Burn Bridge
Harrogate
North Yorkshire
HG3 1LS
Secretary Name | Mr Neil Geoffrey Muffitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Director Name | Mr Neil Geoffrey Muffitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Director Name | Mr John Francis Tindall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granville 8 Louth Road Wragby Market Rasen Lincolnshire LN8 5PH |
Director Name | John Aiken |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 1994) |
Role | Accountant |
Correspondence Address | Suntrap Louth Road Wragby Lincoln Lincolnshire LN8 5LB |
Director Name | Mr David Anthony Ingall |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 April 2003) |
Role | Civil Engineering Contractor |
Country of Residence | England |
Correspondence Address | The Manor Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Peter Michael Ingall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 April 2003) |
Role | Civil Engineering Contractor |
Correspondence Address | Moat View Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mr Trevor William Watson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 April 2003) |
Role | Civil Engineering Contractor |
Country of Residence | England |
Correspondence Address | Coach House Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mr Cliff Wilson Spence |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 April 2003) |
Role | Civil Engineering Contractor |
Country of Residence | England |
Correspondence Address | Abbey Farm Shortwood Lane Bullington Market Rasen Lincolnshire LN8 5NR |
Secretary Name | John Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Suntrap Louth Road Wragby Lincoln Lincolnshire LN8 5LB |
Secretary Name | Mr David Anthony Ingall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Manor Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mr Richard Albert Costall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mark Edward Eustace |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 December 2006) |
Role | Finance Director |
Correspondence Address | 5 Valerian Way Bingham Nottingham Nottinghamshire NG13 8UR |
Secretary Name | Mark Edward Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 5 Valerian Way Bingham Nottingham Nottinghamshire NG13 8UR |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
331.9k at 1 | Rand Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,580,630 |
Gross Profit | £35,008 |
Net Worth | £3,546,331 |
Cash | £10,435 |
Current Liabilities | £1,634,312 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved following liquidation (1 page) |
3 November 2015 | Final Gazette dissolved following liquidation (1 page) |
3 August 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (17 pages) |
3 August 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (17 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 17 July 2015 (17 pages) |
3 August 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 February 2015 | INSOLVENCY:progress report (17 pages) |
26 February 2015 | INSOLVENCY:progress report (17 pages) |
28 November 2014 | Receiver's abstract of receipts and payments to 8 November 2014 (3 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
28 November 2014 | Receiver's abstract of receipts and payments to 8 November 2014 (3 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (6 pages) |
28 November 2014 | Receiver's abstract of receipts and payments to 8 November 2014 (3 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (6 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (13 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (13 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 20 December 2013 (13 pages) |
6 December 2013 | Receiver's abstract of receipts and payments to 8 November 2013 (3 pages) |
6 December 2013 | Receiver's abstract of receipts and payments to 8 November 2013 (3 pages) |
6 December 2013 | Receiver's abstract of receipts and payments to 8 November 2013 (3 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (19 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 20 December 2012 (19 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (19 pages) |
10 December 2012 | Receiver's abstract of receipts and payments to 8 November 2012 (5 pages) |
10 December 2012 | Receiver's abstract of receipts and payments to 8 November 2012 (5 pages) |
10 December 2012 | Receiver's abstract of receipts and payments to 8 November 2012 (5 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Statement of affairs with form 4.19 (11 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Statement of affairs with form 4.19 (11 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2011 | Registered office address changed from 33 Wellington Street Leeds West Yorkshire LS1 4JP on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 33 Wellington Street Leeds West Yorkshire LS1 4JP on 21 December 2011 (2 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 8 November 2011 (3 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 8 November 2011 (3 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 8 November 2011 (3 pages) |
26 November 2010 | Receiver's abstract of receipts and payments to 8 November 2010 (4 pages) |
26 November 2010 | Receiver's abstract of receipts and payments to 8 November 2010 (4 pages) |
26 November 2010 | Receiver's abstract of receipts and payments to 8 November 2010 (4 pages) |
14 April 2010 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
14 April 2010 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
21 December 2009 | Administrative Receiver's report (11 pages) |
21 December 2009 | Administrative Receiver's report (11 pages) |
20 November 2009 | Notice of appointment of receiver or manager (1 page) |
20 November 2009 | Notice of appointment of receiver or manager (1 page) |
18 November 2009 | Registered office address changed from Rand Lincolnshire LN8 5NJ on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from Rand Lincolnshire LN8 5NJ on 18 November 2009 (2 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
27 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
20 August 2008 | Return made up to 22/05/08; full list of members (3 pages) |
20 August 2008 | Return made up to 22/05/08; full list of members (3 pages) |
18 August 2008 | Director appointed john tindall (2 pages) |
18 August 2008 | Director appointed john tindall (2 pages) |
9 June 2008 | Director appointed neil muffitt (2 pages) |
9 June 2008 | Director appointed neil muffitt (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned;director resigned (1 page) |
2 January 2007 | Secretary resigned;director resigned (1 page) |
3 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 August 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
1 August 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
10 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
10 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
5 August 2004 | Return made up to 22/05/04; full list of members
|
5 August 2004 | Return made up to 22/05/04; full list of members
|
3 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
17 July 2003 | Return made up to 22/05/03; full list of members (10 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 22/05/03; full list of members (10 pages) |
17 July 2003 | Director resigned (1 page) |
8 July 2003 | Full accounts made up to 30 September 2002 (21 pages) |
8 July 2003 | Full accounts made up to 30 September 2002 (21 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
30 April 2003 | Particulars of mortgage/charge (11 pages) |
30 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
30 April 2003 | Particulars of mortgage/charge (34 pages) |
30 April 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Particulars of mortgage/charge (34 pages) |
30 April 2003 | Particulars of mortgage/charge (11 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
19 June 2002 | Return made up to 22/05/02; full list of members (10 pages) |
19 June 2002 | Return made up to 22/05/02; full list of members (10 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (9 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members (9 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (21 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (21 pages) |
22 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
15 June 2000 | Return made up to 22/05/00; full list of members (9 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members (9 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (22 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (22 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
13 August 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Return made up to 22/05/99; no change of members
|
25 June 1999 | Return made up to 22/05/99; no change of members
|
6 February 1999 | Full accounts made up to 30 June 1998 (22 pages) |
6 February 1999 | Full accounts made up to 30 June 1998 (22 pages) |
17 June 1998 | Return made up to 22/05/98; full list of members
|
17 June 1998 | Return made up to 22/05/98; full list of members
|
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
11 June 1997 | Return made up to 22/05/97; no change of members (11 pages) |
11 June 1997 | Return made up to 22/05/97; no change of members (11 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (19 pages) |
3 December 1996 | Full accounts made up to 30 June 1996 (19 pages) |
6 June 1996 | Return made up to 22/05/96; no change of members (11 pages) |
6 June 1996 | Return made up to 22/05/96; no change of members (11 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
7 June 1995 | Return made up to 22/05/95; full list of members (11 pages) |
7 June 1995 | Return made up to 22/05/95; full list of members (11 pages) |
3 February 1993 | Accounts for a medium company made up to 30 June 1992 (12 pages) |
3 February 1993 | Accounts made up to 30 June 1992 (12 pages) |
30 June 1992 | Accounts made up to 30 June 1991 (13 pages) |
30 June 1992 | Accounts for a medium company made up to 30 June 1991 (13 pages) |
11 October 1991 | Ad 30/06/89--------- £ si 330860@1 (2 pages) |
11 October 1991 | Ad 30/06/89--------- £ si 330860@1 (2 pages) |
26 June 1990 | Return made up to 14/04/90; full list of members (5 pages) |
26 June 1990 | Return made up to 14/04/90; full list of members (5 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
18 April 1985 | Incorporation (18 pages) |
18 April 1985 | Incorporation (18 pages) |
18 April 1985 | Incorporation (18 pages) |
18 April 1985 | Incorporation (18 pages) |