Crofton
Wakefield
West Yorkshire
WF4 1PJ
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Peter Simms |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | Burn Farm 93 Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Director Name | Ian Strophair |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Halifax Road Triangle Sowerby Bridge West Yorkshire HX6 3HW |
Director Name | Graham Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Willowfield Avenue Halifax West Yorkshire HX2 7JS |
Secretary Name | Mr Dennis Harvey Bretherick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 48 Ashdene Drive Crofton Wakefield West Yorkshire WF4 1PJ |
Director Name | Philip Hudson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1993(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 20 Overdale Mount Bairstow Lane Halifax West Yorkshire HX6 2SZ |
Director Name | Edward Willis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 109 Stocksway Shepley Huddersfield West Yorkshire HD8 8DN |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,566,706 |
Gross Profit | £870,178 |
Net Worth | £445,827 |
Current Liabilities | £657,252 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2001 | Receiver ceasing to act (1 page) |
12 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
4 January 2001 | Receiver ceasing to act (1 page) |
4 January 2001 | Receiver ceasing to act (1 page) |
4 January 2001 | Receiver ceasing to act (1 page) |
17 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
3 March 2000 | Appointment of receiver/manager (1 page) |
12 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
7 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
7 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
29 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
17 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
17 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Appointment of receiver/manager (1 page) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Appointment of receiver/manager (1 page) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Appointment of receiver/manager (1 page) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
18 October 1995 | Receiver's abstract of receipts and payments (6 pages) |
21 September 1992 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1992 (2 pages) |
21 September 1992 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
21 September 1992 | Notice of completion of voluntary arrangement (5 pages) |