Cranleigh
Surrey
GU6 7LF
Secretary Name | Paul Matthew Butterfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2001(37 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadowcroft Off Stainland Road Barkisland Halifax HX4 0FB |
Director Name | Paul Matthew Butterfield |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2001(37 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadowcroft Off Stainland Road Barkisland Halifax HX4 0FB |
Director Name | Colin Martin Williams |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 April 2004) |
Role | Sales Director |
Correspondence Address | Croft Barn Kildwick Grange Kildwick Keighley West Yorkshire BD20 9AD |
Director Name | Mr Reginald Thomas Trueman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2005) |
Role | Purchasing Director |
Correspondence Address | Vista 8 Sherburn Grove Birkenshaw Bradford West Yorkshire BD11 2JH |
Director Name | Arthur Ian Sykes |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Bedding Manufacturer |
Correspondence Address | Orchard Cottage Outgate Ambleside Cumbria LA22 0NH |
Director Name | Mr William James McCormack |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Production Director |
Correspondence Address | 1 South Lane Shelf Halifax West Yorkshire HX3 7PN |
Director Name | Peter Graham Hewitt |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Melton Road North Ferriby North Humberside HU14 3ET |
Secretary Name | Brian John Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 18 Latham Court Gomersal Cleckheaton West Yorkshire BD19 4DE |
Director Name | Mr John Philip Roberts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 1997) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Myrefield Cottage Lee Lane, Millhouse Green Penistone S36 9NN |
Director Name | Nigel George William Petty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2001) |
Role | Operations Director |
Correspondence Address | 6 The Copse Burley In Wharfedale Ilkley West Yorkshire LS29 7QY |
Director Name | Jonathan Walton Whiteley |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 8 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1999) |
Role | Stockbroker |
Correspondence Address | Canterbury Gate 31a Carrwood Road Bramhall Cheshire SK7 3LR |
Secretary Name | Jonathan Walton Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1997(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 8 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Anthony Ernest Grant |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(35 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Old Park Road Leeds LS8 1JB |
Director Name | Mr Anthony Eric Britton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2001) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Sunnyside Main Street Birlby York Yorkshire YO42 4JL |
Secretary Name | Stuart James Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(36 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 19 Robin Drive Steeton Keighley West Yorkshire BD20 6TF |
Director Name | Christopher John Sugden |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2004) |
Role | Production Manager |
Correspondence Address | 33 Broompark Road Goole East Yorkshire DN14 6YF |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2004 |
---|---|
Turnover | £11,277,000 |
Gross Profit | £3,331,000 |
Net Worth | £82,000 |
Cash | £1,000 |
Current Liabilities | £5,067,000 |
Latest Accounts | 29 February 2004 (19 years, 7 months ago) |
---|---|
Next Accounts Due | 28 December 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 16 December 2016 (overdue) |
---|
24 September 1999 | Delivered on: 6 October 1999 Satisfied on: 29 July 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as A. sykes (dorlux) limited) to the chargee under the terms of this legal mortgage. Particulars: Barden works and beechwood works club lane ovenden halifax t/nos: WYK491450 WYK491451 WYK604584 WYK563252 WYK567833 WYK605218. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
29 December 1997 | Delivered on: 30 December 1997 Satisfied on: 29 July 2005 Persons entitled: Midland Bank 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 |
7 October 1992 | Delivered on: 17 October 1992 Satisfied on: 16 September 1997 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £73,699.60 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Fully Satisfied |
19 April 1991 | Delivered on: 8 May 1991 Satisfied on: 19 December 1992 Persons entitled: John Cotton (Mirfield) Limited 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. Fully Satisfied |
5 November 1990 | Delivered on: 14 November 1990 Satisfied on: 19 April 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
16 August 1983 | Delivered on: 23 August 1983 Satisfied on: 31 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of albert road halifax west yorkshire title no wyk 278934. Fully Satisfied |
2 July 1982 | Delivered on: 8 July 1982 Satisfied on: 31 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the site of spring hall mills halifax w yorks title no wyk 180087. Fully Satisfied |
4 December 2003 | Delivered on: 11 December 2003 Satisfied on: 29 July 2005 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spuhl spring making machine and decoiler f-65SW serial no 16514, spuhl spring transfer machine fta-72SW serial no 15934, spuhl mattress assembly machine am-115 sw serial no 16253. see the mortgage charge document for full details. Fully Satisfied |
7 January 2002 | Delivered on: 8 January 2002 Satisfied on: 29 July 2005 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gribetz 90IN micro quilting machine serial no. 43428P. Fully Satisfied |
29 March 2000 | Delivered on: 5 April 2000 Satisfied on: 29 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a forest mills club lane halifax. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 January 1965 | Delivered on: 5 February 1965 Satisfied on: 29 July 2005 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Sabroan works, club lane, overden, halifax, york. Together with plant machinery fixtures implements and utensils. Fully Satisfied |
8 May 1991 | Delivered on: 8 May 1991 Classification: Series of debentures Outstanding |
10 October 2001 | Delivered on: 10 October 2001 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule to the form 395.. see the mortgage charge document for full details. Outstanding |
12 July 2001 | Delivered on: 13 July 2001 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
20 December 2013 | Restoration by order of the court (4 pages) |
---|---|
25 June 2010 | Final Gazette dissolved following liquidation (1 page) |
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 15 March 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 25 October 2009 (5 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 25 October 2009 (5 pages) |
13 May 2009 | Liquidators' statement of receipts and payments to 25 April 2009 (9 pages) |
13 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (9 pages) |
11 November 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
10 May 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (5 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
14 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 May 2007 | Liquidators' statement of receipts and payments (6 pages) |
24 May 2007 | Liquidators statement of receipts and payments (6 pages) |
9 October 2006 | Notice of Constitution of Liquidation Committee (5 pages) |
8 May 2006 | Appointment of a voluntary liquidator (1 page) |
26 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
26 April 2006 | Administrator's progress report (9 pages) |
3 March 2006 | Administrator's progress report (7 pages) |
23 September 2005 | Result of meeting of creditors (3 pages) |
6 September 2005 | Statement of affairs (12 pages) |
2 September 2005 | Statement of administrator's proposal (33 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: sykes mill keighley road ovenden halifax west yorkshire HX2 8DD (1 page) |
9 August 2005 | Appointment of an administrator (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Director resigned (1 page) |
22 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (19 pages) |
8 July 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
8 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
16 May 2003 | Full accounts made up to 2 March 2003 (19 pages) |
16 May 2003 | Full accounts made up to 2 March 2003 (19 pages) |
2 January 2003 | Full accounts made up to 3 March 2002 (20 pages) |
2 January 2003 | Full accounts made up to 3 March 2002 (20 pages) |
19 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
12 November 2002 | New director appointed (2 pages) |
25 March 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
26 February 2002 | Auditor's resignation (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Auditor's resignation (1 page) |
17 January 2002 | Return made up to 02/12/01; full list of members (7 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Full accounts made up to 25 September 2000 (19 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 02/12/00; full list of members (8 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 25 September 1999 (21 pages) |
22 December 1999 | Return made up to 02/12/99; full list of members
|
5 December 1999 | New director appointed (2 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Company name changed A.sykes(dorlux)LIMITED\certificate issued on 01/10/99 (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: barden works club lane ovenden halifax HX2 8DD (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (3 pages) |
31 December 1998 | Return made up to 02/12/98; full list of members (8 pages) |
29 December 1998 | Full accounts made up to 26 September 1998 (18 pages) |
5 October 1998 | Auditor's resignation (1 page) |
6 May 1998 | Director resigned (1 page) |
20 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
6 February 1998 | £ ic 139333/18333 31/01/98 £ sr 121000@1=121000 (1 page) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
11 February 1997 | £ ic 380333/259333 31/01/97 £ sr 121000@1=121000 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | £ sr 120000@1 18/01/96 (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 02/12/96; full list of members (8 pages) |
29 January 1997 | New director appointed (2 pages) |
20 December 1996 | Full accounts made up to 30 September 1996 (18 pages) |
19 April 1996 | Director's particulars changed (1 page) |
13 February 1996 | Director resigned;new director appointed (2 pages) |
21 December 1995 | Full accounts made up to 30 September 1995 (17 pages) |
8 December 1995 | Return made up to 02/12/95; no change of members (6 pages) |
7 April 1995 | New director appointed (2 pages) |
17 October 1991 | Full accounts made up to 30 September 1990 (19 pages) |
8 May 1991 | Particulars of mortgage/charge (12 pages) |
5 February 1965 | Particulars of mortgage/charge (4 pages) |
30 April 1964 | Certificate of incorporation (1 page) |