London
NW8 0JY
Director Name | Mrs Rita Hazel Carette |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 5 Parkfield Road Shipley West Yorkshire BD18 4EA |
Director Name | Mr Peter Enos Crabtree |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 1997) |
Role | Auto & Electrical Engineer |
Correspondence Address | Woodridge Park Road Cross Hills Keighley West Yorkshire BD20 8BG |
Secretary Name | Mr Jeremy George Holroyde Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 6-14 Devonshire Street Keighley West Yorkshire BD21 2AY |
Director Name | Mr Philip Julian Pointon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mill Stones Baxter Wood Cross Hills Keighley West Yorkshire BD20 8BB |
Secretary Name | Mr Philip Julian Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mill Stones Baxter Wood Cross Hills Keighley West Yorkshire BD20 8BB |
Director Name | Roger Nowell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 1998) |
Role | Commercial Director |
Correspondence Address | 8 Church Green Cottage Wigsey Lane Warburton Cheshire WA13 9SS |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Secretary Name | Mr Martin Edward Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(29 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Flat 36 50 Narrow Street London E14 8BP |
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 | £5,479,687 |
Gross Profit | £1,614,410 |
Net Worth | £1,020,770 |
Cash | £45,934 |
Current Liabilities | £1,637,827 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2006 | Receiver ceasing to act (1 page) |
9 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
22 December 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 December 2004 | Receiver ceasing to act (1 page) |
21 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2004 | Director resigned (1 page) |
24 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o andersen 1 city square leeds yorkshire LS1 2AL (1 page) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Form 3.2 - statement of affairs (3 pages) |
28 January 2002 | Administrative Receiver's report (12 pages) |
6 November 2001 | Appointment of receiver/manager (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: c/o actionleisure PLC 57 great north road lemsford welwyn garden city hertfordshire AL8 7TL (1 page) |
19 October 2001 | Director resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: hill house 5 holywell hill st albans hertfordshire AL1 1EU (1 page) |
17 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
1 December 2000 | Particulars of mortgage/charge (4 pages) |
1 December 2000 | Particulars of mortgage/charge (16 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (13 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: redfern house ashley road st albans hertfordshire AL1 5GD (1 page) |
19 October 1998 | Director resigned (1 page) |
7 October 1998 | New director appointed (2 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 May 1998 | Return made up to 15/05/98; full list of members
|
9 April 1998 | Company name changed A.& P.E.crabtree LIMITED\certificate issued on 14/04/98 (2 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | New director appointed (3 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: russell street keighley yorkshire BD21 2JX (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New secretary appointed;new director appointed (3 pages) |
10 December 1997 | Director resigned (1 page) |
8 December 1997 | Resolutions
|
18 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
7 August 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 March 1996 | Secretary's particulars changed (1 page) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 May 1995 | Return made up to 15/05/95; change of members (6 pages) |