Wootton
North Lincolnshire
DN39 6RB
Director Name | Alison Jane Everatt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2003(20 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Eastholme Bigby Road Brigg North Lincolnshire DN20 8HN |
Secretary Name | Alison Jane Everatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2006(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Eastholme Bigby Road Brigg North Lincolnshire DN20 8HN |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 September 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House West Street Reigate Surrey RH2 9DB |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Secretary Name | Mr Robert Stephen Stubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maraka Charing Hill Charing Ashford Kent TN27 0NG |
Director Name | Kenneth George Manley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Moorcroft Place Mapleton Road Chartwell Kent TN16 1PS |
Director Name | Robert Bernard Mallindine |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1999(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boxworth End Swavesey Cambridge CB4 5RA |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorksghire 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 | £48,590,000 |
Gross Profit | £11,152,000 |
Net Worth | -£2,626,000 |
Cash | £2,000 |
Current Liabilities | £24,882,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 May 2007 | Dissolved (1 page) |
---|---|
2 February 2007 | Notice of move from Administration to Dissolution (6 pages) |
2 February 2007 | Administrator's progress report (6 pages) |
2 February 2007 | Administrator's progress report (6 pages) |
5 January 2007 | Notice of extension of period of Administration (1 page) |
4 August 2006 | Administrator's progress report (9 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | Statement of affairs (17 pages) |
2 March 2006 | Statement of administrator's proposal (46 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 182 john wilson business park whitstable kent CT5 3RB (1 page) |
12 January 2006 | Appointment of an administrator (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: liverpool street hull east yorkshire HU3 4HW (1 page) |
9 December 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 May 2004 | Return made up to 19/03/04; full list of members
|
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
27 May 2003 | Return made up to 19/03/03; full list of members (8 pages) |
19 May 2003 | New director appointed (2 pages) |
6 December 2002 | Particulars of mortgage/charge (5 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
24 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
28 December 2000 | Director resigned (1 page) |
15 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 May 2000 | Return made up to 19/03/00; full list of members (7 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (14 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 June 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 19/03/99; no change of members
|
16 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
4 February 1998 | New director appointed (2 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
21 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 June 1996 | Particulars of mortgage/charge (4 pages) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |
6 January 1985 | Resolutions
|
30 January 1984 | Memorandum and Articles of Association (14 pages) |