Drighlington
Bradford
West Yorkshire
BD11 1LS
Director Name | Mr Jonathan David Slack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Windmill Grove Listing Lane Gomersal Bradford Yorkshire BD19 4JL |
Director Name | Richard William Slack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Greenton Avenue Scholes Cleckheaton Yorkshire BD19 6DT |
Director Name | Simon Philip Slack |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1992(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 November 2002) |
Role | Research & Development Director |
Correspondence Address | 3 Windmill Grove Cleckheaton West Yorkshire BD19 4JL |
Secretary Name | Joseph Keith Neville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1993(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 12 Raby Avenue Barnard Castle County Durham DL12 8AJ |
Director Name | David Richard Newsholme |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 January 1993) |
Role | Designer |
Correspondence Address | 10 Cliffe Lane Cleckheaton West Yorkshire BD19 4ET |
Director Name | Mr Marcus Jacobus Johannes Van Der Bosch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1994) |
Role | Sales Director |
Correspondence Address | 9 Clatts Wood Ford Oakenshaw Bradford West Yorkshire BD12 7HG |
Secretary Name | Richard William Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Greenton Avenue Scholes Cleckheaton Yorkshire BD19 6DT |
Secretary Name | Nicholas Paul Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 11 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 2 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Director Name | Mr George Barry Sugden |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1997) |
Role | Engineer |
Correspondence Address | 96 Rudgwick Drive Bury Lancashire BL8 1YE |
Registered Address | 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 |
Year | 2014 |
---|---|
Turnover | £7,837,730 |
Gross Profit | £1,962,216 |
Net Worth | -£347,225 |
Cash | £1,088 |
Current Liabilities | £6,211,980 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2002 | Receiver ceasing to act (1 page) |
14 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 May 1998 | Administrative Receiver's report (11 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 4 west street drighlington bradford west yorkshire BD11 1BP (1 page) |
9 March 1998 | Appointment of receiver/manager (2 pages) |
20 May 1997 | Return made up to 06/03/97; full list of members (8 pages) |
24 February 1997 | Director resigned (1 page) |
20 February 1997 | Full accounts made up to 31 December 1995 (21 pages) |
31 May 1996 | Return made up to 06/03/96; no change of members (6 pages) |
20 May 1996 | New director appointed (2 pages) |
27 November 1995 | Full accounts made up to 31 December 1994 (26 pages) |