Selby
North Yorkshire
YO8 8BA
Director Name | Steven Charles Wright |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 62 Beckwith Road Harrogate North Yorkshire HG2 0BN |
Secretary Name | Mr Michael William Cuthbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 32 Coniston Avenue Queensbury Bradford West Yorkshire BD13 2JD |
Director Name | Desmond Collett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | The Middle House Houghton Close Hayfield High Peak Derbyshire SK22 2PL |
Director Name | Mr Christopher Bruce Naylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 February 2001) |
Role | Chartered Accountant |
Correspondence Address | The Briars Briardene Oulton Leeds Yorkshire LS26 8LE |
Director Name | Jonathan Guy Naylor |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | High Springs 40 Heathfield Adel Leeds LS16 7AB |
Secretary Name | Mr Christopher Bruce Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | The Briars Briardene Oulton Leeds Yorkshire LS26 8LE |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £20,847,000 |
Net Worth | £602,000 |
Cash | £111,000 |
Current Liabilities | £4,221,000 |
Latest Accounts | 1 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 August 2004 | Receiver ceasing to act (1 page) |
28 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
28 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2001 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |
9 July 2001 | Administrative Receiver's report (13 pages) |
5 June 2001 | Auditor's resignation (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: felnex square pontefract lane leeds yorkshire LS9 0QU (1 page) |
11 April 2001 | Appointment of receiver/manager (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Full group accounts made up to 1 October 1999 (20 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
25 April 2000 | Delivery ext'd 3 mth 01/10/99 (2 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Full group accounts made up to 2 October 1998 (20 pages) |
3 August 1999 | Delivery ext'd 3 mth 02/10/98 (2 pages) |
9 May 1999 | Balance Sheet (1 page) |
9 May 1999 | Declaration on reregistration from private to PLC (1 page) |
9 May 1999 | Application for reregistration from private to PLC (1 page) |
9 May 1999 | Auditor's statement (1 page) |
9 May 1999 | Auditor's report (1 page) |
9 May 1999 | Re-registration of Memorandum and Articles (10 pages) |
9 May 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
29 January 1998 | Full group accounts made up to 28 September 1996 (22 pages) |
29 January 1998 | Full group accounts made up to 26 September 1997 (20 pages) |
27 July 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | £ nc 30000/500000 02/07/96 (1 page) |
27 February 1997 | Ad 02/07/96--------- £ si 76450@1=76450 £ ic 23550/100000 (2 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
15 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 1 October 1994 (17 pages) |
14 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |