Selby
North Yorkshire
YO8 8BA
Director Name | Desmond Collett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2001(14 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | The Middle House Houghton Close Hayfield High Peak Derbyshire SK22 2PL |
Director Name | Steven Charles Wright |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2001(14 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales Director |
Correspondence Address | 58 Wetherby Road Harrogate North Yorkshire HG2 7SL |
Secretary Name | Mr Michael William Cuthbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2001(14 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 32 Coniston Avenue Queensbury Bradford West Yorkshire BD13 2JD |
Director Name | Mr Anthony Stephen Manton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 1999) |
Role | Egg Processing Manager |
Correspondence Address | Springfield Farm Kettlesing Harrogate North Yorkshire HG3 2LW |
Director Name | Robert David Manton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 1997) |
Role | Haulage Manager |
Correspondence Address | Springfield Farm Kettlesieng Harrogate HG3 2LW |
Secretary Name | Mr Anthony Stephen Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 March 1998) |
Role | Company Director |
Correspondence Address | Springfield Farm Kettlesing Harrogate North Yorkshire HG3 2LW |
Secretary Name | Mrs Heather Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | Springfield Farm Felliscliffe Birstwith Harrogate N Yorks HG3 2LW |
Director Name | Mr David Clifton Pearson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Orchard Tholthorpe York North Yorkshire YO61 1SX |
Secretary Name | Sue Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 373 Skipton Road Harrogate North Yorkshire HG1 3HF |
Secretary Name | Della Olivia Dingwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 9 Knox Mill Lane Killinghall Harrogate North Yorkshire HG3 2AQ |
Director Name | Robert David Manton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 2000) |
Role | Company Director |
Correspondence Address | Springfield Farm Kettlesieng Harrogate HG3 2LW |
Director Name | Jonathan Guy Naylor |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | High Springs 40 Heathfield Adel Leeds LS16 7AB |
Secretary Name | Robert David Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 2000) |
Role | Company Director |
Correspondence Address | Springfield Farm Kettlesieng Harrogate HG3 2LW |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £575,162 |
Current Liabilities | £198,929 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
28 November 2005 | Receiver ceasing to act (1 page) |
28 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Statement of affairs (6 pages) |
12 September 2001 | Resolutions
|
9 July 2001 | Administrative Receiver's report (13 pages) |
5 June 2001 | Auditor's resignation (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: york road flaxby knaresborough north yorkshire HG5 0SS (1 page) |
18 April 2001 | Appointment of receiver/manager (1 page) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Return made up to 06/10/00; full list of members
|
8 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: springfield farm kettlesing harrogate north yorkshire HG3 2LW (1 page) |
18 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
6 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
4 March 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
26 October 1997 | Return made up to 06/10/97; no change of members
|
23 June 1997 | Director resigned (1 page) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: york house flaxby knareborough HG5 0RP (1 page) |
19 December 1995 | Return made up to 06/10/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |