) |
17 September 1996 | Particulars of mortgage/charge (6 pages) |
4 September 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Full accounts made up to 29 February 1996 (18 pages) |
3 April 1996 | Director resigned (1 page) |
18 October 1995 | Return made up to 01/10/95; no change of members
|
28 June 1995 | Full accounts made up to 28 February 1995 (18 pages) |
30 May 1995 | New secretary appointed (2 pages) |
4 April 1942 | New secretary appointed (3 pages) |