Knypersley
Stoke On Trent
Staffordshire
ST8 7XF
Director Name | John Richard Cook |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2003(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | MD |
Correspondence Address | Gayhurst Southam Lane Southam Cheltenham Gloucestershire GL52 3NY Wales |
Director Name | Colin Peter White |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 47 Aldebury Road Maidenhead Berkshire SL6 7EY |
Director Name | John Philip Lee |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | Little Orchard Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Leslie Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | Garth Gawsworth Road Macclesfield Cheshire SK11 8UG |
Director Name | Kenneth John Case |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | Staddle Stones Parkenhead Lane Trevone Padston Cornwall PL28 8QH |
Director Name | David Arther Carter |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 19 Walkers Lane Tarporly Cheshire CW6 0BX |
Director Name | John Leslie Battersby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 19 Harberton Mead Headington Oxford Oxfordshire OX3 0BD |
Secretary Name | Kenneth John Case |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | Staddle Stones Parkenhead Lane Trevone Padston Cornwall PL28 8QH |
Secretary Name | Colin Peter White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 47 Aldebury Road Maidenhead Berkshire SL6 7EY |
Director Name | Brian Sherwin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1997) |
Role | Finance Director |
Correspondence Address | 23 Clifford Road Macclesfield Cheshire SK11 8QE |
Director Name | William John Balwin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 3 The Paddock Banwell Weston Super Mare Avon BS24 6DH |
Director Name | Frank Sagula |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1993(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 February 1994) |
Role | President,Fuller-Kovako Corpor |
Correspondence Address | 1425 N 39th Street Allentown Pennyslvania 18104 Usa Foreign |
Secretary Name | Cornelius Anthony Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hill Top Avenue Wilmslow Cheshire SK9 2JE |
Director Name | Jack David Hilbert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1999) |
Role | Executive |
Correspondence Address | 138 Hunters Lane Schnecksville Pa18078 Usa Foreign |
Director Name | Mr Michael James Mason |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 101 Northwood Lane Darley Dale Matlock Derbyshire DE24 2HS |
Director Name | Robert Gerritse |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2003) |
Role | Chairman/Director |
Correspondence Address | Professor Eykmanlaan 92 Haarlem 2035 Xd |
Director Name | Nicholas Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2003) |
Role | Managing Director |
Correspondence Address | 9 Chepstow Close Macclesfield Cheshire SK10 2WE |
Secretary Name | Jacobus Van Loenen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 29 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 2000) |
Role | Secretary |
Correspondence Address | Leliestraat 12 Nl-2161 Xk Lisse The Netherlands |
Director Name | Jacobus Van Loenen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2000(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 2004) |
Role | Finance Director |
Correspondence Address | Leliestraat 12 Nl-2161 Xk Lisse The Netherlands |
Director Name | Marcellimus Willbrorous De Vlieger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Holland |
Status | Resigned |
Appointed | 01 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | Bellefleur Laan 16 Blokker 1695 Ha Holland |
Registered Address | Ernst And Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,239,000 |
Net Worth | £469,000 |
Cash | £1,000 |
Current Liabilities | £5,516,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 1 December 2016 (overdue) |
---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2007 | Order of court - dissolution void (4 pages) |
2 August 2006 | Dissolved (1 page) |
2 May 2006 | Completion of winding up (1 page) |
20 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 December 2005 | Receiver ceasing to act (1 page) |
30 November 2005 | Order of court to wind up (2 pages) |
19 May 2005 | Administrative Receiver's report (26 pages) |
4 April 2005 | Appointment of receiver/manager (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: springwood way macclesfield cheshire SK10 2ND (1 page) |
17 March 2005 | Particulars of mortgage/charge (15 pages) |
16 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
22 October 2004 | Director resigned (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (25 pages) |
5 March 2004 | Director resigned (1 page) |
15 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
11 November 2003 | New director appointed (2 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
18 June 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
26 January 2003 | Return made up to 17/11/02; full list of members (7 pages) |
5 June 2002 | Amended full accounts made up to 31 December 2001 (21 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (8 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
3 August 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
13 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Return made up to 17/11/00; full list of members
|
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Return made up to 17/11/99; full list of members
|
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 December 1998 | Return made up to 17/11/98; full list of members
|
4 December 1998 | £ nc 1020000/6020000 02/11/98 (1 page) |
4 December 1998 | Ad 02/11/98--------- £ si 2000000@1=2000000 £ ic 975000/2975000 (2 pages) |
4 December 1998 | Resolutions
|
11 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
16 December 1997 | Return made up to 17/11/97; full list of members
|
8 December 1997 | Registered office changed on 08/12/97 from: hulley road hurdsfield industrial estate macclesfield cheshire SK10 2ND (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 December 1996 | Return made up to 17/11/96; full list of members (8 pages) |
6 August 1996 | Director resigned (1 page) |
3 August 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
14 December 1995 | Return made up to 17/11/95; full list of members
|
13 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |