Crayke
York
Yorkshire
YO6 4TA
Director Name | Stephen Joll |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1991(8 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chairman And Chief Executive |
Correspondence Address | Crayke Castle Crayke York YO61 4TA |
Director Name | Harry Robinson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1994(10 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Riverhead Sprotbrough Doncaster South Yorkshire DN5 7QT |
Secretary Name | Harry Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1994(10 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Riverhead Sprotbrough Doncaster South Yorkshire DN5 7QT |
Director Name | Paul Bevan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(8 years after company formation) |
Appointment Duration | 3 years (resigned 02 September 1994) |
Role | Managing Director |
Correspondence Address | 14 Valley View South Elmsall Pontefract West Yorkshire WF9 2DD |
Director Name | John Eric Clarke |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1996) |
Role | Production Director |
Correspondence Address | 19 Shelf Moor Shelf Halifax West Yorkshire HX3 7PW |
Secretary Name | Stephen Joll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Crayke Castle Crayke York YO61 4TA |
Director Name | Michael John Dickinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Director Name | Christopher Alan Johns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(12 years after company formation) |
Appointment Duration | 10 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 51 Columbine Grove Evesham Worcestershire WR11 6LR |
Registered Address | C/O Wilson Pitts Devonshire House 30 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £31,904,000 |
Gross Profit | £2,203,000 |
Net Worth | £763,000 |
Current Liabilities | £5,228,000 |
Next Accounts Due | 31 March 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 14 August 2016 (overdue) |
---|
30 November 1990 | Delivered on: 1 December 1990 Satisfied on: 23 April 1994 Persons entitled: British Coal Enterprise Limited Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Land & buildings on the north side of lidgate crescent, langthwaite grange industrial estate, south kirby, west yorkshire WF9 3NR. Fully Satisfied |
---|---|
22 July 1988 | Delivered on: 27 July 1988 Satisfied on: 21 August 1993 Persons entitled: British Credit Trust Limited Classification: Loan and specific charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1) one adjustable angled feeding conveyor 2ML 2) one step up platform with serated and safety rails 3) one accelerator conveyor 1ML 4) one sortaweigh grading unit type 515-12-a- serial no 602. 5) one takeaway conveyor 6.9 ml 6) one under conveyor with 50/600 mm extension 7) one end transfer conveyor 1.5 ml. Fully Satisfied |
3 March 1986 | Delivered on: 7 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north side of lidgate crescent, langthwaite grange industrial estate south kirkby wakefield west yorkshire. Title no wyk 285039 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1986 | Delivered on: 3 March 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 November 2016 | Restoration by order of the court (4 pages) |
---|---|
14 November 2016 | Restoration by order of the court (4 pages) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | Notice of completion of voluntary arrangement (4 pages) |
30 November 2004 | Notice of completion of voluntary arrangement (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2001 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2001 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2004 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2004 (4 pages) |
25 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (4 pages) |
12 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (3 pages) |
12 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (3 pages) |
17 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (7 pages) |
17 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (7 pages) |
5 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2001 (7 pages) |
5 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (3 pages) |
5 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2001 (7 pages) |
5 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (3 pages) |
5 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (3 pages) |
5 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (3 pages) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1999 | Receiver's abstract of receipts and payments (3 pages) |
17 May 1999 | Receiver's abstract of receipts and payments (3 pages) |
14 May 1999 | Receiver ceasing to act (1 page) |
14 May 1999 | Receiver ceasing to act (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page) |
7 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
7 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
1 May 1998 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 May 1998 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
24 November 1997 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
24 November 1997 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
15 October 1997 | Administrative Receiver's report (6 pages) |
15 October 1997 | Administrative Receiver's report (6 pages) |
5 September 1997 | Return made up to 31/07/97; full list of members
|
5 September 1997 | Return made up to 31/07/97; full list of members
|
19 August 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
19 August 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: lidgate crescent langthwaite grange industrial estate south kirkby nr pontefract west yorkshire (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: lidgate crescent langthwaite grange industrial estate south kirkby nr pontefract west yorkshire (1 page) |
16 July 1997 | Appointment of receiver/manager (1 page) |
16 July 1997 | Appointment of receiver/manager (1 page) |
5 September 1996 | Return made up to 31/07/96; no change of members
|
5 September 1996 | Return made up to 31/07/96; no change of members
|
4 August 1996 | Full group accounts made up to 30 December 1995 (27 pages) |
4 August 1996 | Full group accounts made up to 30 December 1995 (27 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
17 August 1995 | Return made up to 31/07/95; no change of members
|
17 August 1995 | Return made up to 31/07/95; no change of members
|
24 September 1991 | Return made up to 11/08/90; full list of members; amend (7 pages) |
24 September 1991 | Return made up to 11/08/90; full list of members; amend (7 pages) |
22 July 1991 | Resolutions
|
22 July 1991 | Resolutions
|
9 July 1990 | Re-registration of Memorandum and Articles (10 pages) |
9 July 1990 | Re-registration of Memorandum and Articles (10 pages) |
5 July 1990 | Resolutions
|
5 July 1990 | Resolutions
|
28 June 1986 | Return made up to 28/05/86; full list of members (4 pages) |
28 June 1986 | Return made up to 28/05/86; full list of members (4 pages) |
10 August 1983 | Incorporation (13 pages) |
10 August 1983 | Incorporation (13 pages) |