Westcliffe Road
Cleckheaton
West Yorkshire
BD19 3AN
Director Name | John Durkin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(9 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 28 July 2010) |
Role | Company Director |
Correspondence Address | Cherry Garth 2 North Park Avenue Roundhay Leeds West Yorkshire LS8 1DN |
Director Name | Malcolm Gordon Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(9 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 28 July 2010) |
Role | Sales Director |
Correspondence Address | Forest House 20 Church Street Newchurch Rossendale Lancashire BB4 9EX |
Secretary Name | Colin David Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(9 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 28 July 2010) |
Role | Company Director |
Correspondence Address | Grove House Westcliffe Road Cleckheaton West Yorkshire BD19 3AN |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,873,990 |
Gross Profit | £1,221,410 |
Net Worth | £718,489 |
Cash | £36,309 |
Current Liabilities | £1,120,979 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2010 | Final Gazette dissolved following liquidation (1 page) |
28 April 2010 | Liquidators statement of receipts and payments to 21 April 2010 (9 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (9 pages) |
28 April 2010 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 April 2010 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 January 2010 | Liquidators statement of receipts and payments to 4 December 2009 (6 pages) |
3 January 2010 | Liquidators' statement of receipts and payments to 4 December 2009 (6 pages) |
3 January 2010 | Liquidators statement of receipts and payments to 4 December 2009 (6 pages) |
12 June 2009 | Liquidators' statement of receipts and payments to 4 June 2009 (7 pages) |
12 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (7 pages) |
12 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (7 pages) |
29 December 2008 | Liquidators statement of receipts and payments to 4 December 2008 (9 pages) |
29 December 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (9 pages) |
29 December 2008 | Liquidators statement of receipts and payments to 4 December 2008 (9 pages) |
2 July 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (7 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 4 December 2008 (7 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 4 December 2008 (7 pages) |
11 January 2008 | Liquidators' statement of receipts and payments (7 pages) |
11 January 2008 | Liquidators statement of receipts and payments (7 pages) |
5 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
5 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
27 July 2006 | Administrator's progress report (19 pages) |
27 July 2006 | Administrator's progress report (19 pages) |
10 March 2006 | Statement of affairs (13 pages) |
10 March 2006 | Statement of affairs (13 pages) |
10 March 2006 | Result of meeting of creditors (2 pages) |
10 March 2006 | Result of meeting of creditors (2 pages) |
21 February 2006 | Statement of administrator's proposal (33 pages) |
21 February 2006 | Statement of administrator's proposal (33 pages) |
6 January 2006 | Appointment of an administrator (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 15-16 ferry bridge business park fishergate knottingley west yorkshire WF11 8NA (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 15-16 ferry bridge business park fishergate knottingley west yorkshire WF11 8NA (1 page) |
6 January 2006 | Appointment of an administrator (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: vicarage street north wakefield w yorks WF1 3NS (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: vicarage street north wakefield w yorks WF1 3NS (1 page) |
15 June 2005 | Particulars of mortgage/charge (6 pages) |
15 June 2005 | Particulars of mortgage/charge (6 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
10 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
30 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
24 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
6 April 1999 | Return made up to 30/12/98; full list of members (6 pages) |
6 April 1999 | Return made up to 30/12/98; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1997 | Nc inc already adjusted 11/07/95 (1 page) |
24 February 1997 | Nc inc already adjusted 11/07/95 (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
12 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
12 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 May 1996 | Return made up to 30/12/95; full list of members (6 pages) |
24 May 1996 | Return made up to 30/12/95; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 July 1995 | Particulars of mortgage/charge (3 pages) |
31 July 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Return made up to 30/12/94; no change of members (4 pages) |
20 March 1995 | Return made up to 30/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |