Cleckheaton
BD19 3UE
Director Name | Jonathan William Budd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 1 Quayside Mews Lymm Cheshire WA13 0HZ |
Director Name | David Michael Hague |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | Applecroft Spoonley Gate Rudge Pattingham Wolverhampton WV6 7ED |
Secretary Name | David Michael Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Applecroft Spoonley Gate Rudge Pattingham Wolverhampton WV6 7ED |
Director Name | Mr Anthony John Gearty |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 January 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Long Acres Poole Lane Burton Salmon West Yorkshire LS25 5JU |
Director Name | David Dallas Smith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 1994) |
Role | Accountant |
Correspondence Address | 44 Hotham Road Putney London SW15 1QJ |
Director Name | Mr Stephen Philip Wilkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Norton Mews Norton Sheffield S8 8HN |
Director Name | Mr Gary Sanderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Cliffhurst 46 Rectory Road Duckmanton Chesterfield Derbyshire S44 5JP |
Director Name | John Anthony Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | Elangeni 20 Esher Place Avenue Esher KT10 8PY |
Director Name | Malcolm Swaine Pantry |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 33 Berwick Close Walton Chesterfield Derbyshire S40 3NY |
Director Name | Roger Sydney Grindy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 2 Woodmancourt Godalming Surrey GU7 2BT |
Director Name | Dr Bruce Gordon McInnes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 5 Paget Place Warren Road Coombe Hill Surrey KT2 7HZ |
Secretary Name | Mr Gary Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Cliffhurst 46 Rectory Road Duckmanton Chesterfield Derbyshire S44 5JP |
Secretary Name | Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 31 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Secretary Name | Eileen Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Director Name | Gary James Spedding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 3 Alderley Close Poynton Cheshire SK12 1XA |
Secretary Name | Mr Kevin Stuart Ridgeway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(20 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Newland Gardens Newbold Chesterfield Derbyshire S41 7BD |
Director Name | Keith Loveridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Swannington Close Whitehill Cantley Doncaster South Yorkshire DN4 6UA |
Director Name | Mr Robert John Hall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(20 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 West End Road Epworth Doncaster South Yorkshire DN9 1LB |
Director Name | Mark Battensby |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 36 Valley Road Bramley Leeds West Yorkshire LS13 1EZ |
Secretary Name | Gary James Spedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2003) |
Role | Finance Director |
Correspondence Address | 3 Alderley Close Poynton Cheshire SK12 1XA |
Secretary Name | Mr Robert John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(22 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 03 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 West End Road Epworth Doncaster South Yorkshire DN9 1LB |
Secretary Name | Mrs Patricia Krause |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2014) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 42 King Ecgbert Road Dore Sheffield Yorkshire S17 3QR |
Director Name | Mrs Patricia Krause |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 King Ecgbert Road Dore Sheffield Yorkshire S17 3QR |
Director Name | Robin Surr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Manor Road Brinsworth South Yorkshire S60 5HF |
Secretary Name | Joanne Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 19 Camberley Way Pudsey Leeds West Yorkshire LS28 8QX |
Director Name | Coach House Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 July 2001) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Baker Street Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 July 2001) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Website | andrewsfasteners.co.uk |
---|---|
Telephone | 0113 2469992 |
Telephone region | Leeds |
Registered Address | Moorend House Snelsins Lane Cleckheaton BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £557,872 |
Cash | £123,450 |
Current Liabilities | £2,002,095 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
10 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
10 August 2017 | Administrator's progress report (15 pages) |
13 March 2017 | Termination of appointment of Joanne Denham as a secretary on 1 March 2017 (2 pages) |
21 February 2017 | Administrator's progress report to 15 January 2017 (9 pages) |
18 August 2016 | Administrator's progress report to 15 July 2016 (9 pages) |
2 February 2016 | Administrator's progress report to 15 January 2016 (9 pages) |
27 January 2016 | Notice of extension of period of Administration (1 page) |
24 August 2015 | Administrator's progress report to 15 July 2015 (16 pages) |
18 March 2015 | Result of meeting of creditors (33 pages) |
24 February 2015 | Statement of administrator's proposal (32 pages) |
24 February 2015 | Statement of affairs with form 2.14B (8 pages) |
28 January 2015 | Registered office address changed from Unit 8 Latchmore Park Latchmore Road Leeds Yorkshire LS12 6DN to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 28 January 2015 (2 pages) |
27 January 2015 | Appointment of an administrator (1 page) |
19 January 2015 | Company name changed andrews fasteners LIMITED\certificate issued on 19/01/15
|
16 January 2015 | Satisfaction of charge 8 in full (2 pages) |
16 January 2015 | Satisfaction of charge 10 in full (1 page) |
16 January 2015 | Satisfaction of charge 7 in full (1 page) |
16 January 2015 | Satisfaction of charge 9 in full (1 page) |
6 January 2015 | Registration of charge 015317020012, created on 31 December 2014 (28 pages) |
10 December 2014 | Termination of appointment of Robin Surr as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Robin Surr as a director on 3 December 2014 (1 page) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 June 2014 | Appointment of Joanne Denham as a secretary (3 pages) |
18 June 2014 | Termination of appointment of Patricia Krause as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Patricia Krause as a director (2 pages) |
30 January 2014 | All of the property or undertaking has been released from charge 8 (2 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Mr Michael Robson Mark Carey on 26 August 2011 (3 pages) |
12 October 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 January 2010 | Director's details changed for Mr Michael Robson Mark Carey on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Robin Surr on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Michael Robson Mark Carey on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Patricia Krause on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Robin Surr on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Patricia Krause on 1 October 2009 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 July 2009 | Appointment terminated director mark battensby (1 page) |
14 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
24 September 2008 | Appointment terminated director keith loveridge (1 page) |
24 September 2008 | Director appointed robin surr (2 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 01/01/08; full list of members (4 pages) |
6 November 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
18 September 2006 | Particulars of mortgage/charge (5 pages) |
11 August 2006 | Director resigned (1 page) |
8 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 February 2006 | New director appointed (1 page) |
9 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 February 2005 | Return made up to 01/01/05; full list of members
|
10 November 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
9 July 2003 | New director appointed (2 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 June 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
24 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
13 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 January 2002 | Return made up to 01/01/02; full list of members
|
21 November 2001 | Particulars of mortgage/charge (5 pages) |
19 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Auditor's resignation (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
12 July 2001 | Particulars of mortgage/charge (8 pages) |
9 July 2001 | Ad 03/07/01--------- £ si 95000@1=95000 £ ic 155000/250000 (2 pages) |
7 February 2001 | Return made up to 01/01/01; full list of members
|
8 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 01/01/99; full list of members (11 pages) |
5 November 1998 | Return made up to 25/10/98; full list of members (11 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 October 1997 | Return made up to 25/10/97; full list of members (11 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
26 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Location of register of members (1 page) |
2 February 1997 | Location of debenture register (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
1 November 1996 | Return made up to 25/10/96; no change of members
|
13 October 1996 | Auditor's resignation (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 September 1996 | Notice of resolution removing auditor (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: cardigan trading estate lennox road leeds LS4 2BL (1 page) |
3 November 1995 | Memorandum and Articles of Association (10 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 July 1995 | Resolutions
|
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
17 October 1990 | Resolutions
|
24 June 1981 | Memorandum and Articles of Association (12 pages) |
2 December 1980 | Incorporation (15 pages) |