Llanfrothen
Penrhyndeudraeth
Gwynedd
LL48 6SN
Wales
Director Name | Anthony Elliott Whitworth |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 30 June 2009) |
Role | Company Chairman |
Correspondence Address | Highfield House Peover Lane Chelford Macclesfield Cheshire SK11 9AW |
Director Name | Mr Timothy Tracey Wynn |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 30 June 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Moor Lane Hutton Preston PR4 5SE |
Secretary Name | Douglas Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolfriog Hall Llanfrothen Penrhyndeudraeth Gwynedd LL48 6SN Wales |
Director Name | Keith Fox |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1992(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 June 2009) |
Role | Production Manager |
Correspondence Address | 14 Alderton Drive Ashton In Makerfield Wigan Lancashire WN4 9LG |
Director Name | Edward Gregg Taggart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 30 June 2009) |
Role | Sales Executive |
Correspondence Address | 21 Greenacres Avenue Shelf Halifax West Yorkshire HX3 7RL |
Director Name | Kim Michael Wilson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 1992) |
Role | Managing Director |
Correspondence Address | Sycamore House Off Pendle Street East Sabden Blackburn Lancashire BB7 9EQ |
Director Name | Lee David Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 1995) |
Role | Production Director |
Correspondence Address | 91 Runshaw Lane Euxton Chorley Lancashire PR7 6AX |
Director Name | Paul Johnathan Websdell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2002) |
Role | Engineer |
Correspondence Address | 73 Old Vicarage Westhoughton Bolton Lancashire BL5 2EG |
Director Name | Robert Brian Spanswick |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(24 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2002) |
Role | Quality Manager |
Correspondence Address | 8 Hallmoor Close Aughton Ormskirk Lancashire L39 4UQ |
Registered Address | C/O Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,933,559 |
Gross Profit | £620,134 |
Net Worth | £224,319 |
Cash | £467 |
Current Liabilities | £613,231 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | Dissolution deferment (1 page) |
5 September 2006 | Completion of winding up (1 page) |
17 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2004 | Notice of discharge of Administration Order (3 pages) |
13 August 2004 | Order of court to wind up (2 pages) |
5 August 2004 | Order of court to wind up (2 pages) |
26 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 June 2003 | Receiver ceasing to act (1 page) |
18 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 October 2002 | Statement of administrator's proposal (25 pages) |
23 October 2002 | Notice of result of meeting of creditors (3 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: orchard house leigh road hindley green wigan WN2 4XF (1 page) |
16 July 2002 | Notice of Administration Order (1 page) |
16 July 2002 | Administration Order (4 pages) |
8 July 2002 | Appointment of receiver/manager (3 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 28/03/02; full list of members
|
5 September 2001 | Director's particulars changed (1 page) |
20 April 2001 | Return made up to 28/03/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 July 2000 | Particulars of mortgage/charge (7 pages) |
4 May 2000 | Return made up to 28/03/00; full list of members
|
3 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
16 September 1999 | Full accounts made up to 30 November 1998 (17 pages) |
27 August 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 28/03/99; full list of members (9 pages) |
5 June 1998 | Full accounts made up to 30 November 1997 (17 pages) |
14 April 1998 | Return made up to 28/03/98; no change of members
|
25 April 1997 | Return made up to 28/03/97; no change of members (7 pages) |
2 April 1997 | Full accounts made up to 30 November 1996 (18 pages) |
12 June 1996 | Full accounts made up to 30 November 1995 (17 pages) |
15 April 1996 | Return made up to 28/03/96; full list of members (9 pages) |
14 December 1995 | New director appointed (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
18 April 1995 | Return made up to 28/03/95; no change of members (8 pages) |
5 March 1991 | Resolution passed on (4 pages) |
1 March 1991 | Particulars of mortgage/charge (33 pages) |
28 February 1991 | Particulars of mortgage/charge (3 pages) |
11 November 1971 | Incorporation (13 pages) |