Main Road Stretton
Alfreton
Derbyshire
DE55 6ET
Director Name | Dr Frank Maassen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 September 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 August 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stormont Road Highgate London N6 4NS |
Secretary Name | Mr Damian Paul Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tiddlers Main Road Stretton Alfreton Derbyshire DE55 6ET |
Director Name | Hamsard 3008 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 August 2009) |
Correspondence Address | Whitehall Road Tipton West Midlands DY14 7JU |
Director Name | Alan Colthorpe |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1994) |
Role | Manager |
Correspondence Address | Bridge House Roman Way Halford Shipston On Stour Warwickshire CV36 5BZ |
Director Name | Kenneth George Leslie Webb |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Manager |
Correspondence Address | The Old Carpenters Cottage South Willingham Lincoln Lincolnshire LN3 6NN |
Director Name | Mark William Swaby |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 March 2002) |
Role | Manager |
Correspondence Address | Laburnum Cottage The Green, Green Hammerton York North Yorkshire YO26 8BQ |
Director Name | Mr Roger Peter Higgs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 1993) |
Role | Manager |
Correspondence Address | The Old Forge Eversley Road Arborfield Cross Reading Berkshire RG2 9PG |
Director Name | Mr Timothy Guy Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 May 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Farmhouse Ruckley Shropshire SY5 7HR Wales |
Secretary Name | David Gillott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 51 The Knoll Kingswinford West Midlands DY6 8JT |
Director Name | John Paul Wood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 1997) |
Role | Financial Director |
Correspondence Address | 7 Poplars Way Victoria Road Beverley North Humberside HU17 5PL |
Director Name | Paul Winston Reynard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1997) |
Role | Managing Director |
Correspondence Address | 3 Yeoman Way Armitage Rugeley Staffordshire WS15 4UY |
Director Name | Kenneth Michael Northern |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Studley House Howden Dyke Road Howden East Yorkshire DN14 7RA |
Secretary Name | Richard Glynn Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 17 Vine Gardens Bubwith Selby North Yorkshire YO8 6LP |
Director Name | Mr Adrian Philip Binney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Howard Baker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 9 Lingfield Close Tytherington Macclesfield Cheshire SK10 2WN |
Director Name | Mr Simon Marsden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbourne Ling Line Scarcroft Leeds West Yorkshire LS14 3HB |
Secretary Name | Mr Adrian Philip Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Mr Trevor James Murch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 03 May 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 35 Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Director Name | Mr Arijit Mukerji |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 November 2006) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 113 Dryden Building 37 Commercial Road London Central London E1 1LX |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,271,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2009 | Notice of move from Administration to Dissolution (18 pages) |
---|---|
5 February 2009 | Administrator's progress report to 13 December 2008 (17 pages) |
4 February 2009 | Administrator's progress report to 13 June 2008 (17 pages) |
8 December 2008 | Notice of extension of period of Administration (1 page) |
1 April 2008 | Result of meeting of creditors (30 pages) |
12 February 2008 | Statement of administrator's proposal (36 pages) |
23 January 2008 | Statement of affairs (6 pages) |
31 December 2007 | Appointment of an administrator (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: unit 1B seacroft industrial estate coal road seacroft leeds west yorkshire LS14 2AQ (1 page) |
8 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
7 June 2007 | Full accounts made up to 31 December 2005 (8 pages) |
17 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
29 September 2006 | Resolutions
|
26 September 2006 | Particulars of mortgage/charge (9 pages) |
25 September 2006 | Particulars of mortgage/charge (15 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
2 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 April 2006 | Particulars of mortgage/charge (11 pages) |
21 November 2005 | Return made up to 30/07/05; full list of members (7 pages) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: southgate market weighton york YO43 3BG (1 page) |
18 April 2005 | Particulars of mortgage/charge (13 pages) |
15 February 2005 | Auditor's resignation (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Full accounts made up to 31 December 2002 (9 pages) |
17 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 30 April 2002 (9 pages) |
29 April 2003 | New director appointed (2 pages) |
5 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
21 December 2002 | Particulars of mortgage/charge (6 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
28 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
12 April 2002 | Auditor's resignation (1 page) |
10 April 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
11 December 2001 | Full accounts made up to 28 April 2001 (10 pages) |
29 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
21 December 2000 | Full accounts made up to 29 April 2000 (10 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members
|
30 November 1999 | Full accounts made up to 1 May 1999 (11 pages) |
10 August 1999 | Return made up to 30/07/99; full list of members
|
15 April 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 2 May 1998 (14 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: all saints road wednesbury west midlands WS10 9TS (1 page) |
7 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 3 May 1997 (15 pages) |
27 August 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 30/07/97; no change of members
|
7 August 1997 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
14 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
22 April 1996 | New director appointed (2 pages) |
12 April 1996 | Company name changed europower connections LIMITED\certificate issued on 15/04/96 (2 pages) |
20 September 1995 | Full accounts made up to 29 April 1995 (15 pages) |
21 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
14 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1993 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Company name changed hookmoor LIMITED\certificate issued on 10/04/92 (2 pages) |
3 May 1990 | Resolutions
|
3 May 1990 | Declaration of assistance for shares acquisition (4 pages) |
3 May 1990 | Declaration of assistance for shares acquisition (4 pages) |
5 April 1990 | S-div 27/03/90 (1 page) |
26 September 1989 | Particulars of mortgage/charge (3 pages) |
20 November 1985 | Incorporation (13 pages) |