18 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director Name | Malcolm George Jessop |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(16 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Little Buckland Ugley Green Bishops Stortford Hertfordshire CM22 6HL |
Director Name | Graham Trevor Darnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(20 years, 2 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Correspondence Address | 1 Gaveston Gardens Deddington Banbury OX15 0NX |
Director Name | Mrs Pauline Elizabeth Weatherill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | High Dalby House Thornton Dale Pickering YO18 7LP |
Director Name | Mr John Edwin Weatherill |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | High Dalby House Thornton Dale Pickering YO18 7LP |
Secretary Name | Pauline Elizabeth Weatherill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 1 Rolling Hills Goodmanham Market Weighton York YO4 3JD |
Director Name | Anthony David Pridmore |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 1996) |
Role | Telecommunications Engineer |
Correspondence Address | 36 Highcroft Cherry Burton East Yorkshire HU17 7SG |
Secretary Name | Mr Andrew Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 30 Marlborough Avenue Hessle North Humberside HU13 0PN |
Secretary Name | Peter Jonathan Drescher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(12 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 5 Woodmarketgate Sheriff Highway Hedon Hull North Humberside HU12 8PR |
Secretary Name | Bernard Michael Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 44 Lancelot Court Victoria Dock Hull North Humberside HU9 1QD |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Knavesmire House 1 Manor Green Bolton Pocklington York YO41 5RZ |
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2002) |
Role | Mobile Operations Director |
Country of Residence | England |
Correspondence Address | Hillberry Allerthorpe York North Yorkshire YO42 4RW |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Director Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 September 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Nigel Adams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockton Grange The Village, Stockton On The Forest York North Yorkshire YO32 9UW |
Director Name | John Wood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2001) |
Role | Network Services Director |
Correspondence Address | Chipping House 115 Elvetham Road Fleet GU13 8HN |
Director Name | Christopher Limm |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 2000) |
Role | Sales Director |
Correspondence Address | 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2002) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Timbers Lower Icknield Way Marsworth Tring Hertfordshire HP23 4LN |
Director Name | Mr Simon John Barrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cyndene House Asselby Goole North Humberside DN14 7HE |
Director Name | Mr John Richard Conoley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dromkeen Old Compton Lane Farnham Surrey GU9 8EH |
Registered Address | Ernst & Young Llp PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £47,596,000 |
Gross Profit | £14,147,000 |
Net Worth | -£4,316,000 |
Cash | £513,000 |
Current Liabilities | £23,717,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 February 2008 | Dissolved (1 page) |
---|---|
5 November 2007 | Completion of winding up (1 page) |
22 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2007 | Notice of discharge of Administration Order (4 pages) |
22 January 2007 | Order of court to wind up (3 pages) |
22 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2006 | O/C-replacement of administrator (6 pages) |
18 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 January 2006 | Administrator's abstract of receipts and payments (3 pages) |
21 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 October 2003 | Notice of result of meeting of creditors (2 pages) |
17 September 2003 | Statement of administrator's proposal (35 pages) |
8 August 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: blenheim house pocklington industrial estate york road pocklington york YO42 1NS (1 page) |
8 July 2003 | Administration Order (3 pages) |
8 July 2003 | Notice of Administration Order (1 page) |
13 May 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Return made up to 19/11/02; bulk list available separately (12 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Director resigned (1 page) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 19/11/01; bulk list available separately (11 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (47 pages) |
17 August 2001 | Particulars of mortgage/charge (9 pages) |
3 July 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (3 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (11 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Return made up to 19/11/00; bulk list available separately
|
13 October 2000 | Full group accounts made up to 31 March 2000 (44 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
22 September 2000 | Company name changed jwe telecom PLC\certificate issued on 25/09/00 (5 pages) |
23 August 2000 | Listing of particulars (107 pages) |
8 August 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
25 July 2000 | Auditor's resignation (1 page) |
21 June 2000 | Ad 27/04/00--------- £ si [email protected]=89583 £ ic 353111/442694 (2 pages) |
21 June 2000 | Statement of affairs (76 pages) |
16 June 2000 | Ad 30/05/00--------- £ si [email protected]=121110 £ ic 232001/353111 (3 pages) |
22 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | £ nc 290000/690000 27/04/00 (1 page) |
12 April 2000 | Listing of particulars (102 pages) |
21 February 2000 | Ad 27/11/99--------- £ si [email protected]=11800 £ ic 220201/232001 (2 pages) |
28 January 2000 | Return made up to 19/11/99; bulk list available separately
|
26 January 2000 | Ad 27/11/98--------- £ si [email protected]=7434 £ ic 181359/188793 (2 pages) |
26 January 2000 | Ad 14/07/99--------- £ si [email protected]=7281 £ ic 174078/181359 (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
4 October 1999 | Full group accounts made up to 3 April 1999 (42 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: cathode house pocklington industrial estate york road pocklington york YO42 1NR (1 page) |
10 February 1999 | Statement of affairs (104 pages) |
10 February 1999 | Ad 26/11/98--------- £ si [email protected]=7434 £ ic 166644/174078 (2 pages) |
27 January 1999 | New director appointed (3 pages) |
18 January 1999 | Return made up to 19/11/98; bulk list available separately
|
24 December 1998 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Ad 26/11/98--------- £ si [email protected]=11800 £ ic 154844/166644 (2 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Particulars of mortgage/charge (7 pages) |
26 November 1998 | £ nc 250000/290000 23/11/98 (1 page) |
26 November 1998 | Resolutions
|
28 July 1998 | Full group accounts made up to 31 March 1998 (41 pages) |
6 May 1998 | £ nc 155000/250000 24/04/98 (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Ad 24/04/98--------- £ si [email protected]=974 £ ic 153870/154844 (2 pages) |
6 May 1998 | Memorandum and Articles of Association (42 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Declaration on reregistration from private to PLC (1 page) |
15 April 1998 | Auditor's report (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Auditor's statement (1 page) |
15 April 1998 | Application for reregistration from private to PLC (1 page) |
15 April 1998 | Balance Sheet (1 page) |
15 April 1998 | Re-registration of Memorandum and Articles (84 pages) |
15 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 April 1998 | New director appointed (2 pages) |
3 April 1998 | Div 25/03/98 (1 page) |
3 April 1998 | £ nc 20000/155000 16/03/98 (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
20 January 1998 | Company name changed john weatherill electronics limi ted\certificate issued on 21/01/98 (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Full group accounts made up to 31 March 1997 (26 pages) |
18 November 1997 | Return made up to 19/11/97; change of members (6 pages) |
17 October 1997 | New director appointed (2 pages) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
3 December 1996 | Return made up to 19/11/96; full list of members (8 pages) |
28 August 1996 | Director resigned (1 page) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
28 December 1995 | New director appointed (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Return made up to 19/11/95; no change of members
|
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 January 1995 | Particulars of mortgage/charge (3 pages) |
9 November 1994 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Particulars of mortgage/charge (4 pages) |
1 February 1990 | Particulars of mortgage/charge (3 pages) |
17 March 1989 | Particulars of mortgage/charge (3 pages) |