Leeds Road
Tadcaster
North Yorkshire
LS24 9LP
Director Name | Peter Jonathan Worsnup |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 22 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 243 Roberttown Lane Liversedge West Yorkshire WF15 7LJ |
Secretary Name | Peter Jonathan Worsnup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 243 Roberttown Lane Liversedge West Yorkshire WF15 7LJ |
Director Name | Anthony Timmins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parrs Wood View Grappenhall Warrington Cheshire WA4 3EH |
Director Name | Alan Graham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | The Hollies Snelland Lincoln Lincolnshire LN3 5AA |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Director Name | Mr Roy Charles Reed |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(25 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 15 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Clee Road Cleethorpes South Humberside DN35 9HU |
Director Name | Company Secrtary Trevor Mark Simmons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 31 Park Lane Cleethorpes South Humberside DN35 0PB |
Secretary Name | Company Secrtary Trevor Mark Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 31 Park Lane Cleethorpes South Humberside DN35 0PB |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(40 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Peter Frohmaier |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(44 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2011) |
Role | After Sales Direector |
Country of Residence | England |
Correspondence Address | 53 Fiskerton Road Reepham Lincoln LN3 4EF |
Director Name | Mr Peter Worsnup |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(44 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2010) |
Role | After Sales Director |
Country of Residence | England |
Correspondence Address | 53 Fiskerton Road Reepham Lincoln LN3 4EF |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Dusted Powder LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,643,000 |
Gross Profit | £7,782,000 |
Net Worth | £3,232,000 |
Cash | £1,148,000 |
Current Liabilities | £9,593,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2015 | Final Gazette dissolved following liquidation (1 page) |
22 January 2015 | Final Gazette dissolved following liquidation (1 page) |
22 October 2014 | Liquidators statement of receipts and payments to 14 October 2014 (21 pages) |
22 October 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (21 pages) |
22 October 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (21 pages) |
13 February 2014 | Administrator's progress report to 20 November 2012 (9 pages) |
13 February 2014 | Administrator's progress report to 20 November 2012 (9 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 20 November 2013 (9 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 20 November 2013 (9 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 20 November 2013 (9 pages) |
11 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 June 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
28 June 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
28 June 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
1 February 2012 | Statement of administrator's proposal (53 pages) |
1 February 2012 | Statement of administrator's proposal (53 pages) |
23 January 2012 | Statement of affairs with form 2.14B (33 pages) |
23 January 2012 | Statement of affairs with form 2.14B (33 pages) |
13 December 2011 | Registered office address changed from Humber Road South Killinghome South Humberside DN40 3DL on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Humber Road South Killinghome South Humberside DN40 3DL on 13 December 2011 (2 pages) |
12 December 2011 | Appointment of an administrator (1 page) |
12 December 2011 | Appointment of an administrator (1 page) |
6 October 2011 | Termination of appointment of Peter Frohmaier as a director on 6 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Peter Frohmaier as a director on 6 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Peter Frohmaier as a director on 6 October 2011 (1 page) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
31 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Secretary's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 April 2010 | Appointment of Mr Peter Frohmaier as a director (2 pages) |
1 April 2010 | Termination of appointment of Peter Worsnup as a director (1 page) |
1 April 2010 | Appointment of Mr Peter Worsnup as a director (2 pages) |
1 April 2010 | Appointment of Mr Peter Frohmaier as a director (2 pages) |
1 April 2010 | Termination of appointment of Peter Worsnup as a director (1 page) |
1 April 2010 | Appointment of Mr Peter Worsnup as a director (2 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
5 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
5 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Particulars of mortgage/charge (76 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Particulars of mortgage/charge (76 pages) |
16 October 2006 | Auditor's resignation (1 page) |
16 October 2006 | Particulars of mortgage/charge (19 pages) |
16 October 2006 | Particulars of mortgage/charge (19 pages) |
16 October 2006 | Auditor's resignation (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
11 October 2006 | Resolutions
|
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Particulars of mortgage/charge (9 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (9 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
28 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members (3 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members (3 pages) |
20 February 2004 | New director appointed (3 pages) |
20 February 2004 | New director appointed (3 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
6 October 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
20 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | New director appointed (3 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
23 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
14 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
7 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
8 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
15 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
16 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
22 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (7 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (7 pages) |
6 February 1995 | Resolutions
|
6 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
27 October 1988 | Declaration of assistance for shares acquisition (4 pages) |
27 October 1988 | Resolutions
|
27 October 1988 | Resolutions
|
27 October 1988 | Declaration of assistance for shares acquisition (4 pages) |
12 November 1987 | Notice of resolution removing auditor (1 page) |
12 November 1987 | Notice of resolution removing auditor (1 page) |
17 March 1966 | Incorporation (14 pages) |
17 March 1966 | Incorporation (14 pages) |