Church Street
East Markham
Nottinghamshire
NG22 0SA
Director Name | Mr Geoffrey Howard Naylor |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Old Bridge Rise Ilkley West Yorkshire LS29 9HH |
Director Name | David John Priest |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 31 Fyfe Grove Baildon Shipley West Yorkshire BD17 6DN |
Director Name | Pamela Priest |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | 31 Fyfe Grove Baildon Shipley West Yorkshire BD17 6DN |
Director Name | Ronald Albert Williams |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Home Sales Improvement Directo |
Correspondence Address | Templar Cottage Beckfoot Lane Bingley West Yorkshire BD16 1AR |
Secretary Name | Pamela Priest |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 31 Fyfe Grove Baildon Shipley West Yorkshire BD17 6DN |
Director Name | Malcolm McNaught |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(28 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Sales Director |
Correspondence Address | 1 The Castle Colne Lancashire BB8 7DX |
Registered Address | C/O Pricewaterhousecoopers 9 Bond Street Leeds West Yorkshire LS1 2SN |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £667,680 |
Cash | £310 |
Current Liabilities | £1,114,267 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
11 June 2003 | Liquidators statement of receipts and payments (6 pages) |
9 June 2003 | Liquidators statement of receipts and payments (6 pages) |
11 December 2002 | Liquidators statement of receipts and payments (6 pages) |
20 May 2002 | Liquidators statement of receipts and payments (6 pages) |
31 October 2001 | Liquidators statement of receipts and payments (6 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
10 May 2001 | Liquidators statement of receipts and payments (6 pages) |
23 November 2000 | Liquidators statement of receipts and payments (6 pages) |
23 May 2000 | Liquidators statement of receipts and payments (6 pages) |
5 November 1999 | Liquidators statement of receipts and payments (6 pages) |
18 May 1999 | Liquidators statement of receipts and payments (6 pages) |
21 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 August 1998 | Receiver ceasing to act (1 page) |
18 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
30 April 1998 | Liquidators statement of receipts and payments (6 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 November 1997 | Liquidators statement of receipts and payments (6 pages) |
19 May 1997 | Liquidators statement of receipts and payments (6 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Appointment of a voluntary liquidator (1 page) |
11 April 1996 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
11 April 1996 | Administrative Receiver's report (18 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: snaygill industrial estate keighley road skipton north yorkshire BD23 2OR (1 page) |
8 January 1996 | Appointment of receiver/manager (1 page) |
13 November 1995 | Return made up to 07/10/95; no change of members
|
13 November 1995 | New director appointed (2 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |