Burn Bridge
Harrogate
North Yorkshire
HG3 1LS
Secretary Name | Mr Neil Geoffrey Muffitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2006(20 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Director Name | Geoffrey Hawley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Old School Yard School Lane Redbourne Lincolnshire DN21 4QN |
Director Name | Mr Stephen Martin Jennings |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wood Moor Road Hemsworth Pontefract West Yorkshire WF9 4JR |
Director Name | Mr Neil Geoffrey Muffitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Director Name | Mark Murphy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 36 Blackthorn Close Hasland Chesterfield Derbyshire S41 0DY |
Director Name | Alan Austin Rayment |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1986(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2004) |
Role | Quantity Surveyor |
Correspondence Address | 20 Bridge Walk Burton Waters Lincoln LN1 2WR |
Director Name | Peter Michael Ingall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 April 2003) |
Role | Civil Engineering Contractor |
Correspondence Address | Moat View Rand Market Rasen Lincolnshire LN8 5NJ |
Secretary Name | John Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Suntrap Louth Road Wragby Lincoln Lincolnshire LN8 5LB |
Director Name | Mr Cliff Wilson Spence |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey Farm Shortwood Lane Bullington Market Rasen Lincolnshire LN8 5NR |
Director Name | Mr Trevor William Watson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coach House Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mr David Anthony Ingall |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Rand Market Rasen Lincolnshire LN8 5NJ |
Secretary Name | Mr Richard Albert Costall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Mr Richard Albert Costall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | Steven John Clark |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 2001) |
Role | Construction Contracting |
Correspondence Address | 39 Church Road Saxilby Lincoln Lincolnshire LN1 2HH |
Director Name | Mr Ian Martin Warsap |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 December 2003) |
Role | Civil Engineering |
Correspondence Address | 130 Newmarket Louth Lincolnshire LN11 9EN |
Director Name | Mark Edward Eustace |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 December 2006) |
Role | Finance Director |
Correspondence Address | 5 Valerian Way Bingham Nottingham Nottinghamshire NG13 8UR |
Secretary Name | Mark Edward Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 5 Valerian Way Bingham Nottingham Nottinghamshire NG13 8UR |
Director Name | Mr Stephen Paul Barker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Spinney Wetherby West Yorkshire LS22 7XP |
Registered Address | 1 City Square Leeds West Yorkshire 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 | 2008 |
---|---|
Turnover | £36,753,000 |
Gross Profit | £5,313,000 |
Net Worth | £2,871,000 |
Current Liabilities | £13,873,000 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 28 October 2016 (overdue) |
---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 14 February 2016 (17 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (17 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (17 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (16 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 14 February 2015 (16 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (16 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
28 November 2014 | Receiver's abstract of receipts and payments to 8 November 2014 (3 pages) |
28 November 2014 | Receiver's abstract of receipts and payments to 8 November 2014 (3 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (6 pages) |
28 November 2014 | Notice of ceasing to act as receiver or manager (6 pages) |
28 November 2014 | Receiver's abstract of receipts and payments to 8 November 2014 (3 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (18 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 14 February 2014 (18 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (18 pages) |
6 December 2013 | Receiver's abstract of receipts and payments to 8 November 2013 (3 pages) |
6 December 2013 | Receiver's abstract of receipts and payments to 8 November 2013 (3 pages) |
6 December 2013 | Receiver's abstract of receipts and payments to 8 November 2013 (3 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (17 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (17 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 14 February 2013 (17 pages) |
4 April 2013 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 4 April 2013 (2 pages) |
10 December 2012 | Receiver's abstract of receipts and payments to 8 November 2012 (5 pages) |
10 December 2012 | Receiver's abstract of receipts and payments to 8 November 2012 (5 pages) |
10 December 2012 | Receiver's abstract of receipts and payments to 8 November 2012 (5 pages) |
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
23 February 2012 | Statement of affairs with form 4.19 (15 pages) |
23 February 2012 | Statement of affairs with form 4.19 (15 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 8 November 2011 (3 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 8 November 2011 (3 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 8 November 2011 (3 pages) |
30 November 2010 | Notice of appointment of receiver or manager (1 page) |
30 November 2010 | Notice of appointment of receiver or manager (1 page) |
26 November 2010 | Receiver's abstract of receipts and payments to 8 November 2010 (4 pages) |
26 November 2010 | Receiver's abstract of receipts and payments to 8 November 2010 (4 pages) |
26 November 2010 | Receiver's abstract of receipts and payments to 8 November 2010 (4 pages) |
14 April 2010 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
14 April 2010 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
21 December 2009 | Administrative Receiver's report (11 pages) |
21 December 2009 | Administrative Receiver's report (11 pages) |
10 December 2009 | Notice of appointment of receiver or manager (3 pages) |
10 December 2009 | Notice of appointment of receiver or manager (3 pages) |
18 November 2009 | Registered office address changed from Rand Market Rasen Lincolnshire LN8 5NJ on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from Rand Market Rasen Lincolnshire LN8 5NJ on 18 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Stephen Barker as a director (2 pages) |
9 November 2009 | Termination of appointment of Stephen Barker as a director (2 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
12 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
12 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
27 August 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
27 August 2008 | Director appointed stephen paul barker (2 pages) |
27 August 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
27 August 2008 | Director appointed stephen paul barker (2 pages) |
19 August 2008 | Director appointed geoffrey hawley (2 pages) |
19 August 2008 | Director appointed geoffrey hawley (2 pages) |
19 August 2008 | Director appointed mark murphy (2 pages) |
19 August 2008 | Director appointed mark murphy (2 pages) |
9 June 2008 | Director appointed stephen jennings (2 pages) |
9 June 2008 | Director appointed neil muffitt (2 pages) |
9 June 2008 | Director appointed stephen jennings (2 pages) |
9 June 2008 | Director appointed neil muffitt (2 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
8 January 2008 | Return made up to 14/10/07; no change of members (6 pages) |
8 January 2008 | Return made up to 14/10/07; no change of members (6 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned;director resigned (1 page) |
2 January 2007 | Secretary resigned;director resigned (1 page) |
8 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
1 August 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
1 August 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
25 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
15 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
3 August 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
3 August 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
9 February 2004 | Company name changed universal construction services LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed universal construction services LIMITED\certificate issued on 09/02/04 (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
5 November 2003 | Return made up to 14/10/03; full list of members
|
5 November 2003 | Return made up to 14/10/03; full list of members
|
8 July 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
8 July 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (7 pages) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Particulars of mortgage/charge (10 pages) |
30 April 2003 | Particulars of mortgage/charge (10 pages) |
30 April 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
4 November 2002 | Return made up to 14/10/02; full list of members
|
4 November 2002 | Return made up to 14/10/02; full list of members
|
21 July 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
21 July 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
16 November 2001 | Return made up to 14/10/01; full list of members
|
16 November 2001 | Return made up to 14/10/01; full list of members
|
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
6 April 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
6 April 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (10 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (10 pages) |
5 July 2000 | Full group accounts made up to 30 September 1999 (30 pages) |
5 July 2000 | Full group accounts made up to 30 September 1999 (30 pages) |
16 November 1999 | Return made up to 14/10/99; full list of members
|
16 November 1999 | Return made up to 14/10/99; full list of members
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
11 August 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
5 June 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
5 June 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
13 November 1998 | Return made up to 14/10/98; no change of members (12 pages) |
13 November 1998 | Return made up to 14/10/98; no change of members (12 pages) |
20 July 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
20 July 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
7 November 1997 | Return made up to 14/10/97; full list of members
|
7 November 1997 | Return made up to 14/10/97; full list of members
|
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 31 October 1996 (15 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 31 October 1996 (15 pages) |
4 June 1997 | New director appointed (2 pages) |
5 March 1997 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
5 March 1997 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
18 October 1996 | Return made up to 14/10/96; no change of members
|
18 October 1996 | Return made up to 14/10/96; no change of members
|
13 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
13 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
13 June 1995 | Full accounts made up to 31 October 1994 (17 pages) |
13 June 1995 | Full accounts made up to 31 October 1994 (17 pages) |
4 May 1989 | Return made up to 31/12/88; full list of members (5 pages) |
4 May 1989 | Return made up to 31/12/88; full list of members (5 pages) |
14 January 1987 | Memorandum and Articles of Association (11 pages) |
14 January 1987 | Memorandum and Articles of Association (11 pages) |
14 January 1987 | Memorandum and Articles of Association (11 pages) |
14 January 1987 | Memorandum and Articles of Association (11 pages) |
8 January 1987 | Company name changed batchstrong LIMITED\certificate issued on 08/01/87 (2 pages) |
8 January 1987 | Company name changed batchstrong LIMITED\certificate issued on 08/01/87 (2 pages) |
19 November 1986 | Incorporation (12 pages) |
19 November 1986 | Incorporation (12 pages) |