Brockholes
Holmfirth
West Yorkshire
HD9 7BP
Director Name | Mr John Leslie Nash |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 06 June 2013) |
Role | Buyer |
Correspondence Address | 1 Bankside Weaverham Northwich Cheshire CW8 3HS |
Director Name | Graham Howard Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 06 June 2013) |
Role | Accountant |
Correspondence Address | 8 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Director Name | Keith Murray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 06 June 2013) |
Role | Sales Director |
Correspondence Address | 51 Leadhall Lane Harrogate North Yorkshire HG2 9NJ |
Secretary Name | Graham Howard Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 June 2013) |
Role | Company Director |
Correspondence Address | 8 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Director Name | Geraldine Melaine Redmond |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | The Anchorage 14 Fulwood Park Liverpool Merseyside L17 5AH |
Director Name | Mrs Dorothy Kathleen Wilson |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | The Wheelhouse Elmsley Road Mossley Hill Liverpool L18 8AZ |
Director Name | Mr Jerome Anthony Wilson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | The Wheelhouse Elmsley Road Mossley Hill Liverpool Merseyside L18 8AZ |
Secretary Name | Mr Jerome Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | The Wheelhouse Elmsley Road Mossley Hill Liverpool Merseyside L18 8AZ |
Secretary Name | Graham Howard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 3 The Heights Helsby Warrington Cheshire WA6 9PF |
Secretary Name | Martin David O Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 16 Hedge Bank Close Aintree Liverpool Merseyside L9 9JB |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,331,000 |
Gross Profit | £20,275,000 |
Net Worth | £3,104,000 |
Cash | £3,138,000 |
Current Liabilities | £13,439,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
6 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 March 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (5 pages) |
6 March 2013 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 27 February 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 28 August 2012 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 28 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 28 August 2012 (5 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 28 February 2012 (5 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 28 February 2012 (5 pages) |
15 March 2012 | Liquidators statement of receipts and payments to 28 February 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 28 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 28 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 28 August 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 28 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 28 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 28 August 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 28 February 2010 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 28 August 2009 (6 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (6 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (6 pages) |
4 June 2009 | Appointment of a voluntary liquidator (1 page) |
4 June 2009 | Court order insolvency:c/o replacement of liquidator (7 pages) |
4 June 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2009 | Court order insolvency:c/o replacement of liquidator (7 pages) |
4 June 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2009 | Insolvency:s/s cert.release of liquidator (1 page) |
2 June 2009 | Insolvency:s/s cert.release of liquidator (1 page) |
2 June 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
14 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (7 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (7 pages) |
14 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (7 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 28 August 2008 (8 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 28 August 2008 (8 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 28 August 2008 (8 pages) |
13 March 2008 | Liquidators' statement of receipts and payments to 28 August 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 28 August 2008 (5 pages) |
13 March 2008 | Liquidators' statement of receipts and payments to 28 August 2008 (5 pages) |
12 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2007 | Liquidators statement of receipts and payments (5 pages) |
12 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2006 | Administrator's abstract of receipts and payments (3 pages) |
17 October 2006 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2006 | Statement of affairs (15 pages) |
19 September 2006 | Statement of affairs (15 pages) |
6 September 2006 | Appointment of a voluntary liquidator (1 page) |
6 September 2006 | Appointment of a voluntary liquidator (1 page) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
21 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
21 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
30 January 2006 | Administrator's abstract of receipts and payments (3 pages) |
30 January 2006 | Administrator's abstract of receipts and payments (3 pages) |
19 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
19 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2005 | Administrator's report (5 pages) |
14 March 2005 | Administrator's report (5 pages) |
7 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
7 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
28 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 March 2004 | Administrator's abstract of receipts and payments (4 pages) |
8 March 2004 | Administrator's abstract of receipts and payments (4 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: pricewaterhousecoopers LLP 33 wellington street leeds LS1 4JP (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: pricewaterhousecoopers LLP 33 wellington street leeds LS1 4JP (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: pricewaterhouse coopers 9 bond court leeds LS1 2SN (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: pricewaterhouse coopers 9 bond court leeds LS1 2SN (1 page) |
29 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 September 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 September 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 April 2002 | Notice of result of meeting of creditors (3 pages) |
2 April 2002 | Notice of result of meeting of creditors (3 pages) |
14 March 2002 | Statement of administrator's proposal (2 pages) |
14 March 2002 | Statement of administrator's proposal (2 pages) |
17 January 2002 | Administration Order (4 pages) |
17 January 2002 | Notice of Administration Order (1 page) |
17 January 2002 | Administration Order (4 pages) |
17 January 2002 | Notice of Administration Order (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: sunbeam house woolton road garston liverpool L19 5PH merseyside (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: sunbeam house woolton road garston liverpool L19 5PH merseyside (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
9 November 2000 | Return made up to 05/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 05/10/00; full list of members (8 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Return made up to 05/10/98; no change of members
|
12 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
3 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 March 1997 | Auditor's resignation (4 pages) |
20 March 1997 | Auditor's resignation (4 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Return made up to 05/10/96; full list of members
|
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Return made up to 05/10/96; full list of members (8 pages) |
21 November 1996 | Full accounts made up to 29 December 1995 (22 pages) |
21 November 1996 | Full accounts made up to 29 December 1995 (22 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Memorandum and Articles of Association (41 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
23 July 1996 | Memorandum and Articles of Association (41 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1996 | Return made up to 05/10/95; no change of members (4 pages) |
18 February 1996 | Return made up to 05/10/95; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 30 December 1994 (18 pages) |
19 October 1995 | Full accounts made up to 30 December 1994 (18 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (3 pages) |
20 April 1995 | Return made up to 05/10/94; no change of members (6 pages) |
20 April 1995 | Return made up to 05/10/94; no change of members (8 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
5 February 1988 | Wd 13/01/88 ad 24/12/87--------- £ si 2@1=2 £ ic 250002/250004 (2 pages) |
5 February 1988 | Wd 13/01/88 ad 24/12/87--------- £ si 2@1=2 £ ic 250002/250004 (2 pages) |
5 February 1988 | Resolutions
|
5 February 1988 | Nc inc already adjusted (1 page) |
5 February 1988 | Resolutions
|
5 February 1988 | Nc inc already adjusted (1 page) |
22 January 1981 | Certificate of incorporation (1 page) |
22 January 1981 | Certificate of incorporation (1 page) |