Harrogate
North Yorkshire
HG2 8HJ
Director Name | Nicholas Brent |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 December 2011) |
Role | Company Director |
Correspondence Address | 6 Micklethwaite Steps Wetherby West Yorkshire LS22 5LD |
Director Name | Ms Lesley Welton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wateroyd Drive Dodworth Barnsley Yorkshire S75 3QX |
Secretary Name | Mr John Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Stonewood Grove Hoyland Barnsley South Yorkshire S74 0QF |
Director Name | Roy Welton |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | Woolley Park Gardens Woolley Wakefield West Yorkshire WF4 2JS |
Director Name | Keith Oxspring |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leawood Place Sheffield South Yorkshire S6 6FR |
Director Name | Alistair Maxwell Frederick Owens |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Burghwallis Doncaster South Yorkshire DN6 9JN |
Director Name | Trevor Martin Helm |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 August 2005) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 99 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QH |
Director Name | Thomas Alex Caldwell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(24 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 23 Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BH |
Secretary Name | Keith Oxspring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leawood Place Sheffield South Yorkshire S6 6FR |
Director Name | David Patrick John Hill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(29 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 5 Nursery Gardens South Normanton Alfreton Derbyshire DE55 3LG |
Director Name | Colin Robin Mander |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 45 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FB |
Director Name | Keith Patrick Stanley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Water Street Burntwood Staffordshire WS7 1AW |
Director Name | Stephen James Gough |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penny Lodge Lane Loveclough Rossendale BB4 8PD |
Director Name | Michael Kenneth Hoppins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(37 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Woodside House Chesterwell Swarland Morpeth Northumberland NE65 9NA |
Director Name | Mr Stephen Ryder |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(38 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kiln Close Manor Park Nuneaton Warwickshire CV10 7RZ |
Director Name | Mr Matthew John Clark |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 161 Ladywell Road Motherwell Lanarkshire ML1 3HQ Scotland |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
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 |
---|---|
Gross Profit | £3,393,223 |
Net Worth | £33,914 |
Cash | £3,100 |
Current Liabilities | £6,918,847 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
16 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2011 | Final Gazette dissolved following liquidation (1 page) |
19 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 19 August 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
16 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
16 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 19 February 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 19 August 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
20 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
20 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
20 August 2009 | Administrator's progress report to 14 August 2009 (29 pages) |
20 August 2009 | Administrator's progress report to 14 August 2009 (29 pages) |
20 August 2009 | Administrator's progress report to 22 July 2009 (31 pages) |
20 August 2009 | Administrator's progress report to 22 July 2009 (31 pages) |
15 March 2009 | Result of meeting of creditors (7 pages) |
15 March 2009 | Result of meeting of creditors (7 pages) |
24 February 2009 | Administrator's progress report to 22 January 2009 (21 pages) |
24 February 2009 | Administrator's progress report to 22 January 2009 (21 pages) |
4 February 2009 | Notice of extension of period of Administration (2 pages) |
4 February 2009 | Notice of extension of period of Administration (2 pages) |
9 October 2008 | Memorandum and Articles of Association (11 pages) |
9 October 2008 | Memorandum and Articles of Association (11 pages) |
2 October 2008 | Company name changed economatics (industrial) LIMITED\certificate issued on 03/10/08 (2 pages) |
2 October 2008 | Company name changed economatics (industrial) LIMITED\certificate issued on 03/10/08 (2 pages) |
27 August 2008 | Administrator's progress report to 22 July 2008 (16 pages) |
27 August 2008 | Administrator's progress report to 22 July 2008 (16 pages) |
25 April 2008 | Result of meeting of creditors (11 pages) |
25 April 2008 | Result of meeting of creditors (11 pages) |
28 March 2008 | Statement of administrator's proposal (40 pages) |
28 March 2008 | Statement of administrator's proposal (40 pages) |
20 February 2008 | Statement of affairs (14 pages) |
20 February 2008 | Statement of affairs (14 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
7 February 2008 | Appointment of an administrator (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 18-20 darnall road sheffield S9 5AA (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 18-20 darnall road sheffield S9 5AA (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
13 April 2007 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
6 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: darnall road sheffield S9 5AA (1 page) |
6 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: darnall road sheffield S9 5AA (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
30 March 2005 | Accounts for a medium company made up to 1 October 2004 (18 pages) |
30 March 2005 | Accounts for a medium company made up to 1 October 2004 (18 pages) |
30 March 2005 | Accounts for a medium company made up to 1 October 2004 (18 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members
|
15 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
6 July 2004 | Full accounts made up to 3 October 2003 (19 pages) |
6 July 2004 | Full accounts made up to 3 October 2003 (19 pages) |
6 July 2004 | Full accounts made up to 3 October 2003 (19 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members
|
25 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
29 April 2003 | Full accounts made up to 28 September 2002 (20 pages) |
29 April 2003 | Full accounts made up to 28 September 2002 (20 pages) |
26 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
20 June 2002 | Full accounts made up to 30 September 2001 (19 pages) |
20 June 2002 | Full accounts made up to 30 September 2001 (19 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
10 January 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
24 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 13/02/01; full list of members (8 pages) |
23 March 2001 | Return made up to 13/02/01; full list of members (8 pages) |
13 June 2000 | Full accounts made up to 1 October 1999 (18 pages) |
13 June 2000 | Full accounts made up to 1 October 1999 (18 pages) |
13 June 2000 | Full accounts made up to 1 October 1999 (18 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 13/02/99; no change of members (6 pages) |
11 March 1999 | Return made up to 13/02/99; no change of members
|
5 March 1999 | Full accounts made up to 2 October 1998 (19 pages) |
5 March 1999 | Full accounts made up to 2 October 1998 (19 pages) |
5 March 1999 | Full accounts made up to 2 October 1998 (19 pages) |
3 June 1998 | Full accounts made up to 3 October 1997 (17 pages) |
3 June 1998 | Full accounts made up to 3 October 1997 (17 pages) |
3 June 1998 | Full accounts made up to 3 October 1997 (17 pages) |
16 March 1998 | Return made up to 13/02/98; no change of members (6 pages) |
16 March 1998 | Return made up to 13/02/98; no change of members
|
6 June 1997 | Accounts for a medium company made up to 28 September 1996 (17 pages) |
6 June 1997 | Accounts for a medium company made up to 28 September 1996 (17 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
18 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
18 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
1 April 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
1 April 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
23 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
25 August 1988 | Resolutions
|
25 August 1988 | Resolutions
|
21 December 1967 | Certificate of incorporation (1 page) |
21 December 1967 | Certificate of incorporation (1 page) |