Trip Lane Wood Hall
Linton
West Yorkshire
LS22 4HZ
Director Name | Malcolm Wright |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Porch House 13 St Johns Street Wakefield West Yorkshire Wf4 |
Director Name | Mr David Ian Storey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1992(20 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound Cottage 10 Pinfold Lane Mirfield West Yorkshire WF14 9HZ |
Secretary Name | Mr David Ian Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1992(21 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound Cottage 10 Pinfold Lane Mirfield West Yorkshire WF14 9HZ |
Director Name | Peter John Stapleton Ashley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1994(22 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Dorney Close Appleton Warrington Cheshire WA4 5HY |
Director Name | Derek Harding |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 June 1992) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Linnet Grove Sandal Wakefield West Yorkshire WF2 6SF |
Director Name | Richard Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1993) |
Role | Managing Director |
Correspondence Address | Hillcrest Whitegate East Keswick Leeds West Yorkshire LS17 9HB |
Director Name | Patricia Anne Poulter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | Whitecroft Park Road Menston Ilkley West Yorkshire LS29 6LS |
Director Name | Andrew Jonathon Pratt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 5 Lidgett Park Court Leeds West Yorkshire LS8 1ED |
Director Name | Colin Charles Andrew Turnbull |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 7 Wheatley Avenue Ilkley West Yorkshire LS29 8PT |
Secretary Name | Derek Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Linnet Grove Sandal Wakefield West Yorkshire WF2 6SF |
Secretary Name | Mr Richard Simon Kirk Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | The Old Stables 37 Ireland Crescent Cookridge Leeds West Yorkshire LS16 6SY |
Director Name | Mr Geoffrey Joseph Weaver |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 1993) |
Role | Merchant Banker |
Correspondence Address | The Grange Weston Sub-Edge Chipping Campden Gloucestershire GL55 6QL Wales |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £10,570,000 |
Gross Profit | £6,322,000 |
Net Worth | -£8,241,000 |
Cash | £3,226,000 |
Current Liabilities | £3,522,000 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 September 2006 | Dissolved (1 page) |
---|---|
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Sec of state's release of liq (1 page) |
15 April 2005 | Appointment of a voluntary liquidator (1 page) |
15 April 2005 | C/O re change of liq (9 pages) |
15 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2005 | Receiver ceasing to act (1 page) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Sec of state's release of liq (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | C/O re change of liq (13 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Receiver's abstract of receipts and payments (4 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
25 June 1998 | Appointment of a voluntary liquidator (1 page) |
25 June 1998 | Statement of affairs (57 pages) |
25 June 1998 | Resolutions
|
10 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: poulter house 2 burley road leeds west yorkshire LS3 1NJ (1 page) |
17 February 1998 | Appointment of receiver/manager (1 page) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
27 May 1997 | Return made up to 28/03/97; full list of members (10 pages) |
4 February 1997 | Full accounts made up to 31 July 1996 (22 pages) |
14 April 1996 | Return made up to 28/03/96; no change of members (10 pages) |
27 February 1996 | Full accounts made up to 31 July 1995 (24 pages) |
19 October 1995 | Particulars of mortgage/charge (8 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
27 April 1995 | Return made up to 29/03/95; no change of members (14 pages) |
27 April 1995 | Full accounts made up to 31 July 1994 (30 pages) |
8 December 1993 | Full accounts made up to 31 July 1993 (27 pages) |
25 November 1993 | Company name changed poulter communications PLC\certificate issued on 25/11/93 (3 pages) |
18 October 1993 | Company name changed odi international PLC\certificate issued on 18/10/93 (2 pages) |
27 September 1993 | Company name changed poulter communications PLC\certificate issued on 28/09/93 (2 pages) |
1 March 1993 | Full accounts made up to 31 July 1992 (26 pages) |
12 December 1991 | Company name changed graham poulter partnership PLC\certificate issued on 13/12/91 (2 pages) |
17 August 1971 | Certificate of incorporation (1 page) |