Sixhills
Melton Mowbray
Leicestershire
LE14 3PR
Director Name | Alan Richards |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | The Stables 60 Main Street Swannington Coalville Leicestershire LE67 8QN |
Director Name | Nigel Terence Wileman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Farm Francis Lane Newton Burgoland Coalville Leicestershire LE67 2SD |
Director Name | Mr Paul Joseph Ross |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 February 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 151 Manthorpe Road Grantham Lincolnshire NG31 8DH |
Director Name | Geoffrey Malcolm Maslin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 24 February 2009) |
Role | Manufacturing Director |
Correspondence Address | 22 Viking Close Waddington Lincoln Lincolnshire LN5 9RA |
Secretary Name | Nigel Terence Wileman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(15 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 24 February 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Corner Farm Francis Lane Newton Burgoland Coalville Leicestershire LE67 2SD |
Director Name | Peter Raymond John Allen |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Beech House Manor Lane Burton By Lincoln Lincoln Lincolnshire LN1 2RD |
Director Name | David Hallam |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | The Coach House 1 Ogle Drive The Park Nottingham Nottinghamshire NG7 1ES |
Director Name | Ivor McNish |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 11 Lincoln Road Skellingthorpe Lincoln Lincolnshire LN6 5UT |
Secretary Name | Ivor McNish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 11 Lincoln Road Skellingthorpe Lincoln Lincolnshire LN6 5UT |
Director Name | John Charles Sammut |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 May 1997) |
Role | Parts And Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Edmunds Road Sleaford Lincolnshire NG34 7LS |
Director Name | Mr Gerald Cavan Pratt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1994) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Willesley Close Ashby De La Zouch Leicestershire LE65 2QB |
Director Name | Alan Richards |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | The Stables 60 Main Street Swannington Coalville Leicestershire LE67 8QN |
Director Name | Karen Jane Southern |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 2001) |
Role | Accountant |
Correspondence Address | Hawthorn House High St Bassingham Lincoln LN5 9JZ |
Secretary Name | Karen Jane Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 2001) |
Role | Accountant |
Correspondence Address | Hawthorn House High St Bassingham Lincoln LN5 9JZ |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,001,000 |
Gross Profit | £700,000 |
Net Worth | £3,189,000 |
Cash | £281,000 |
Current Liabilities | £2,407,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | Notice of completion of voluntary arrangement (10 pages) |
12 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 January 2007 (3 pages) |
16 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2006 (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: pricewaterhousecoopers 19 cornwall street birmingham west midlands B3 2DT (1 page) |
25 August 2006 | C/O removal of supervisor (7 pages) |
2 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2005 (3 pages) |
2 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2004 (3 pages) |
5 January 2005 | C/O re replacement of supervisor (9 pages) |
18 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2003 (19 pages) |
2 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | O/C replacement of supervisor (9 pages) |
10 February 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2002 (11 pages) |
10 February 2003 | Notice of discharge of Administration Order (3 pages) |
1 August 2002 | O/C replacement of supervisor (10 pages) |
22 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 December 2001 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
28 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: beevor street lincoln LN6 7DJ (1 page) |
18 October 2000 | Statement of administrator's proposal (3 pages) |
12 July 2000 | Administration Order (4 pages) |
12 July 2000 | Notice of Administration Order (1 page) |
24 June 2000 | Particulars of mortgage/charge (6 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
20 June 2000 | Particulars of mortgage/charge (6 pages) |
17 May 2000 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | Return made up to 09/04/00; full list of members
|
3 September 1999 | Particulars of mortgage/charge (14 pages) |
12 July 1999 | Particulars of mortgage/charge (13 pages) |
2 June 1999 | New director appointed (2 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 May 1999 | Return made up to 09/04/99; no change of members (9 pages) |
20 July 1998 | Director's particulars changed (1 page) |
11 May 1998 | Return made up to 09/04/98; no change of members (9 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 February 1998 | New director appointed (2 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 May 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 09/04/97; full list of members
|
21 January 1997 | Director resigned (1 page) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (4 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | £ nc 8029577/9302545 26/06/96 (1 page) |
12 July 1996 | Ad 26/06/96--------- £ si 1272968@1=1272968 £ ic 8029577/9302545 (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Declaration of assistance for shares acquisition (10 pages) |
12 July 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 June 1996 | Particulars of mortgage/charge (6 pages) |
11 June 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 1996 | Re-registration of Memorandum and Articles (12 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Application for reregistration from PLC to private (1 page) |
7 May 1996 | Return made up to 10/04/96; full list of members
|
15 November 1995 | Resolutions
|
13 November 1995 | Ad 03/11/95--------- £ si 1722826@1=1722826 £ ic 6306751/8029577 (2 pages) |
13 November 1995 | £ nc 6306751/8029577 03/11/95 (1 page) |
31 May 1995 | Return made up to 10/04/95; full list of members; amend (8 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (8 pages) |
10 April 1995 | Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 5306751/6306751 (2 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | £ nc 5306751/6306751 28/03/95 (1 page) |