Queensbury
Bradford
West Yorkshire
BD13 1EL
Director Name | Terence Allan Goddard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 August 2001) |
Role | Management Consultant |
Correspondence Address | Mockbeggars Bedham, Fittleworth Pulborough RH20 1JP |
Director Name | Mr Mark Baines Woodhead |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 372 Bradford Road Carr Gate Wakefield West Yorkshire WF2 0RA |
Director Name | Paul Wilkowski |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 12 Chomlea Altrincham Cheshire WA14 2AT |
Director Name | Mr David Thompson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Director Name | David Robert Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cross Lane Stocksmoor Huddersfield West Yorkshire HD4 6XH |
Director Name | David Anthony Simpson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1994) |
Role | Tour Operator |
Correspondence Address | Melbrook 1 Mayberry Drive Silkstone Barnsley South Yorkshire S75 4LJ |
Secretary Name | Terence Frederick Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 23 Shay Drive Heaton Bradford West Yorkshire BD9 5PP |
Secretary Name | Mark Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 18 Dearneside Road Denry Dale HD8 8TP |
Secretary Name | Dr David Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(10 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Northfield Lane Horbury Wakefield West Yorkshire WF4 5HS |
Director Name | Mr Geoffrey Richmond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 21 Sandmoor Drive Leeds LS17 7DF |
Director Name | Jane Elizabeth Richmond |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 21 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DF |
Director Name | Mr David Julian Richmond |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 September 2002) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Secretary Name | Mr Shaun Antony Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 July 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Director Name | Mr Shaun Antony Harvey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(13 years after company formation) |
Appointment Duration | 8 years (resigned 02 July 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Director Name | Michael Richmond |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 21 Sandmoor Drive Leeds West Yorkshire LS17 7DF |
Director Name | Mr Julian David Rhodes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Barn Old Hall Farm Clifton Lane Clifton LS21 2HE |
Director Name | Prof John David Rhodes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Mr Gordon Stewart Gibb |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Kirbymisperton Malton North Yorkshire YO17 6UX |
Director Name | Andrew Wesley Richardson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2004) |
Role | Chartered Certified Accountant |
Correspondence Address | 17 Guards Court Scarborough North Yorkshire YO12 6QR |
Registered Address | 3rd Floor Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £18,039,000 |
Gross Profit | £4,913,000 |
Net Worth | -£11,617,000 |
Cash | £240,000 |
Current Liabilities | £24,821,000 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Restoration by order of the court (5 pages) |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2008 | Insolvency:form 1.3 (receipts and payments for 27 november 2007) (2 pages) |
1 February 2008 | Notice of completion of voluntary arrangement (13 pages) |
12 December 2007 | C/O - replacement of supervisor (9 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
18 January 2007 | New secretary appointed (1 page) |
22 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2006 (2 pages) |
3 October 2006 | O/C appt/release supervisor (4 pages) |
21 March 2006 | Notice of a court order ending Administration (12 pages) |
23 September 2005 | Administrator's progress report (20 pages) |
12 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2005 (2 pages) |
12 September 2005 | Notice of completion of voluntary arrangement (12 pages) |
11 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2005 (4 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 3RD floor wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: kroll LIMITED 5TH floor airedale street 77 albion street leeds LS1 5AP (1 page) |
18 February 2005 | Notice of completion of voluntary arrangement (2 pages) |
15 February 2005 | Administrator's progress report (18 pages) |
7 January 2005 | Director resigned (1 page) |
13 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2004 (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: valley parade bradford west yorkshire BD8 7DY (1 page) |
4 March 2004 | Appointment of an administrator (1 page) |
16 February 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2003 (3 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
10 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
21 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (46 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: c/o kroll buchler phillips 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Full accounts made up to 31 August 2002 (26 pages) |
22 April 2003 | Return made up to 01/01/03; full list of members (8 pages) |
21 February 2003 | Notice of discharge of Administration Order (3 pages) |
15 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 November 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
10 October 2002 | New director appointed (2 pages) |
14 September 2002 | Particulars of mortgage/charge (7 pages) |
14 September 2002 | Particulars of mortgage/charge (7 pages) |
14 September 2002 | Particulars of mortgage/charge (6 pages) |
13 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
16 August 2002 | Notice of result of meeting of creditors (59 pages) |
7 August 2002 | Amended certificate of constitution of creditors' committee (1 page) |
7 August 2002 | Statement of administrator's proposal (90 pages) |
24 May 2002 | Administration Order (3 pages) |
24 May 2002 | Notice of Administration Order (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: valley parade ground valley parade bradford west yorkshire BD8 7DY (1 page) |
11 January 2002 | Full accounts made up to 30 June 2001 (18 pages) |
11 January 2002 | Return made up to 01/01/02; full list of members
|
3 January 2002 | Particulars of mortgage/charge (7 pages) |
14 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
15 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
21 January 2001 | Return made up to 01/01/01; full list of members (9 pages) |
5 January 2001 | Particulars of mortgage/charge (4 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
29 December 1999 | Return made up to 01/01/00; no change of members (9 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Particulars of mortgage/charge (7 pages) |
25 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (18 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1998 | New director appointed (3 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
2 February 1998 | Return made up to 01/01/98; full list of members
|
2 February 1998 | Resolutions
|
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 1997 | Full accounts made up to 30 June 1996 (18 pages) |
24 January 1997 | Particulars of mortgage/charge (6 pages) |
20 January 1997 | Return made up to 01/01/97; change of members (7 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | New director appointed (2 pages) |
19 February 1996 | Return made up to 01/01/96; no change of members (14 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1992 | Director resigned (2 pages) |
4 December 1991 | Particulars of mortgage/charge (3 pages) |
4 December 1991 | Particulars of mortgage/charge (3 pages) |
29 November 1991 | New director appointed (2 pages) |
2 April 1990 | Resolutions
|
28 February 1990 | New director appointed (7 pages) |
13 February 1989 | Return made up to 31/10/88; full list of members (9 pages) |
28 January 1988 | Director resigned (2 pages) |
11 November 1987 | Return made up to 12/10/87; full list of members (18 pages) |
15 December 1986 | Director resigned (2 pages) |
15 December 1986 | Return made up to 14/10/86; full list of members (18 pages) |
13 September 1986 | New director appointed (2 pages) |
3 May 1986 | Full accounts made up to 30 June 1985 (15 pages) |
12 October 1983 | Resolutions
|
27 September 1983 | Resolutions
|
12 July 1983 | Memorandum and Articles of Association (10 pages) |