46 Burford Lane
Lymm
Cheshire
WA13 0SH
Director Name | Chris Gooding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1998(21 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Hook Hill Park Woking Surrey GU22 0PX |
Director Name | Mr Stephen Gaastra |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(27 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Meadow House Mill Lane Swaffham Bulbeck Cambridgeshire CB25 0NF |
Director Name | Mr Joaquim Antonio Clara Vicente |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 14 March 2005(28 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 112 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | Mr Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mr Andrew David Stanway |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft House Henley Road Marlow Buckinghamshire SL7 2BZ |
Director Name | Mr Roger John Gillatt Pafford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 2 Denbish Gardens Richmond Surrey |
Director Name | Thomas Hender |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Wheatmans Cottage 2 Lapworth Street Lowsonford Warwickshire BG5 5ES |
Director Name | Alexander Dolphin Batch |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 48 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Secretary Name | Ashley Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 7 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Director Name | Derek William Hill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 February 2005) |
Role | Operations Director |
Correspondence Address | 53 Redlake Drive Pedmore Stourbridge West Midlands DY9 0RX |
Secretary Name | Thomas Hender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1994) |
Role | Company Director |
Correspondence Address | Longpath Cattle Lane Abbotts Ann Andover Hampshire SP11 7DS |
Director Name | William John Murray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 October 2006) |
Role | Sales Director |
Correspondence Address | Annells Cowfold Lane Rotherwick Hampshire RG27 9BP |
Director Name | John Murphy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(17 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 12 December 1994) |
Role | Accountant |
Correspondence Address | 25 Grammar School Road Lymm Cheshire WA13 0BQ |
Secretary Name | Mr Ashley Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Roger Paul Moss |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 09 July 2020) |
Role | Accountant |
Correspondence Address | 3 Meadway Staines Middlesex TW18 2PW |
Director Name | Richard Kenneth Hutcheson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(25 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 November 2019) |
Role | Sales |
Correspondence Address | 23 Newfound Basingstoke Hampshire RG23 7HH |
Director Name | Stephen Leslie Tolley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 2003) |
Role | Operations Director |
Correspondence Address | 183 Richmond Road Olton Solihull West Midlands B92 7SA |
Director Name | Yvonne Elizabeth Bennett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(26 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 November 2019) |
Role | HR Director |
Correspondence Address | Farm View Long Reach West Horsley Surrey KT24 6LZ |
Director Name | Mr Kevin James Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(28 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 November 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Exford Close Brierley Hill West Midlands DY5 3PU |
Registered Address | Kroll Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £61,110,000 |
Gross Profit | £35,079,000 |
Net Worth | £37,018,000 |
Cash | £2,687,000 |
Current Liabilities | £27,138,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 November 2016 (overdue) |
---|
18 November 1994 | Delivered on: 6 December 1994 Satisfied on: 4 August 1999 Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for Itself and Each of Thestockholders (As Defined) and the Stockholders or Any of Them Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each chargor (as defined) to the chargee under the stock documents as defined in this deed. 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. Fully Satisfied |
---|---|
18 November 1994 | Delivered on: 21 November 1994 Satisfied on: 4 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
15 April 1994 | Delivered on: 25 April 1994 Satisfied on: 4 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
19 April 1994 | Delivered on: 20 April 1994 Satisfied on: 25 November 1994 Persons entitled: Adt Group PLC and Adt Trustees Limited Classification: Trust deed Fully Satisfied |
23 November 1993 | Delivered on: 26 November 1993 Satisfied on: 4 September 1996 Persons entitled: Royel Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit (as defined in the rent deposit deed) being the sum of £7,500 together with interest from time to time accrued thereon. Fully Satisfied |
29 July 1993 | Delivered on: 30 July 1993 Satisfied on: 4 September 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: For securing £56,000.00 due or to become due from the comapny to the chargee under the terms of the charge. Particulars: Fixed charge over 1 x anderson 1325S router type nc 1325S serial number 82041517. see the mortgage charge document for full details. Fully Satisfied |
3 November 1983 | Delivered on: 4 November 1983 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
9 September 1982 | Delivered on: 16 September 1982 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital, with all buildings, fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
5 January 2004 | Delivered on: 13 January 2004 Satisfied on: 9 November 2005 Persons entitled: Canven (C.I.) Limited (the Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h premises at cornbrook 2 brindley road old trafford manchester t/n's GM355091, GM356519, GM356520 and GM371063. The plot of land lying to the north west of chester road old trafford manchester t/n GM289483. Plot 3 springvale on the west side of black county route bilston t/n GM647649 for details of further property charged please refer to form 395.. 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. Fully Satisfied |
2 August 1999 | Delivered on: 6 August 1999 Satisfied on: 10 November 2000 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
7 December 1994 | Delivered on: 15 December 1994 Satisfied on: 22 February 2000 Persons entitled: Ceilings Distribution Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement (as defined therein). Particulars: The sum of £50,160 plus interest credioted to an account. See the mortgage charge document for full details. Fully Satisfied |
22 July 1982 | Delivered on: 29 July 1982 Persons entitled: Lloyds and Scottish Trust Limited Classification: Legal charge Secured details: £64,000 and all other monies due or to become due from the company to the chargee. Particulars: F/Hold land and premises 5 palmer street leicester title nos:- LT20527, LT42839, LT7196, LT10464. Fully Satisfied |
7 August 2003 | Delivered on: 9 August 2003 Persons entitled: Canven (C.I.) Limited (the "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h premises at cornbrook, 2 brindley road, old trafford, manchester, M16 9HQ t/nos GM355091, GM356519, GM356520 and GM371063, the plot of land lying to the north west of chester road, old trafford, manchester t/n GM289483, plot 3, springvale on the west side of black county route, bilston t/n GM647649 (refer to form 395 for further details). 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 |
24 April 2003 | Delivered on: 1 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment. See the mortgage charge document for full details. Outstanding |
30 October 2000 | Delivered on: 15 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All present and future obligations and liabilities of the company to the chargee (the security trustee) and the security beneficiaries (as defined) or any of them under the banking documents (as defined). Particulars: L/H land situated at plot 3 springvale on the west side of black country route bilston t/no.GM647469. Outstanding |
30 October 2000 | Delivered on: 15 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All present and future obligations and liabilities of the company to the chargee (the security trustee) and the security beneficiaries (as defined) or any of them under the banking documents (as defined). Particulars: L/H unit 2 albany park industrial estate camberley surrey. Outstanding |
30 October 2000 | Delivered on: 15 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession (to a composite guarantee and debenture dated 10TH august 2000) Secured details: All present and future obligations and liabilities of the company to the chargee (the security trustee) and the security beneficiaries (as defined) or any of them under the banking documents (as defined). 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 |
20 July 2020 | Termination of appointment of Roger Paul Moss as a director on 9 July 2020 (1 page) |
---|---|
25 November 2019 | Termination of appointment of Richard Kenneth Hutcheson as a director on 15 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Yvonne Elizabeth Bennett as a director on 15 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Kevin James Smith as a director on 15 November 2019 (1 page) |
10 February 2015 | Restoration by order of the court (4 pages) |
20 August 2013 | Bona Vacantia disclaimer (1 page) |
11 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2008 | Notice of move from Administration to Dissolution (13 pages) |
8 May 2008 | Administrator's progress report to 4 October 2008 (15 pages) |
8 May 2008 | Administrator's progress report to 4 October 2008 (15 pages) |
28 April 2008 | Administrator's progress report to 4 October 2008 (15 pages) |
28 April 2008 | Administrator's progress report to 4 October 2008 (15 pages) |
8 April 2008 | Notice of extension of period of Administration (1 page) |
9 January 2008 | Notice of resignation of an administrator (9 pages) |
9 January 2008 | (1 page) |
6 November 2007 | Administrator's progress report (15 pages) |
26 October 2007 | Administrator's progress report (15 pages) |
8 June 2007 | Statement of affairs (24 pages) |
6 June 2007 | Statement of administrator's proposal (48 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: cornbrook 2 brindley road old trafford manchester M16 9HQ (1 page) |
21 April 2007 | Appointment of an administrator (1 page) |
31 October 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 October 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (10 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
31 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
13 January 2004 | Particulars of mortgage/charge (15 pages) |
14 December 2003 | Secretary's particulars changed (1 page) |
14 December 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (10 pages) |
8 October 2003 | New director appointed (2 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 August 2003 | Particulars of mortgage/charge (23 pages) |
1 May 2003 | Particulars of mortgage/charge (7 pages) |
4 February 2003 | New director appointed (2 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (10 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 May 2002 | New director appointed (2 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
28 July 2001 | Director's particulars changed (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 April 2001 | Director's particulars changed (1 page) |
15 November 2000 | Particulars of mortgage/charge (9 pages) |
15 November 2000 | Particulars of mortgage/charge (9 pages) |
15 November 2000 | Particulars of mortgage/charge (17 pages) |
14 November 2000 | Declaration of assistance for shares acquisition (10 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | New director appointed (2 pages) |
22 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
6 August 1999 | Particulars of mortgage/charge (5 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 November 1998 | Director's particulars changed (1 page) |
26 October 1998 | Return made up to 31/10/98; no change of members (7 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 July 1998 | New director appointed (2 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 June 1997 | Director's particulars changed (1 page) |
5 December 1996 | Resolutions
|
10 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Location of register of members (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (187 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (70 pages) |
25 March 1994 | Company name changed sharps individual bedrooms limit ed\certificate issued on 28/03/94 (2 pages) |
13 November 1993 | Return made up to 31/10/93; full list of members
|
8 September 1986 | Company name changed sharps bedroom design LIMITED\certificate issued on 08/09/86 (2 pages) |
2 February 1983 | Company name changed\certificate issued on 02/02/83 (4 pages) |
3 March 1977 | Certificate of incorporation (1 page) |