Watford Lane
Exeter
Devon
EX2 4PS
Director Name | Paul Seward |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1991(5 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Redmire Cottage Acaster Lane Bishopthorpe York North Yorkshire YO23 2XD |
Director Name | Mr David John Dearden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1994(7 years, 12 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Healey Lane Rochdale Lancashire OL12 0SX |
Director Name | Mr Hugh James Sinclair |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1998(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU |
Secretary Name | Mr Hugh James Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1998(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU |
Director Name | Mr Brian Basil Charlton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Grove Road Boston Spa Wetherby Yorkshire LS23 6AP |
Director Name | Mr Peter John Draper |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heron Rise Huntington York North Yorkshire YO32 9GJ |
Director Name | David Stephen Haggett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years after company formation) |
Appointment Duration | 7 years (resigned 21 September 1998) |
Role | Solicitor |
Correspondence Address | 10 Newhall Street Birmingham West Midlands B3 3LX |
Secretary Name | Brian George Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 17 Horseman Drive Copmanthorpe York North Yorkshire YO2 3SN |
Director Name | Mr Roger Clive Atkinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lucas Road Tockwith York North Yorkshire YO5 8QY |
Secretary Name | Mr Roger Clive Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lucas Road Tockwith York North Yorkshire YO5 8QY |
Secretary Name | Mr Andrew John Duncan Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(12 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Stratford Way Huntington York North Yorkshire YO32 9YW |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 | £19,639,000 |
Gross Profit | £1,446,000 |
Net Worth | £1,116,000 |
Cash | £2,000 |
Current Liabilities | £5,205,000 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 November 2006 | Dissolved (1 page) |
---|---|
1 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Sec/state release of liquidator (1 page) |
10 August 2005 | Appointment of a voluntary liquidator (4 pages) |
10 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2005 | C/O replacement of liquidator (27 pages) |
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2003 | S/S cert.release of liquidator (1 page) |
25 April 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2003 | C/O re change of liq (8 pages) |
4 April 2003 | Liquidators statement of receipts and payments (8 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: barclays house 41 park cross street leeds LS1 2QH (1 page) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
7 April 2000 | Liquidators statement of receipts and payments (10 pages) |
23 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
29 March 1999 | Statement of affairs (30 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Appointment of a voluntary liquidator (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: showfield lane industrial estate malton north yorkshire YO17 6BT (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 12/09/98; no change of members (8 pages) |
2 February 1999 | Secretary resigned (1 page) |
17 December 1998 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
26 October 1998 | Company name changed seward agricultural machinery li mited\certificate issued on 27/10/98 (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: hull road wilberfoss north humberside YO4 5YZ (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
24 August 1998 | Particulars of mortgage/charge (5 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Return made up to 12/09/97; full list of members (12 pages) |
12 September 1997 | Full accounts made up to 31 January 1997 (25 pages) |
10 January 1997 | Director resigned (1 page) |
18 November 1996 | Return made up to 12/09/96; no change of members (10 pages) |
10 September 1996 | Full accounts made up to 31 January 1996 (25 pages) |
10 November 1995 | Accounts for a medium company made up to 31 January 1995 (26 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Return made up to 12/09/95; no change of members (14 pages) |
24 July 1987 | Company name changed seward holdings LIMITED\certificate issued on 24/07/87 (2 pages) |
15 December 1986 | Company name changed shrinegate LIMITED\certificate issued on 15/12/86 (2 pages) |