13 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NB
Director Name | Mr Vincent Phillips |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1998(13 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Front Street Naburn York North Yorkshire YO19 4RR |
Director Name | Robert Waddington |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1998(13 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Merchant Banker |
Correspondence Address | 83 Bourne Street London SW1W 8HQ |
Director Name | Mr Paul David Matthews |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(17 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Locke Avenue Barnsley South Yorkshire S70 1QH |
Director Name | Graham Dewhurst |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1991(6 years after company formation) |
Appointment Duration | 9 years (resigned 29 June 2000) |
Role | Sales Director |
Correspondence Address | Derwent 91 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Director Name | Mr John Earnshaw |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1991(6 years after company formation) |
Appointment Duration | 8 years (resigned 20 July 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Director Name | Mr Allan Gilchrist Hunter |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Barn Asenby Thirsk North Yorkshire YO7 3QZ |
Director Name | Philip David Johnson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1991(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1992) |
Role | Contracts Director |
Correspondence Address | Corner House 16 Laburnum Grove Horbury Wakefield West Yorkshire WF4 6HG |
Director Name | Mr Donald William Law |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 1998) |
Role | Chairman |
Correspondence Address | 2 West Bank Road Skipton North Yorkshire BD23 1QT |
Secretary Name | Mr John Earnshaw |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 July 1991(6 years after company formation) |
Appointment Duration | 8 years (resigned 20 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Director Name | John Frederick Nichols |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 33 Cote Lane Farsley Leeds West Yorkshire LS28 5ED |
Director Name | Mr Alan Speight |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 38 Edge Top Road Thornhill Dewsbury West Yorkshire WF12 0BQ |
Director Name | Mr Richard Robert Trinder |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highlands Farnham Common Buckinghamshire SL2 3JR |
Director Name | John Michael Brook |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 1995) |
Role | Product Manager |
Correspondence Address | 15 Hillgarth Thornhill Dewsbury West Yorkshire WF12 0SB |
Director Name | Mr Kevin Bassinder |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sunways Mirfield West Yorkshire WF14 9TN |
Secretary Name | Mr Kevin Bassinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sunways Mirfield West Yorkshire WF14 9TN |
Director Name | Mr Christopher Wootton |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 York Road Haxby York North Yorkshire YO32 3ED |
Director Name | Anthony Sean Turnbull |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | 34 Allerdean Close West Denton Park Newcastle Upon Tyne City Of Newcastle NE15 8XW |
Director Name | Kevin Russell Scott |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 2002) |
Role | Sales Director |
Correspondence Address | 7 Saint Marks Road Fishburn Cleveland TS21 4BP |
Secretary Name | Mark Rennison Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 58 Victoria Walk Horsforth Leeds West Yorkshire LS18 4PP |
Secretary Name | M.P. Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(14 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 1999) |
Correspondence Address | 1 Albemarle Street London W1X 3HF |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,384,459 |
Gross Profit | £710,017 |
Net Worth | £1,256,517 |
Cash | £24 |
Current Liabilities | £1,675,897 |
Latest Accounts | 31 August 2003 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 March 2007 | Dissolved (1 page) |
---|---|
28 December 2006 | Administrator's progress report (8 pages) |
28 December 2006 | Notice of move from Administration to Dissolution (8 pages) |
17 July 2006 | Administrator's progress report (6 pages) |
23 June 2006 | Notice of extension of period of Administration (1 page) |
19 January 2006 | Administrator's progress report (10 pages) |
16 September 2005 | Statement of affairs (41 pages) |
23 August 2005 | Company name changed r f winder electrical LIMITED\certificate issued on 23/08/05 (2 pages) |
16 August 2005 | Statement of administrator's proposal (53 pages) |
7 July 2005 | Appointment of an administrator (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: belgrave works town street, stanningley pudsey west yorkshire LS28 6ES (1 page) |
19 May 2005 | Secretary resigned (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Full accounts made up to 31 August 2003 (25 pages) |
24 November 2004 | Particulars of mortgage/charge (6 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (1 page) |
15 September 2004 | New secretary appointed (1 page) |
4 September 2004 | Declaration of mortgage charge released/ceased (1 page) |
4 September 2004 | Declaration of mortgage charge released/ceased (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | Return made up to 24/06/04; full list of members (11 pages) |
24 June 2004 | Director resigned (1 page) |
1 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
13 May 2004 | Particulars of mortgage/charge (8 pages) |
12 September 2003 | Resolutions
|
6 September 2003 | Memorandum and Articles of Association (10 pages) |
6 September 2003 | Resolutions
|
8 August 2003 | Resolutions
|
14 July 2003 | Return made up to 24/06/03; full list of members (9 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (26 pages) |
3 January 2003 | Director's particulars changed (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
21 August 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
2 July 2002 | Full accounts made up to 31 August 2001 (23 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (10 pages) |
19 June 2002 | Auditor's resignation (1 page) |
20 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 24/06/01; full list of members (9 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (22 pages) |
6 June 2001 | Director's particulars changed (1 page) |
14 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
12 July 2000 | Return made up to 24/06/00; full list of members
|
7 July 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
22 March 2000 | Full accounts made up to 31 August 1999 (25 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
5 July 1999 | Return made up to 24/06/99; full list of members (11 pages) |
23 March 1999 | Full accounts made up to 31 August 1998 (23 pages) |
30 September 1998 | New director appointed (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Declaration of assistance for shares acquisition (19 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Resolutions
|
24 August 1998 | Particulars of mortgage/charge (11 pages) |
18 December 1997 | Full group accounts made up to 31 August 1997 (23 pages) |
23 July 1997 | Return made up to 24/06/97; full list of members (10 pages) |
27 December 1996 | £ ic 392326/391326 30/11/96 £ sr [email protected]=1000 (1 page) |
24 December 1996 | Full group accounts made up to 31 August 1996 (23 pages) |
14 November 1996 | £ ic 392826/392326 31/10/96 £ sr [email protected]=500 (1 page) |
23 October 1996 | £ ic 393326/392826 30/09/96 £ sr [email protected]=500 (1 page) |
25 September 1996 | £ ic 393826/393326 30/08/96 £ sr [email protected]=500 (1 page) |
12 July 1996 | £ ic 394826/394326 28/06/96 £ sr [email protected]=500 (1 page) |
2 July 1996 | Return made up to 24/06/96; full list of members (10 pages) |
18 June 1996 | Full group accounts made up to 31 August 1995 (25 pages) |
18 June 1996 | £ ic 395326/394826 30/01/96 £ sr [email protected]=500 (1 page) |
23 May 1996 | £ ic 395826/395326 30/01/96 £ sr [email protected]=500 (1 page) |
14 April 1996 | £ ic 396326/395826 30/01/96 £ sr [email protected]=500 (1 page) |
21 March 1996 | £ ic 396826/396326 30/01/96 £ sr [email protected]=500 (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | £ ic 397326/396826 30/01/96 £ sr [email protected]=500 (1 page) |
4 March 1996 | £ ic 399000/397326 07/02/96 £ sr [email protected]=1674 (1 page) |
6 October 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 02/07/95; no change of members (10 pages) |