Lofthouse
Wakefield
Yorkshire
WF3 3QR
Director Name | Mr John Stephen Hartley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Mill Lane, Acaster Malbis York North Yorkshire YO23 2UL |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 July 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Nicholas Hall Thornhill Hope Valley S33 0BR |
Director Name | Mr Richard Moore |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 July 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 99 Jebb Lane Haigh S75 4BT |
Secretary Name | Mr Andrew Michael Lyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rievaulx Avenue Knaresborough North Yorkshire HG5 8LD |
Director Name | Mr Andrew Michael Lyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rievaulx Avenue Knaresborough North Yorkshire HG5 8LD |
Director Name | Rodderick Mackinnon McPherson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(21 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | 7 Chestnut Way Fangfoss York North Yorkshire YO41 5SD |
Secretary Name | Mr Ian Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ouzlewell Green Lofthouse Wakefield Yorkshire WF3 3QR |
Director Name | Douglas Alan Barrowman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | Willow Barn Wellbank Lane, Over Peover Knutsford Cheshire WA16 8UW |
Director Name | Mr Paul George Ruocco |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh 56 The Avenue Sale Cheshire M33 4QA |
Secretary Name | Deborah Pearl Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 February 2003) |
Role | Secretary |
Correspondence Address | 19 Mainwaring Drive Wilmslow Cheshire SK9 2QD |
Director Name | Mr Derrick Tyler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(20 years after company formation) |
Appointment Duration | 8 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Hillam Road Gateforth Selby North Yorkshire YO8 9LQ |
Secretary Name | Mr David Hilaire Rix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 14 Mallard Avenue Sandal Wakefield West Yorkshire WF2 6SH |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,822,000 |
Gross Profit | £3,443,000 |
Net Worth | £3,192,000 |
Cash | £1,000 |
Current Liabilities | £6,158,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
9 November 2011 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
9 November 2011 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
9 November 2011 | Notice of ceasing to act as receiver or manager (1 page) |
9 November 2011 | Receiver's abstract of receipts and payments to 4 November 2011 (2 pages) |
13 April 2011 | Receiver's abstract of receipts and payments to 15 February 2011 (2 pages) |
13 April 2011 | Receiver's abstract of receipts and payments to 15 February 2011 (2 pages) |
17 March 2010 | Receiver's abstract of receipts and payments to 15 February 2010 (2 pages) |
17 March 2010 | Receiver's abstract of receipts and payments to 15 February 2010 (2 pages) |
28 March 2009 | Receiver's abstract of receipts and payments to 15 February 2009 (2 pages) |
28 March 2009 | Receiver's abstract of receipts and payments to 15 February 2009 (2 pages) |
1 April 2008 | Receiver's abstract of receipts and payments to 15 February 2009 (2 pages) |
1 April 2008 | Receiver's abstract of receipts and payments to 15 February 2009 (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 kings street leeds west yorkshire LS1 2JN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 kings street leeds west yorkshire LS1 2JN (1 page) |
28 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
17 January 2007 | Appointment of receiver/manager (1 page) |
17 January 2007 | Appointment of receiver/manager (1 page) |
12 October 2006 | Receiver ceasing to act (1 page) |
12 October 2006 | Receiver ceasing to act (1 page) |
7 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
28 April 2005 | Administrative Receiver's report (48 pages) |
28 April 2005 | Administrative Receiver's report (48 pages) |
28 February 2005 | Appointment of receiver/manager (1 page) |
28 February 2005 | Appointment of receiver/manager (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: bellway court silkwood park ossett wakefield west yorkshire WF5 9TL (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: bellway court silkwood park ossett wakefield west yorkshire WF5 9TL (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (31 pages) |
15 October 2004 | Accounts made up to 31 March 2004 (31 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (3 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
26 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Accounts made up to 31 March 2003 (20 pages) |
9 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
29 October 2002 | Accounts made up to 31 March 2002 (18 pages) |
28 October 2002 | Particulars of mortgage/charge (10 pages) |
28 October 2002 | Particulars of mortgage/charge (10 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Declaration of assistance for shares acquisition (16 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Declaration of assistance for shares acquisition (16 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
27 October 2002 | New director appointed (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
3 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
16 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: smith way flushdyke ossett west yorkshire WF5 9JZ (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: smith way flushdyke ossett west yorkshire WF5 9JZ (1 page) |
16 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
4 September 2001 | Return made up to 31/08/01; no change of members (5 pages) |
4 September 2001 | Return made up to 31/08/01; no change of members (5 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
20 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
20 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 31/08/00; no change of members (5 pages) |
5 September 2000 | Return made up to 31/08/00; no change of members (5 pages) |
29 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
29 December 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
23 April 1999 | Particulars of contract relating to shares (4 pages) |
23 April 1999 | Particulars of contract relating to shares (4 pages) |
23 April 1999 | Ad 30/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 April 1999 | Ad 30/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
18 January 1999 | Accounts made up to 31 March 1998 (17 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (5 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (5 pages) |
16 September 1997 | Accounts made up to 31 March 1997 (19 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
1 January 1997 | Company name changed stylelife home improvements limi ted\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed stylelife home improvements limi ted\certificate issued on 01/01/97 (2 pages) |
10 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
13 August 1996 | Accounts made up to 31 March 1996 (17 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 53 westfield road horbury nr wakefield WF4 6HU (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 53 westfield road horbury nr wakefield WF4 6HU (1 page) |
11 September 1995 | Particulars of mortgage/charge (3 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (8 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
15 August 1995 | Accounts made up to 31 March 1995 (14 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 September 1993 | Particulars of mortgage/charge (3 pages) |
14 September 1993 | Particulars of mortgage/charge (3 pages) |
5 October 1989 | Accounts for a small company made up to 31 March 1989 (2 pages) |
5 October 1989 | Accounts for a small company made up to 31 March 1989 (2 pages) |
4 August 1988 | Accounts for a small company made up to 31 March 1988 (2 pages) |
4 August 1988 | Accounts for a small company made up to 31 March 1988 (2 pages) |
13 January 1983 | Incorporation (13 pages) |
13 January 1983 | Certificate of incorporation (1 page) |
13 January 1983 | Incorporation (13 pages) |
13 January 1983 | Certificate of incorporation (1 page) |