West Kyo
Stanley
County Durham
DH9 8TR
Director Name | Mr Peter Frankland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(23 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Collingwood Crescent Darrass Hall Ponteland Northumberland NE20 9DZ |
Director Name | Mr David Martin Pearson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(23 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Food Technologist |
Country of Residence | England |
Correspondence Address | 41 Links Drive Consett County Durham DH8 5XD |
Secretary Name | Mr David Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2003(28 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Fairfield West Kyo Stanley County Durham DH9 8TR |
Director Name | William Tindale |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | Heavens Gate Ballakilpheric Colby IM4 9BU |
Director Name | Mr Ernest Stanton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1974 |
Appointment Duration | 27 years, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 2 Friarside Crescent Rowlands Gill Tyne & Wear NE39 1DQ |
Director Name | William Tindale |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1974 |
Appointment Duration | 28 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Silver Garth St Aidans Seahouses Northumberland NE68 7SR |
Secretary Name | Mrs Joan Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1981(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 7 The Grange Tanfield Lea Stanley County Durham DH9 9UN |
Director Name | Mrs Joan Cullen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1988(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 September 2003) |
Role | Director/Company Secretary |
Correspondence Address | 7 The Grange Tanfield Lea Stanley County Durham DH9 9UN |
Director Name | Mr Gordon South |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1988(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 6 Dunston Bank Dunston Gateshead Tyne & Wear NE11 9PY |
Director Name | Mr George Winter |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1988(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 7 Aberdeen Court Newcastle Upon Tyne Tyne & Wear NE3 2XU |
Director Name | Mrs Jennifer Wilson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Penllan The Leazes Burnopfield Newcastle Upon Tyne |
Director Name | Nigel Burleton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 August 2005) |
Role | Engineer |
Correspondence Address | 17 Cookes Wood Deerness Vale Broompark Durham County Durham DH7 7RL |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,000,640 |
Gross Profit | £6,335,561 |
Net Worth | £749,184 |
Cash | £13,656 |
Current Liabilities | £4,174,711 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2022 | Restoration by order of the court (2 pages) |
---|---|
20 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2009 | Notice of move from Administration to Dissolution (9 pages) |
20 May 2009 | Administrator's progress report to 30 April 2009 (10 pages) |
27 November 2008 | Administrator's progress report to 31 October 2008 (8 pages) |
21 July 2008 | Statement of affairs with form 2.15B/2.14B (12 pages) |
3 July 2008 | Statement of administrator's proposal (24 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from site 9 hobson ind est burnopfield NE16 6EA (1 page) |
8 May 2008 | Appointment of an administrator (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 December 2007 | Accounts made up to 31 December 2006 (27 pages) |
23 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 December 2006 | Particulars of mortgage/charge (20 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Accounts made up to 31 December 2005 (22 pages) |
20 July 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (24 pages) |
1 March 2005 | Return made up to 06/01/05; full list of members (8 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2004 | Accounts made up to 31 December 2003 (24 pages) |
11 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
15 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Accounts made up to 31 December 2002 (25 pages) |
28 May 2003 | Resolutions
|
21 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 06/01/03; full list of members (9 pages) |
18 June 2002 | Director resigned (1 page) |
30 April 2002 | Accounts made up to 31 December 2001 (22 pages) |
15 January 2002 | Return made up to 20/01/02; full list of members
|
24 July 2001 | Particulars of mortgage/charge (7 pages) |
17 May 2001 | Accounts made up to 31 December 2000 (23 pages) |
12 March 2001 | Return made up to 20/01/01; full list of members (9 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (21 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Particulars of mortgage/charge (5 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members
|
29 April 1999 | Accounts made up to 31 December 1998 (20 pages) |
23 April 1999 | £ nc 1000/1000000 16/04/99 (1 page) |
23 April 1999 | Resolutions
|
12 February 1999 | Return made up to 29/01/99; no change of members (6 pages) |
29 May 1998 | Accounts made up to 31 December 1997 (21 pages) |
10 February 1998 | Return made up to 29/01/98; no change of members (6 pages) |
26 October 1997 | Accounts made up to 31 December 1996 (19 pages) |
28 January 1997 | Return made up to 29/01/97; full list of members
|
13 November 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
15 July 1996 | Accounts made up to 31 October 1995 (21 pages) |
9 April 1996 | Return made up to 29/01/96; no change of members (6 pages) |
13 November 1995 | Director resigned (2 pages) |
25 October 1974 | Incorporation (14 pages) |