Cleckheaton
BD19 3UE
Director Name | Mr Julian Taylor Hunt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Managing Director |
Correspondence Address | Spring Cottage Old Hackney Lane Hackney Matlock Derbyshire DE4 2QL |
Director Name | Mr Peter Terence Wright |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Mill Road Ashby St Mary Norwich Norfolk NR14 7BN |
Director Name | Francis Glynn Whitehead |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | Ruskin 9 The Avenue Combs Chapel-In-Le-Frith Stockport Cheshire SK12 6US |
Director Name | Gordon Maxwell Pirret |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 18 Windward Way South Woodham Ferrers Chelmsford Essex CM3 5YU |
Director Name | Mr Andrew George Noble |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | Lewismead Great Hallingbury Bishops Stortford Hertfordshire CM22 7TQ |
Director Name | Mr Paul Kenneth Newman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regina Crescent Ravenshead Nottingham NG15 9AE |
Director Name | John Verdun Moore |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 22 Firs Crescent Formby Liverpool Merseyside L37 1PT |
Director Name | Mr John Edward Medlock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Managing Director |
Correspondence Address | Tanglewood Wickham Skeith Eye Suffolk IP23 8NB |
Director Name | Michael Hughes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 1996) |
Role | Dealer In Drawing Office Products |
Correspondence Address | Boxtree Cottage Ings Lane Ulleskelf Tadcaster Leeds Yorkshire LS24 9WS |
Director Name | Mr Robert George Hann |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 6 Brooke Close Warwick Warwickshire CV34 6PE |
Director Name | David Terence Cook |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Managing Director |
Correspondence Address | Maple House Greenway Walkern Hertfordshire SG2 7NR |
Director Name | John Stuart Laidlaw Broadbent |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Managing Director |
Correspondence Address | Ringle Crouch Crouch Lane, Sandhurst Cranbrook Kent TN18 5PA |
Secretary Name | Mr Bryan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Dealer In Drawing Of |
Correspondence Address | 1 Parlington Court Barwick In Elmet Leeds West Yorkshire LS15 4EB |
Secretary Name | Mr Bryan Slater |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 November 2005) |
Role | Dealer In Drawing Officer Products |
Correspondence Address | 1 Parlington Court Barwick In Elmet Leeds West Yorkshire LS15 4EB |
Director Name | Mr Bryan Slater |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(25 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 1 Parlington Court Barwick In Elmet Leeds West Yorkshire LS15 4EB |
Secretary Name | Elizabeth Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2005(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | Reprographic House Canal Road Armley Leeds LS12 2ND |
Registered Address | Moorend House Snelsins Road Cleckheaton BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £84,053 |
Cash | £1,749 |
Current Liabilities | £130,733 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved following liquidation (1 page) |
31 October 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 October 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (13 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (13 pages) |
18 August 2016 | Liquidators statement of receipts and payments to 15 June 2016 (13 pages) |
22 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
22 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
6 January 2016 | Receiver's abstract of receipts and payments to 30 September 2015 (1 page) |
6 January 2016 | Receiver's abstract of receipts and payments to 10 July 2015 (3 pages) |
6 January 2016 | Receiver's abstract of receipts and payments to 30 September 2015 (1 page) |
6 January 2016 | Receiver's abstract of receipts and payments to 10 July 2015 (3 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (15 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (15 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 15 June 2015 (15 pages) |
16 July 2014 | Appointment of receiver or manager (4 pages) |
16 July 2014 | Appointment of receiver or manager (4 pages) |
25 June 2014 | Appointment of a voluntary liquidator (1 page) |
25 June 2014 | Statement of affairs with form 4.19 (6 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Statement of affairs with form 4.19 (6 pages) |
25 June 2014 | Appointment of a voluntary liquidator (1 page) |
25 June 2014 | Resolutions
|
11 June 2014 | Registered office address changed from Reprographic House Canal Road Armley Leeds LS12 2ND on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from Reprographic House Canal Road Armley Leeds LS12 2ND on 11 June 2014 (2 pages) |
9 June 2014 | Notice of completion of voluntary arrangement (6 pages) |
9 June 2014 | Notice of completion of voluntary arrangement (6 pages) |
10 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 December 2013 (11 pages) |
10 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 December 2013 (11 pages) |
7 February 2014 | Insolvency:progress report 03/02/14 (8 pages) |
7 February 2014 | Insolvency:progress report 03/02/14 (8 pages) |
10 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
10 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 November 2012 | Termination of appointment of Elizabeth Slater as a secretary (1 page) |
20 November 2012 | Termination of appointment of Elizabeth Slater as a secretary (1 page) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Steven Carl Slater on 27 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Elizabeth Slater on 27 August 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Director's details changed for Steven Carl Slater on 27 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Elizabeth Slater on 27 August 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
6 December 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 December 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
22 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 February 2006 | Return made up to 31/08/05; full list of members (3 pages) |
7 February 2006 | Return made up to 31/08/05; full list of members (3 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 31/08/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/08/04; full list of members (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
27 August 1999 | Return made up to 31/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 31/08/99; full list of members (6 pages) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Return made up to 31/08/97; no change of members
|
9 September 1997 | Return made up to 31/08/97; no change of members
|
6 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 November 1996 | Director resigned (1 page) |
5 November 1996 | £ ic 8002/4002 12/08/96 £ sr 4000@1=4000 (1 page) |
5 November 1996 | £ ic 8002/4002 12/08/96 £ sr 4000@1=4000 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
5 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
11 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
23 August 1994 | Return made up to 31/08/94; full list of members
|
21 September 1992 | Return made up to 31/08/92; full list of members (7 pages) |
12 February 1985 | Articles of association (6 pages) |
12 February 1985 | Articles of association (6 pages) |
6 July 1979 | Incorporation (15 pages) |
6 July 1979 | Incorporation (15 pages) |