36b Desford Road
Kirby Muxloe
Leicestershire
LE9 2BD
Director Name | Andrew Charles York |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 02 December 2008) |
Role | Paper Merchant |
Correspondence Address | 38 Long Grey Fleckney Leicester LE8 8TB |
Secretary Name | Ruth Tallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 17 Mays Farm Drive Stoney Stanton Leicestershire LE9 4HA |
Secretary Name | Andrew Charles York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 38 Long Grey Fleckney Leicester LE8 8TB |
Director Name | David Malcolm Loach |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 18 Leicester Road Fleckney Leicester Leicestershire LE8 8BF |
Director Name | Roman Duzinkewycz |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2001) |
Role | Paper Merchant |
Correspondence Address | 2 Shale End Northampton Northamptonshire NN5 6BL |
Director Name | Mr Howard John Pritchett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2001) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Four Winds Farthingstone Northamptonshire NN12 8EY |
Director Name | David Raven |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 11 Cherry Tree Avenue Kirby Muxloe Leicester LE3 3HP |
Director Name | Mr Peter James Hamilton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mr Andrew William Streeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merevale Close Station Road Lowdham Nottingham NG14 7AA |
Director Name | Arne Kayser |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 1999(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2003) |
Role | Paper Merchant |
Correspondence Address | An Der Vogelweide 3 Hanover D-30459 Germany |
Director Name | Mr Robert William Morris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lorien House 51 Main Street Frolesworth Lutterworth Leicestershire LE17 5EE |
Director Name | Timothy John Seymour |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2001) |
Role | European Sales & Marketing Dir |
Correspondence Address | 76 The Street Newnham Sittingbourne Kent ME9 0LL |
Director Name | Peter Wright |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2002) |
Role | Purchasing Director |
Correspondence Address | Box Bush Farm Main Street Theddingworth LE17 6QY |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington St 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 |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,156,000 |
Gross Profit | £5,607,000 |
Net Worth | -£1,172,000 |
Cash | £4,000 |
Current Liabilities | £14,566,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2007 | Receiver ceasing to act (1 page) |
4 October 2007 | Receiver's abstract of receipts and payments (3 pages) |
27 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 April 2005 | Receiver's abstract of receipts and payments (4 pages) |
30 September 2004 | Statement of Affairs in administrative receivership following report to creditors (17 pages) |
2 June 2004 | Administrative Receiver's report (13 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: merchant house sunningdale road leicester LE3 1UX (1 page) |
12 March 2004 | Appointment of receiver/manager (1 page) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 02/05/03; full list of members (10 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
14 November 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (2 pages) |
11 June 2002 | Return made up to 02/05/02; full list of members
|
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
3 August 2001 | Nc inc already adjusted 30/03/01 (2 pages) |
3 August 2001 | Resolutions
|
19 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Ad 30/03/01--------- £ si 280800@1 (2 pages) |
11 June 2001 | Return made up to 02/05/01; full list of members (11 pages) |
11 June 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | Particulars of mortgage/charge (6 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
23 June 2000 | Return made up to 02/05/00; full list of members (11 pages) |
14 December 1999 | Ad 14/10/99--------- £ si 23812@1=23812 £ ic 126200/150012 (2 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
15 May 1999 | Return made up to 02/05/99; full list of members
|
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Ad 09/02/99--------- £ si 63100@1=63100 £ ic 63100/126200 (2 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Recon 09/02/99 (1 page) |
15 February 1999 | £ nc 72000/1000000 09/02/99 (1 page) |
2 June 1998 | Return made up to 02/05/98; full list of members (8 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
15 July 1997 | Ad 20/06/97--------- £ si 100@1=100 £ ic 63000/63100 (2 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Nc inc already adjusted 17/09/96 (1 page) |
27 June 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 02/05/97; full list of members (8 pages) |
4 December 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
22 October 1996 | New director appointed (2 pages) |
4 June 1996 | Ad 01/03/96--------- £ si 924@1=924 £ ic 61072/61996 (2 pages) |
4 June 1996 | Return made up to 09/05/96; full list of members
|
27 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: nabisco buildings woodgate leicester LE3 5GH (1 page) |
17 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
18 May 1995 | £ sr 104@1 28/04/95 (1 page) |
9 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
10 July 1990 | Ad 06/07/90--------- £ si 30000@1=30000 £ ic 2000/32000 (2 pages) |