Bestwood Lodge
Arnold
Nottinghamshire
NG5 8NL
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Silo 4 The Greenyard Yardley Hastings Northampton Northamptonshire NN7 1EQ |
Secretary Name | Jenny Beardsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | 2 Mornington Crescent Nuthall Nottingham NG16 1QE |
Director Name | Jenny Beardsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 June 2006) |
Role | Finance Director |
Correspondence Address | 2 Mornington Crescent Nuthall Nottingham NG16 1QE |
Director Name | Mr Martin Torr Anderson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 11 Bunny Lane Keyworth Nottinghamshire NG12 5JU |
Director Name | Michael David Bailey |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2001) |
Role | Financial Director |
Correspondence Address | 6 Willow Wong Burton Joyce Nottingham Nottinghamshire NG14 5FD |
Director Name | Mr Charles David Glynne-Jones |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 43 Shelford Road Radcliffe On Trent Nottingham Nottinghamshire NG12 1AE |
Director Name | James Helps |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | The Wickets 72a Cropwell Road Radcliffe On Trent Nottingham Nottinghamshire NG12 2JG |
Secretary Name | Mr Martin Torr Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 11 Bunny Lane Keyworth Nottinghamshire NG12 5JU |
Secretary Name | Beverley Gail Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 65 Dunvegan Drive Rise Park Nottingham Nottinghamshire NG5 5DX |
Director Name | Martin Price |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(14 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 12 Bailey Lane Radcliffe On Trent Nottingham NG12 2DA |
Director Name | Andrew Blake Springthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | The Candlesticks Park Hall Mapperley Derbyshire DE7 6DA |
Secretary Name | Michael David Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2001) |
Role | Finance Director |
Correspondence Address | 6 Willow Wong Burton Joyce Nottingham Nottinghamshire NG14 5FD |
Director Name | Mr Glen Barry Hutchesson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Hillcrest Drive South Anston Sheffield S25 5FQ |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,399,599 |
Gross Profit | £1,246,895 |
Net Worth | -£227,038 |
Current Liabilities | £1,875,446 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
13 October 2005 | Receiver ceasing to act (1 page) |
13 October 2005 | Receiver ceasing to act (1 page) |
11 July 2005 | Receiver ceasing to act (1 page) |
11 July 2005 | Receiver ceasing to act (1 page) |
11 May 2005 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2004 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
1 June 2004 | Administrative Receiver's report (22 pages) |
14 May 2004 | Appointment of receiver/manager (1 page) |
13 May 2004 | Appointment of receiver/manager (1 page) |
26 April 2004 | Return made up to 09/11/03; full list of members; amend (7 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: lows lane stanton by dale ilkeston DE7 4QU (1 page) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Particulars of mortgage/charge (5 pages) |
14 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
9 February 2003 | Director resigned (1 page) |
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
20 January 2003 | Ad 31/12/02--------- £ si 400000@1=400000 £ ic 28500/428500 (3 pages) |
20 January 2003 | Nc inc already adjusted 31/12/02 (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Memorandum and Articles of Association (10 pages) |
15 January 2003 | Return made up to 09/11/02; full list of members
|
16 July 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | New director appointed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
7 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
26 September 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
25 September 2001 | Secretary resigned;director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: c/o canal sheet metal works LTD lenton lane lenton industrial estate nottingham NG7 2PQ (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Return made up to 09/11/00; full list of members (7 pages) |
4 September 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
10 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
20 September 1999 | Director's particulars changed (1 page) |
30 April 1999 | New director appointed (2 pages) |
11 March 1999 | Director's particulars changed (1 page) |
8 December 1998 | Return made up to 09/11/98; no change of members
|
8 December 1998 | New secretary appointed (2 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Return made up to 09/11/97; no change of members (4 pages) |
16 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
17 April 1997 | Return made up to 09/11/95; full list of members (11 pages) |
17 April 1997 | Return made up to 09/11/96; full list of members
|
18 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (18 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | S-div 19/05/95 (1 page) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
2 October 1981 | Accounts made up to 5 June 1980 (16 pages) |