Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(52 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(53 years after company formation) |
Appointment Duration | 24 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Jonathan Vaughan Radford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Holly Lodge Clumber Road West The Park Nottingham Nottinghamshire NG7 1EF |
Director Name | Mr Patrick Vaughan Radford |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Furniture Manufacturer |
Correspondence Address | Langford Hall Newark Nottingham Nottinghamshire NG23 7RS |
Secretary Name | Mr Jonathan Vaughan Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Flat 3 Holly Lodge Clumber Road West The Park Nottingham Nottinghamshire NG7 1EF |
Director Name | Mr George Henry Ella |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 4 Moss Close East Bridgford Nottingham Nottinghamshire NG13 8LG |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(46 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | John Peter Frederick Proctor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | Fylde House Frilsham Park Yattendon Newbury Berkshire RG16 0XT |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Keith Rochford Woodyer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(49 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Home Farm House Kington St Michael Chippenham Wiltshire SN14 6HX |
Director Name | Erica Ann Colver |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(49 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 January 1997) |
Role | Management Accountant |
Correspondence Address | 73 Mount Pleasant Drive Belper Derbyshire DE56 2TQ |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Mrs Fiona Elizabeth Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(51 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Front Street, Naburn York North Yorkshire YO19 4RR |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(52 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 2 January 1999 (25 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2000 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 14 June 2017 (overdue) |
---|
17 September 1993 | Delivered on: 22 September 1993 Satisfied on: 21 June 1994 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|
27 May 2016 | Restoration by order of the court (3 pages) |
---|---|
24 October 2001 | Dissolved (1 page) |
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way bradford west yorkshire BD4 6YT (1 page) |
11 August 2000 | Appointment of a voluntary liquidator (2 pages) |
2 August 2000 | Declaration of solvency (4 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (1 page) |
8 July 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
8 July 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: haydn road nottingham nottinghamshire NG5 1DU (1 page) |
1 July 1999 | New director appointed (3 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (5 pages) |
5 March 1999 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (4 pages) |
15 July 1998 | Director resigned (1 page) |
22 June 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
22 June 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members (9 pages) |
4 June 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
14 February 1997 | Director resigned (1 page) |
28 June 1996 | Return made up to 31/05/96; no change of members (9 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 June 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
3 November 1995 | Secretary resigned;director resigned (2 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members
|
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
15 October 1987 | Full accounts made up to 31 December 1986 (5 pages) |
17 November 1984 | Accounts made up to 30 December 1983 (3 pages) |
3 July 1979 | Annual return made up to 06/06/79 (4 pages) |