Saxton
Tadcaster
LS24 9TP
Director Name | Mr Harold Lionel Conyers |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 November 2001(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Marys Walk Mirfield West Yorkshire WF14 0QB |
Director Name | Mr John Vizor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 February 1997) |
Role | Gas Appliance Consultant |
Correspondence Address | The Poplars 254 Beverley Road Anlaby Hull East Yorkshire HU10 7BD |
Director Name | Mrs Valerie Kathleen Vizor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 February 1997) |
Role | Sales Executive |
Correspondence Address | The Poplars 254 Beverley Road Anlaby Hull East Yorkshire HU10 7BD |
Secretary Name | Mrs Valerie Kathleen Vizor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | The Poplars 254 Beverley Road Anlaby Hull East Yorkshire HU10 7BD |
Director Name | John Peter Stevenson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Croft Farm Stonegate Whixley Yorkshire YO5 8AS |
Secretary Name | Andrew William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 1 Abbey Crags Way Knaresborough North Yorkshire HG5 8EF |
Director Name | Michael John Munday |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | Fox Hollows Main Street, Sutton On Derwent York North Yorkshire YO41 4BN |
Secretary Name | Mark Deoweneley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2000) |
Role | Accountant |
Correspondence Address | 29 Ash Bank Road Ripon North Yorkshire HG4 2EL |
Director Name | Mr Brian Wilson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Hungate Close Saxton Tadcaster LS24 9TP |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,641,964 |
Gross Profit | £767,360 |
Net Worth | £722,466 |
Cash | £2,361 |
Current Liabilities | £1,815,083 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
7 August 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
30 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (6 pages) |
30 September 2007 | Appointment of a voluntary liquidator (1 page) |
31 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
28 February 2007 | Administrator's progress report (20 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Administrator's progress report (20 pages) |
17 August 2006 | Notice of extension of period of Administration (1 page) |
21 February 2006 | Administrator's progress report (17 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
27 September 2005 | Statement of administrator's proposal (43 pages) |
10 August 2005 | Statement of affairs (18 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: millfield works millfield lane nether poppleton york YO26 6NF (1 page) |
25 July 2005 | Appointment of an administrator (1 page) |
23 March 2005 | Return made up to 18/12/04; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 March 2004 | Return made up to 18/12/03; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 31 March 2003 (19 pages) |
20 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
3 April 2002 | Return made up to 18/12/01; full list of members (6 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Auditor's resignation (1 page) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2001 | Director resigned (1 page) |
27 November 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
21 November 2001 | Auditor's resignation (1 page) |
3 October 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
5 April 2001 | Company name changed gas flair LIMITED\certificate issued on 05/04/01 (2 pages) |
15 February 2001 | Return made up to 18/12/00; full list of members
|
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
25 April 2000 | New secretary appointed (2 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Return made up to 18/12/99; full list of members
|
15 December 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Return made up to 18/12/98; full list of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 580-582 beverley high rd. Hull HU8 7LH (1 page) |
4 February 1998 | Return made up to 18/12/97; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Memorandum and Articles of Association (15 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Auditor's resignation (1 page) |
6 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
31 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 1 April 1995 (8 pages) |
19 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |