Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director Name | Ian Porter Mabbutt |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(37 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 66 Wimbledon Park Road London SW18 5SH |
Secretary Name | Ian Porter Mabbutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(37 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 66 Wimbledon Park Road London SW18 5SH |
Director Name | Mr Raymond Duke Willcock |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Production Director |
Correspondence Address | 31 Moor Close Huddersfield West Yorkshire HD4 7BP |
Director Name | Mr Colin Wadsworth |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Commercial Director |
Correspondence Address | Hall Farm Bungalow Hall Road Little Preston Woodlesford Leeds West Yorkshire |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | Alan Victor Dodman |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 113 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Director Name | Michael John Butterworth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 1999) |
Role | Management Accountant |
Correspondence Address | Talisker Spring Lane, New Mill Huddersfield West Yorkshire HD7 7EH |
Director Name | Mr John Brook |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Management Accountant |
Correspondence Address | 10 Paddock Close Drighlington Bradford West Yorkshire BD11 1LD |
Director Name | Michael Harold Bly |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 1999) |
Role | Chartered Engineer |
Correspondence Address | Hill Top Farm Hill Top Bank New Mill Holmfirth HD7 7DN |
Secretary Name | Mr John Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 10 Paddock Close Drighlington Bradford West Yorkshire BD11 1LD |
Director Name | Michael Lynton Parker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 8 Haworth Close Mirfield West Yorkshire WF14 9DW |
Director Name | Mr Jan Szczepanski |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Secretary Name | Mr Jan Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Craig Stephen Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 49 Broadfield Park Holmfirth Huddersfield West Yorkshire HD7 1JQ |
Director Name | Mr Philip John Linley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cranmer Gardens Meltham Holmfirth West Yorkshire HD9 4BS |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(36 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,719,185 |
Gross Profit | £1,913,140 |
Net Worth | £375,317 |
Cash | £1,708 |
Current Liabilities | £2,837,332 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2001 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 February 2017 | Restoration by order of the court (3 pages) |
---|---|
27 February 2017 | Restoration by order of the court (3 pages) |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2004 | Receiver ceasing to act (1 page) |
19 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 1 city square leeds west yorkshire LS1 2AL (1 page) |
28 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Administrative Receiver's report (8 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2000 | Appointment of receiver/manager (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: export hse bent ley rd. Meltham huddersfield HD7 3AP (1 page) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Ad 14/07/99--------- £ si 285000@1=285000 £ ic 260847/545847 (2 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Director resigned (1 page) |
10 August 1999 | £ nc 265000/600000 14/07/99 (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Declaration of assistance for shares acquisition (9 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (5 pages) |
24 July 1999 | Particulars of mortgage/charge (5 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | Company name changed shaw packing LIMITED\certificate issued on 18/08/98 (2 pages) |
22 June 1998 | Return made up to 30/05/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
17 July 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
25 September 1996 | Memorandum and Articles of Association (18 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Resolutions
|
12 June 1996 | Return made up to 30/05/96; no change of members (6 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 June 1994 | Return made up to 30/05/94; full list of members (7 pages) |
4 June 1993 | Return made up to 30/05/93; full list of members (8 pages) |
4 June 1993 | Full accounts made up to 31 March 1993 (12 pages) |
20 July 1992 | Return made up to 30/05/92; full list of members
|
20 July 1992 | Full accounts made up to 31 March 1992 (11 pages) |
7 June 1991 | Return made up to 30/05/91; no change of members (7 pages) |
7 June 1991 | Full accounts made up to 31 March 1991 (13 pages) |
14 August 1989 | Full accounts made up to 31 March 1989 (13 pages) |
2 February 1989 | Resolutions
|
1 July 1988 | Full accounts made up to 31 March 1988 (12 pages) |
20 November 1987 | Full accounts made up to 31 March 1987 (13 pages) |
20 November 1987 | Return made up to 28/05/87; full list of members (4 pages) |
24 October 1986 | Return made up to 29/05/86; full list of members (4 pages) |