Croston
Leyland
Lancashire
PR26 9RQ
Secretary Name | Susan Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(42 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Correspondence Address | 81 Cooper Lane Horton Bank Top Bradford West Yorkshire BD6 3NG |
Director Name | Mr David Stevenson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | Jockey Hall Farm Clayton Heights Bradford West Yorkshire BD13 1HN |
Director Name | Mr John Stevenson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 14 Denton Road Ilkley West Yorkshire LS29 0AA |
Secretary Name | Mr John Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 14 Denton Road Ilkley West Yorkshire LS29 0AA |
Director Name | Mr Nicholas Francis Keegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(40 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderminster Lodge Alderminster Stratford-Upon-Avon Warwickshire CV37 8NY |
Director Name | Edward Lambert |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(40 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2001) |
Role | Accountant |
Correspondence Address | 22 Northwood Close Burnley Lancashire BB12 0JR |
Director Name | John Stephen Thompson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(40 years after company formation) |
Appointment Duration | 7 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | Ravenscourt Brent Hill Faversham Kent ME13 7EF |
Director Name | George Everard Williams |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(40 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2001) |
Role | Works Director |
Correspondence Address | 3 Low Bank Lowerhouse Burnley Lancashire BB12 6PP |
Secretary Name | David Peacefull Wakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(40 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HN |
Director Name | Mr Denis Christopher May |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Westfield Close Dorridge Solihull West Midlands B93 8DY |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,509 |
Cash | £12,785 |
Current Liabilities | £281,068 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2004 | Dissolved (1 page) |
---|---|
20 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2004 | Liquidators statement of receipts and payments (10 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: horton industrial park great horton road bradford BD7 4EN (1 page) |
1 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: cliffe mills bartle lane great horton bradford BD7 4QE (1 page) |
17 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 December 2002 | Particulars of mortgage/charge (8 pages) |
23 December 2002 | Particulars of mortgage/charge (15 pages) |
21 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: cliffe mills bartle lane great horton bradford west yorkshire BD7 4QJ (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 04/03/02; full list of members
|
26 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: the courtyard warwick road solihull west midlands B91 3DA (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Ad 31/10/01--------- £ si 393000@1=393000 £ ic 3000/396000 (2 pages) |
8 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
12 March 2001 | Return made up to 04/03/01; full list of members
|
19 April 2000 | Return made up to 04/03/00; full list of members (9 pages) |
6 April 2000 | New director appointed (2 pages) |
22 March 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (3 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: cliffe mills bartle lane great horton bradford BD7 4QE (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 February 1998 | Return made up to 04/03/98; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 February 1996 | Return made up to 04/03/96; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 September 1974 | Annual return made up to 31/08/73 (8 pages) |
17 August 1959 | Certificate of incorporation (1 page) |