Marlow
Buckinghamshire
SL7 3BJ
Director Name | Mr Nicholas Stephen Parker Greenwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harden Beck Harden Bingley West Yorkshire BD16 1JQ |
Director Name | Jack Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Sales Director |
Correspondence Address | Heatcliff Linfit Lane Linthwaite Huddersfield West Yorkshire HD7 5LQ |
Director Name | Neil Antony Verner |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Design Manager |
Correspondence Address | 5 Dunce Park Close South Lane Elland West Yorkshire HX5 0PF |
Director Name | Keith John Williams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Works Manager |
Correspondence Address | 6 Green End Rastrick Brighouse West Yorkshire HD6 1JF |
Secretary Name | Mr Nicholas Stephen Parker Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harden Beck Harden Bingley West Yorkshire BD16 1JQ |
Director Name | Edward Henry George Hopkins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | Lawn Hill Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshrie LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,704,493 |
Gross Profit | £1,318,451 |
Net Worth | £1,915,589 |
Cash | £597,953 |
Current Liabilities | £698,868 |
Next Accounts Due | 31 October 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 June 2003 | Dissolved (1 page) |
---|---|
25 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2000 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Receiver ceasing to act (1 page) |
11 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Appointment of a voluntary liquidator (1 page) |
26 February 1999 | Statement of affairs (13 pages) |
27 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
25 February 1997 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
17 October 1996 | Company name changed portland LIMITED\certificate issued on 18/10/96 (2 pages) |
17 October 1996 | Administrative Receiver's report (4 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: portland house greetland halifax west yorkshire, HX4 8NY (1 page) |
16 July 1996 | Appointment of receiver/manager (1 page) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Ad 02/08/95--------- £ si 35714@1=35714 £ ic 100000/135714 (2 pages) |
14 August 1995 | Particulars of mortgage/charge (8 pages) |
11 August 1995 | Declaration of assistance for shares acquisition (48 pages) |
11 August 1995 | Declaration of assistance for shares acquisition (48 pages) |
11 August 1995 | Resolutions
|
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Accounts made up to 31 December 1994 (15 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | £ nc 100000/135714 02/08/95 (1 page) |
9 August 1995 | Resolutions
|
29 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
15 October 1979 | Incorporation (14 pages) |