Wenlock Drive Escrick
York
Yorkshire
YO4 6JB
Director Name | Hilary Gregory |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Hall Ouseburn York Yorkshire YO5 9SH |
Secretary Name | Toni Michael McMullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1993(17 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 88 Ash Hill Drive Shadwell Leeds Yorkshire LS17 8JR |
Director Name | Mrs Jean Margaret Beardsley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Wildacre Wenlock Drive Escrick York Yorkshire YO4 6JB |
Secretary Name | Mrs Jean Margaret Beardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | Wildacre Wenlock Drive Escrick York Yorkshire YO4 6JB |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,756,973 |
Gross Profit | £1,379,437 |
Net Worth | £551,104 |
Cash | £210 |
Current Liabilities | £2,504,348 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 27 March 2017 (overdue) |
---|
20 September 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Restoration by order of the court (3 pages) |
21 October 2013 | Restoration by order of the court (3 pages) |
6 December 2007 | Dissolved (1 page) |
6 December 2007 | Dissolved (1 page) |
6 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2006 | Liquidators statement of receipts and payments (5 pages) |
27 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (4 pages) |
8 December 2004 | Liquidators' statement of receipts and payments (4 pages) |
8 December 2004 | Liquidators' statement of receipts and payments (4 pages) |
21 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 May 2004 | Receiver ceasing to act (1 page) |
20 May 2004 | Receiver ceasing to act (1 page) |
8 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
3 December 2003 | Statement of affairs (38 pages) |
3 December 2003 | Statement of affairs (38 pages) |
25 November 2003 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
6 November 2003 | Registered office changed on 06/11/03 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
13 June 2003 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
13 June 2003 | Administrative Receiver's report (12 pages) |
13 June 2003 | Administrative Receiver's report (12 pages) |
13 June 2003 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
23 April 2003 | Appointment of receiver/manager (1 page) |
23 April 2003 | Appointment of receiver/manager (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: moor lane trading estate sherburn in elmet leeds yorkshire LS25 6ES (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: moor lane trading estate sherburn in elmet leeds yorkshire LS25 6ES (1 page) |
19 March 2003 | Return made up to 13/03/03; no change of members (4 pages) |
19 March 2003 | Return made up to 13/03/03; no change of members (4 pages) |
19 March 2002 | Return made up to 13/03/02; no change of members (5 pages) |
19 March 2002 | Return made up to 13/03/02; no change of members (5 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
21 March 2000 | Return made up to 13/03/00; no change of members (5 pages) |
21 March 2000 | Return made up to 13/03/00; no change of members (5 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (7 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
12 December 1996 | Particulars of mortgage/charge (4 pages) |
12 December 1996 | Particulars of mortgage/charge (4 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (6 pages) |
9 February 1996 | Particulars of mortgage/charge (6 pages) |
28 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
28 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Return made up to 13/03/95; full list of members (14 pages) |
4 April 1995 | Return made up to 13/03/95; full list of members (14 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
20 November 1975 | Incorporation (13 pages) |
20 November 1975 | Incorporation (13 pages) |