Woodseats Lane, Charlesworth
Glossop
Derbyshire
SK13 5DP
Director Name | Mr Darren Richard New |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(53 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 15 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Uppaland New Park London Road Sutton Coldfield West Midlands B75 6JZ |
Director Name | Mr Donald Peter Carr |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Shenstone Close Sutton Coldfield West Midlands B74 4XB |
Director Name | Mr Anthony Christopher Firth |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Coleshill Road Sutton Coldfield West Midlands B75 7AZ |
Director Name | John Henry Gray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Stones Throw 3 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Director Name | Mr Ronald Hickman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Revelstoke Greenhill Wombourne Wolverhampton West Midlands WV5 0LD |
Director Name | Mr Robert William Spencer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1999) |
Role | Works Director |
Correspondence Address | 39 Rawson Street Wyke Bradford Yorkshire BD12 8PH |
Secretary Name | Mr Roger Frederick Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 21 Oaklands Avenue Harborne Birmingham West Midlands B17 9TU |
Director Name | Mr Jeffery Andrew Monks |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Scott Lane Gomersal West Yorkshire BD19 4JY |
Director Name | Mr Michael Pickles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Leeds Road Oulton Leeds LS26 8JY |
Director Name | Robert Michael Bruce |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(48 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Engineer |
Correspondence Address | Four Seasons 20 Hillewood Avenue Whitchurch Shropshire SY13 1SP Wales |
Director Name | Mr John Towers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tall Trees Bourton On Dunsmore Rugby Warwickshire CV23 9QZ |
Director Name | Mr Robert Walter Mitchell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Somerset Road Edgbaston Birmingham B15 2PD |
Director Name | Graham James Short |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2002) |
Role | Accountant |
Correspondence Address | 5 The Crescent Birkenshaw Bradford West Yorkshire BD11 2BL |
Secretary Name | Graham James Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2002) |
Role | Accountant |
Correspondence Address | 5 The Crescent Birkenshaw Bradford West Yorkshire BD11 2BL |
Telephone | 0113 2952000 |
---|---|
Telephone region | Leeds |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,958,208 |
Gross Profit | £1,605,370 |
Net Worth | £2,538,487 |
Cash | £133,812 |
Current Liabilities | £1,056,387 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
6 February 2007 | Receiver ceasing to act (1 page) |
6 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 February 2007 | Receiver ceasing to act (1 page) |
27 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
27 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 November 2004 | Receiver ceasing to act (1 page) |
2 November 2004 | Receiver ceasing to act (1 page) |
5 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 August 2003 | Amending form 405(1) (1 page) |
8 August 2003 | Amending form 405(1) (1 page) |
25 July 2003 | Receiver's abstract of receipts and payments (5 pages) |
25 July 2003 | Receiver's abstract of receipts and payments (5 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: armytage road brighouse huddersfield west yorkshire HD6 1QF (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: armytage road brighouse huddersfield west yorkshire HD6 1QF (1 page) |
25 September 2002 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
25 September 2002 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
29 August 2002 | Administrative Receiver's report (5 pages) |
29 August 2002 | Administrative Receiver's report (5 pages) |
24 June 2002 | Appointment of receiver/manager (1 page) |
24 June 2002 | Appointment of receiver/manager (1 page) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
2 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
2 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
1 February 2001 | Return made up to 21/12/00; full list of members
|
1 February 2001 | Return made up to 21/12/00; full list of members
|
1 February 2001 | Registered office changed on 01/02/01 from: armytage road brighouse west yorkshire HD6 1QF (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: armytage road brighouse west yorkshire HD6 1QF (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
24 August 2000 | Declaration of assistance for shares acquisition (10 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (10 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
19 August 2000 | Particulars of mortgage/charge (7 pages) |
19 August 2000 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
10 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
10 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
10 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
10 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
20 January 2000 | Return made up to 03/12/99; full list of members (10 pages) |
20 January 2000 | Return made up to 03/12/99; full list of members (10 pages) |
18 January 2000 | Ad 28/09/99--------- £ si 6700@1=6700 £ ic 193300/200000 (2 pages) |
18 January 2000 | Ad 28/09/99--------- £ si 6700@1=6700 £ ic 193300/200000 (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
13 October 1999 | Nc inc already adjusted 28/09/99 (1 page) |
13 October 1999 | Ad 28/09/99--------- £ si 190000@1=190000 £ ic 3300/193300 (2 pages) |
13 October 1999 | Ad 28/09/99--------- £ si 190000@1=190000 £ ic 3300/193300 (2 pages) |
13 October 1999 | Nc inc already adjusted 28/09/99 (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
6 February 1999 | Declaration of assistance for shares acquisition (9 pages) |
6 February 1999 | Declaration of assistance for shares acquisition (9 pages) |
2 February 1999 | Particulars of mortgage/charge (5 pages) |
2 February 1999 | Particulars of mortgage/charge (5 pages) |
21 January 1999 | Return made up to 21/12/98; no change of members
|
21 January 1999 | Return made up to 21/12/98; no change of members
|
2 November 1998 | Particulars of mortgage/charge (12 pages) |
2 November 1998 | Particulars of mortgage/charge (12 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
29 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
15 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
15 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
9 January 1996 | Return made up to 21/12/95; no change of members (7 pages) |
9 January 1996 | Return made up to 21/12/95; no change of members (7 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
24 June 1947 | Certificate of incorporation (1 page) |
24 June 1947 | Certificate of incorporation (1 page) |