Le Varclin St Martins
Guernsey
GY4 6AW
Director Name | Dennis Thrush |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 May 1996(24 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 24 Harwill Avenue Morley Leeds West Yorkshire LS27 7QQ |
Secretary Name | Keith Robinson Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(28 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 6 Fothergill Avenue Ackworth Pontefract West Yorkshire WF7 7PF |
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Mr Derrick George Painter |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 19 Poplar Road North Common Warmley Bristol Avon BS15 5JX |
Director Name | Jeffrey Pack |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 5 Queens Gardens London Greater London W5 1SE |
Director Name | Richard Alexander Graves |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Heatherstone Nyetimber Copse West Chiltington Pulborough W Sussex Rh20 |
Secretary Name | Patricia Paulette Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 38 The Grove Teddington Middlesex TW11 8AT |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Thomas Little |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 5 Aycote Close Gloucester Gloucestershire GL4 9QL Wales |
Director Name | Geraint Jones David |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Brooklands Llangunnor Road Carmarthen Dyfed SA31 2PB Wales |
Director Name | Mr Anthony George McClellan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookend Bromsberrow Heath Ledbury Herefordshire HR8 1PD Wales |
Secretary Name | Robert John Redgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Chellowdene 9 Towncroft Lane Heaton Bolton Greater Manchester BL1 5EW |
Director Name | Geraint Jones-David |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(26 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Brocastle Bridgend Vale Of Glamorgan CF35 5AU Wales |
Director Name | Mr Kenneth John Moon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Aldridge Close Clanfield Waterlooville Hampshire PO8 0NP |
Secretary Name | Michael James Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(26 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | The Flat Victoria Building Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6AA |
Secretary Name | Mr Martin Andrew Muffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 39 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
Director Name | Mr Martin Andrew Muffitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(28 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 19 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 39 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
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 | £9,942,936 |
Gross Profit | £815,353 |
Net Worth | -£1,156,469 |
Current Liabilities | £3,877,082 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
14 March 2016 | Restoration by order of the court (4 pages) |
---|---|
14 March 2016 | Restoration by order of the court (4 pages) |
7 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 November 2006 | Receiver ceasing to act (1 page) |
16 May 2006 | Receiver's abstract of receipts and payments (3 pages) |
4 May 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
29 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 June 2001 | Stat of affairs with f 3.10 (4 pages) |
8 June 2001 | Administrative Receiver's report (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: locksley road armytage road industrial estate brighouse west yorkshire HD6 1QF (1 page) |
6 March 2001 | Appointment of receiver/manager (1 page) |
20 December 2000 | Accounting reference date extended from 27/12/00 to 31/03/01 (1 page) |
6 December 2000 | Director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
24 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
17 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
28 March 2000 | Full accounts made up to 31 December 1998 (20 pages) |
12 October 1999 | New director appointed (2 pages) |
10 September 1999 | Aud res stat S394 (1 page) |
7 June 1999 | Full accounts made up to 31 December 1997 (18 pages) |
28 May 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Secretary resigned (2 pages) |
30 June 1998 | Return made up to 10/04/98; no change of members (8 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
18 March 1998 | Secretary resigned (1 page) |
7 March 1998 | Particulars of mortgage/charge (9 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Nc inc already adjusted 27/02/98 (1 page) |
4 March 1998 | Ad 27/02/98--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages) |
4 March 1998 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (22 pages) |
31 July 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 10/04/97; full list of members (6 pages) |
31 December 1996 | Accounting reference date shortened from 31/12/96 to 27/12/96 (1 page) |
31 October 1996 | Company name changed bedwas bodyworks LIMITED\certificate issued on 01/11/96 (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (4 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
18 June 1996 | New director appointed (4 pages) |
18 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 June 1996 | Auditor's resignation (1 page) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (6 pages) |
9 May 1996 | Return made up to 10/04/96; change of members (9 pages) |
6 May 1996 | New director appointed (2 pages) |
18 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
9 May 1995 | New director appointed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (12 pages) |