Pattingham
Wolverhampton
West Midlands
WV6 7AU
Director Name | Mr John Peacock |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Wisteria Farm No Mans Lane Risley Derbys |
Secretary Name | Mr Brian Herod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Corrie 17 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Secretary Name | Raymond Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 20 Fairway Kibworth Leicester Leicestershire LE8 0LB |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 1993(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Ian Ditchfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 1995) |
Role | Engineer |
Correspondence Address | The Old Hcapel Cox Bench Derby DE21 5BA |
Secretary Name | Mr James Joseph Corr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 1993(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Robert Edward Schofield Balcam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1995) |
Role | Char Acc |
Country of Residence | England |
Correspondence Address | Lemming House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW |
Secretary Name | Mr Robert Edward Schofield Balcam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1995) |
Role | Char Acc |
Country of Residence | England |
Correspondence Address | Lemming House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Mr Melvyn John Macartney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont 46 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QE |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 26 October 2016 (overdue) |
---|
18 November 1994 | Delivered on: 3 December 1994 Persons entitled: Midland Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facility letters (as defined) any security documents (as defined) and/or this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 November 1993 | Delivered on: 4 November 1993 Satisfied on: 12 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 August 1993 | Delivered on: 19 August 1993 Satisfied on: 22 December 1993 Persons entitled: Allied Irish Banks PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee under the facility letter and/or the charge. Particulars: By way of fixed charge the stock being £6,500,000 nominal 4% (gross) convertible redeemable secured loan stock and all assets deriving from the stock. See the mortgage charge document for full details. Fully Satisfied |
13 January 1993 | Delivered on: 21 January 1993 Satisfied on: 22 December 1993 Persons entitled: Henry Ansbacher & Co Limited Classification: Charge over securities Secured details: All monies due from prospect industries PLC to the bank under the terms of the facility letter. Particulars: All the companys securities for full details see form 395. ref 205. Fully Satisfied |
16 January 2019 | Restoration by order of the court (3 pages) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2013 | Termination of appointment of Melvyn Macartney as a director (2 pages) |
22 February 2013 | Termination of appointment of Melvyn Macartney as a director (2 pages) |
9 February 2011 | Restoration by order of the court (3 pages) |
9 February 2011 | Restoration by order of the court (3 pages) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 November 2000 | Receiver ceasing to act (1 page) |
7 November 2000 | Receiver ceasing to act (1 page) |
9 December 1999 | Receiver ceasing to act (1 page) |
9 December 1999 | Receiver ceasing to act (1 page) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1998 | Statement of affairs (3 pages) |
13 February 1998 | Administrative Receiver's report (13 pages) |
13 February 1998 | Statement of affairs (3 pages) |
13 February 1998 | Administrative Receiver's report (13 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page) |
19 November 1997 | Appointment of receiver/manager (1 page) |
19 November 1997 | Appointment of receiver/manager (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: derby street east burton-on-trent staffs DE14 2NX (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: derby street east burton-on-trent staffs DE14 2NX (1 page) |
13 March 1996 | New director appointed (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Return made up to 12/10/95; no change of members
|
5 February 1996 | Return made up to 12/10/95; no change of members
|
17 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1995 | Full accounts made up to 31 March 1994 (9 pages) |
27 March 1995 | Full accounts made up to 31 March 1994 (9 pages) |
12 December 1994 | Alter mem and arts (13 pages) |
12 December 1994 | Alter mem and arts (13 pages) |
30 November 1994 | Return made up to 12/10/94; full list of members
|
30 November 1994 | Return made up to 12/10/94; full list of members
|
24 April 1975 | Incorporation (13 pages) |
24 April 1975 | Incorporation (13 pages) |