Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(28 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(29 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Patrick Vaughan Radford |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Furniture Manufacturer |
Correspondence Address | Langford Hall Newark Nottingham Nottinghamshire NG23 7RS |
Director Name | Mr Jonathan Vaughan Radford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Holly Lodge Clumber Road West The Park Nottingham Nottinghamshire NG7 1EF |
Secretary Name | Mr Jonathan Vaughan Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Flat 3 Holly Lodge Clumber Road West The Park Nottingham Nottinghamshire NG7 1EF |
Director Name | Mr George Henry Ella |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 4 Moss Close East Bridgford Nottingham Nottinghamshire NG13 8LG |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(22 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | John Peter Frederick Proctor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | Fylde House Frilsham Park Yattendon Newbury Berkshire RG16 0XT |
Director Name | Erica Ann Colver |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 73 Mount Pleasant Drive Belper Derbyshire DE56 2TQ |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Keith Rochford Woodyer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Home Farm House Kington St Michael Chippenham Wiltshire SN14 6HX |
Director Name | Valentino Giulio Rossi |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 1997) |
Role | Design Director |
Correspondence Address | 27a Eglinton Crescent Edinburgh EH12 5BY Scotland |
Director Name | John Antony Matthews |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(25 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 December 1996) |
Role | Company Accountant |
Correspondence Address | Courtyard House The Sands East End Long Clawson Leicestershire LE14 4PA |
Director Name | Robert Paul Hutchison |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(25 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 December 1996) |
Role | Company Director |
Correspondence Address | 6 Shoal Creek Collingtree Park Northampton NN4 0YT |
Director Name | John Spence Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 14 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Mrs Fiona Elizabeth Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(28 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Front Street, Naburn York North Yorkshire YO19 4RR |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(28 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1998 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 2 January 1999 (25 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2000 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 14 June 2017 (overdue) |
---|
11 June 2013 | Restoration by order of the court (3 pages) |
---|---|
11 June 2013 | Restoration by order of the court (3 pages) |
24 October 2001 | Dissolved (1 page) |
24 October 2001 | Dissolved (1 page) |
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: woodlands 21 roydsdale way po box 572 euroway trading est bradford west yorkshire BD4 6YT (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: woodlands 21 roydsdale way po box 572 euroway trading est bradford west yorkshire BD4 6YT (1 page) |
14 August 2000 | Appointment of a voluntary liquidator (2 pages) |
14 August 2000 | Appointment of a voluntary liquidator (2 pages) |
2 August 2000 | Declaration of solvency (3 pages) |
2 August 2000 | Declaration of solvency (3 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 May 2000 | New director appointed (4 pages) |
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
13 July 1999 | New secretary appointed (1 page) |
13 July 1999 | New secretary appointed (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
8 July 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
8 July 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: haydn road nottingham NG5 1DU (1 page) |
1 July 1999 | New director appointed (3 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: haydn road nottingham NG5 1DU (1 page) |
1 July 1999 | New director appointed (3 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (5 pages) |
19 May 1999 | New director appointed (5 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (4 pages) |
16 July 1998 | New director appointed (4 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
14 July 1998 | Accounts for a dormant company made up to 3 January 1998 (11 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 3 January 1998 (11 pages) |
14 July 1998 | Accounts for a dormant company made up to 3 January 1998 (11 pages) |
14 July 1998 | Resolutions
|
23 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
23 June 1997 | Return made up to 31/05/97; full list of members
|
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 31/05/97; full list of members
|
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 28 December 1996 (13 pages) |
4 June 1997 | Full accounts made up to 28 December 1996 (13 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
17 July 1996 | Company name changed lawrence automotive LIMITED\certificate issued on 17/07/96 (2 pages) |
17 July 1996 | Company name changed lawrence automotive LIMITED\certificate issued on 17/07/96 (2 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 June 1996 | Return made up to 31/05/96; no change of members (12 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 June 1996 | Return made up to 31/05/96; no change of members (12 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
3 November 1995 | Secretary resigned;director resigned (2 pages) |
3 November 1995 | Secretary resigned;director resigned (2 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members
|
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
20 June 1991 | Full accounts made up to 31 December 1990 (5 pages) |
20 June 1991 | Full accounts made up to 31 December 1990 (5 pages) |
20 June 1991 | Full accounts made up to 31 December 1990 (5 pages) |