10 South Parade
Leeds
LS1 5QS
Director Name | Mr Stephen Donald Cooper |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2014(64 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
Director Name | Mr Danny Robinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2014(64 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
Secretary Name | Mr Danny Robinson |
---|---|
Status | Closed |
Appointed | 13 May 2014(64 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 September 2019) |
Role | Company Director |
Correspondence Address | C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
Director Name | Mrs Margaret Berry |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 April 2002) |
Role | Financial Director |
Correspondence Address | 13 Collingwood Clayton Le Moors Accrington Lancashire BB5 5QP |
Director Name | Mr Brian Dootson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 July 1999) |
Role | Technical Sales Director |
Correspondence Address | 1 Greenheys Crescent Greenmount Bury Lancashire BL8 4QD |
Director Name | Mr Anthony Terence McKiernan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Woodhead Road Read Burnley Lancashire BB12 7PH |
Director Name | Mr Michael McKiernan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 May 2014) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 57 Yew Tree Drive Oswaldtwistle Accrington Lancashire BB5 3AX |
Director Name | Dr Peter McKiernan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 May 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lumbo Farm Steadings St Andrews |
Director Name | Mr Terence McKiernan |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 December 2002) |
Role | Company Chairman |
Correspondence Address | 57 Yew Tree Drive Oswaldtwistle Accrington Lancashire BB5 3AX |
Director Name | John Owen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 June 2001) |
Role | Contracts Director |
Correspondence Address | 20 Ingleholme Road Liverpool L19 3PT |
Secretary Name | Mr Anthony Terence McKiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woodhead Road Read Burnley Lancashire BB12 7PH |
Director Name | Mr Graham Pinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(64 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Street Works Crown Street Accrington Lancs BB5 0RW |
Director Name | Mr Christopher Jonathan Ellis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(64 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Street Works Crown Street Accrington Lancs BB5 0RW |
Director Name | Mr Michael Andrew McKiernan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(65 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Street Works Crown Street Accrington Lancs BB5 0RW |
Website | www.themckiernangroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01254 398532 |
Telephone region | Blackburn |
Registered Address | C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6.9k at £1 | Danny Robinson 50.00% Ordinary |
---|---|
6.9k at £1 | Stephen Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,296 |
Cash | £320 |
Current Liabilities | £343,081 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 October 1997 | Delivered on: 16 October 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of wanson company limited for £67,006.14. Particulars: The sum of £67,007 and interest accrued now or to be held by the bank on an account numbered 43359604. Outstanding |
---|---|
2 June 1993 | Delivered on: 15 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 February 1979 | Delivered on: 21 February 1979 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The higher trapp hotel simonstone nr. Burnley lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 1978 | Delivered on: 16 October 1978 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as: st. Oswalds school, accrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 1978 | Delivered on: 28 February 1978 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Willows restaurant, goosnargh, near preston title no LA409600.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 May 2017 | Registered office address changed from Crown Street Works Crown Street Accrington Lancs BB5 0RW to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 11 May 2017 (2 pages) |
---|---|
9 May 2017 | Appointment of a voluntary liquidator (1 page) |
9 May 2017 | Statement of affairs (8 pages) |
9 May 2017 | Resolutions
|
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 September 2016 | Termination of appointment of Michael Andrew Mckiernan as a director on 16 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Christopher Jonathan Ellis as a director on 16 September 2016 (1 page) |
9 September 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
7 April 2016 | Appointment of Mr Michael Andrew Mckiernan as a director on 29 February 2016 (2 pages) |
7 April 2016 | Termination of appointment of Graham Pinder as a director on 29 February 2016 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 September 2014 | Director's details changed for Mr Danny Robinson on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Stephen Donald Cooper on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Neil Edward Blenkin on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Mr Danny Robinson on 10 September 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Christopher Jonathan Ellis on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Graham Pinder on 10 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
13 May 2014 | Appointment of Mr Neil Edward Blenkin as a director (2 pages) |
13 May 2014 | Appointment of Mr Danny Robinson as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Danny Robinson as a director (2 pages) |
13 May 2014 | Termination of appointment of Anthony Mckiernan as a secretary (1 page) |
13 May 2014 | Termination of appointment of Michael Mckiernan as a director (1 page) |
13 May 2014 | Appointment of Mr Graham Pinder as a director (2 pages) |
13 May 2014 | Termination of appointment of Peter Mckiernan as a director (1 page) |
13 May 2014 | Appointment of Mr Christopher Jonathan Ellis as a director (2 pages) |
13 May 2014 | Appointment of Mr Stephen Donald Cooper as a director (2 pages) |
13 May 2014 | Termination of appointment of Anthony Mckiernan as a director (1 page) |
28 April 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Director's details changed for Mr Anthony Terence Mckiernan on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Doctor Peter Mckiernan on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Michael Mckiernan on 13 July 2011 (2 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
13 August 2010 | Annual return made up to 5 July 2010 (15 pages) |
13 August 2010 | Annual return made up to 5 July 2010 (15 pages) |
13 August 2010 | Register inspection address has been changed (2 pages) |
13 August 2010 | Register(s) moved to registered inspection location (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 July 2007 | Return made up to 05/07/07; no change of members (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 July 2006 | Return made up to 05/07/06; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
20 August 2003 | Return made up to 18/07/03; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (9 pages) |
9 May 2002 | Director resigned (1 page) |
8 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 July 2001 | Director resigned (1 page) |
14 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
27 July 1999 | Director resigned (1 page) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
4 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members
|
16 June 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
21 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
20 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
21 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
23 May 1950 | Incorporation (15 pages) |