Cranage
Cheshire
CW4 8FB
Director Name | Mr Stephen David Taziker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cedar Field Clayton Le Woods Chorley Lancashire PR6 7RW |
Director Name | Mr Gordon Leslie Fawthrop |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 March 2009) |
Role | Joiner & Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | Mrs Patricia Diane Fawthrop |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | Robert Alan Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Joiner & Builder |
Correspondence Address | White Gate Cottage 1st Georges Road Holmfirth Huddersfield West Yorkshire HD7 1UQ |
Secretary Name | Mrs Patricia Diane Fawthrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | David Morton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 1997) |
Role | Estimator |
Correspondence Address | 45 Dene Road Skelmanthorpe Huddersfield West Yorkshire HD8 9BU |
Director Name | Christopher Lyndon Burrell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(10 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 07 July 2009) |
Role | Manageing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fairfield Rise Beechwood Park Baliff Bridge HD6 4FG |
Director Name | Darren Atkinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 September 2008) |
Role | Sales Director |
Correspondence Address | 4 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NJ |
Director Name | Antony John Broadbent |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2004) |
Role | Estimating Director |
Correspondence Address | 6 Oakfield Close Victoria Road Elland West Yorkshire HX5 0LJ |
Director Name | Mr Ward Phillip Richards |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2009) |
Role | Opps Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Station Road Ryhill Wakefield West Yorkshire WF4 2BZ |
Director Name | John Sillars |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2009) |
Role | Contracts Director |
Correspondence Address | 203 Nottingham Road Mansfield Nottingham Nottinghamshire NG18 4AA |
Director Name | Mr David Alan Robson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2009) |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Flat 6 The Chapel Burnley Road Luddendunfoot HX2 6AU |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | G F Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,664,096 |
Gross Profit | £873,288 |
Net Worth | £2,376,214 |
Cash | £340,052 |
Current Liabilities | £706,447 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Final Gazette dissolved following liquidation (1 page) |
12 October 2015 | Notice of final account prior to dissolution (1 page) |
12 October 2015 | Notice of final account prior to dissolution (1 page) |
12 October 2015 | Return of final meeting of creditors (1 page) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
2 April 2012 | Appointment of a liquidator (1 page) |
2 April 2012 | Appointment of a liquidator (1 page) |
22 March 2012 | Notice of a court order ending Administration (25 pages) |
22 March 2012 | Administrator's progress report to 24 February 2012 (24 pages) |
22 March 2012 | Notice of a court order ending Administration (25 pages) |
22 March 2012 | Order of court to wind up (1 page) |
22 March 2012 | Administrator's progress report to 24 February 2012 (24 pages) |
22 March 2012 | Order of court to wind up (1 page) |
5 December 2011 | Administrator's progress report to 25 August 2011 (19 pages) |
5 December 2011 | Administrator's progress report to 25 August 2011 (19 pages) |
6 July 2011 | Notice of vacation of office by administrator (5 pages) |
6 July 2011 | Notice of vacation of office by administrator (5 pages) |
28 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
28 June 2011 | (1 page) |
28 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
6 April 2011 | Administrator's progress report to 25 February 2011 (17 pages) |
6 April 2011 | Administrator's progress report to 25 February 2011 (17 pages) |
4 April 2011 | Notice of extension of period of Administration (1 page) |
4 April 2011 | Notice of extension of period of Administration (1 page) |
2 October 2010 | Administrator's progress report to 25 August 2010 (17 pages) |
2 October 2010 | Administrator's progress report to 25 August 2010 (17 pages) |
22 April 2010 | Statement of administrator's proposal (44 pages) |
22 April 2010 | Statement of administrator's proposal (44 pages) |
26 March 2010 | Registered office address changed from Gooder Lane Brighouse HD6 1HB on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Gooder Lane Brighouse HD6 1HB on 26 March 2010 (1 page) |
15 March 2010 | Appointment of an administrator (1 page) |
15 March 2010 | Appointment of an administrator (1 page) |
28 January 2010 | Full accounts made up to 30 April 2009 (20 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (20 pages) |
14 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Director's details changed for Steve Tazieker on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Director's details changed for Steve Tazieker on 13 October 2009 (2 pages) |
10 July 2009 | Appointment terminated director christopher burrell (1 page) |
10 July 2009 | Appointment terminated director christopher burrell (1 page) |
6 July 2009 | Director appointed steve tazieker (2 pages) |
6 July 2009 | Director appointed steve tazieker (2 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 April 2009 | Appointment terminated director david robson (1 page) |
13 April 2009 | Appointment terminated director ward richards (1 page) |
13 April 2009 | Appointment terminated director ward richards (1 page) |
13 April 2009 | Appointment terminated director david robson (1 page) |
5 April 2009 | Appointment terminated director gordon fawthrop (1 page) |
5 April 2009 | Appointment terminated director gordon fawthrop (1 page) |
4 April 2009 | Appointment terminated director john sillars (1 page) |
4 April 2009 | Appointment terminated director and secretary patricia fawthrop (1 page) |
4 April 2009 | Appointment terminated director john sillars (1 page) |
4 April 2009 | Appointment terminated director and secretary patricia fawthrop (1 page) |
26 March 2009 | Director appointed william morris (2 pages) |
26 March 2009 | Director appointed william morris (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 February 2009 | Appointment terminated director darren atkinson (1 page) |
13 February 2009 | Appointment terminated director darren atkinson (1 page) |
5 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
13 August 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
13 August 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
3 October 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
3 October 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
26 September 2007 | Return made up to 29/08/07; no change of members
|
26 September 2007 | Return made up to 29/08/07; no change of members
|
21 January 2007 | Auditor's resignation (2 pages) |
21 January 2007 | Auditor's resignation (2 pages) |
17 January 2007 | Auditor's resignation (1 page) |
17 January 2007 | Auditor's resignation (1 page) |
27 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
27 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
13 September 2006 | Return made up to 29/08/06; full list of members (9 pages) |
13 September 2006 | Return made up to 29/08/06; full list of members (9 pages) |
28 December 2005 | Full accounts made up to 30 April 2005 (16 pages) |
28 December 2005 | Full accounts made up to 30 April 2005 (16 pages) |
16 November 2005 | Return made up to 29/08/05; full list of members (9 pages) |
16 November 2005 | Return made up to 29/08/05; full list of members (9 pages) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
2 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
2 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
22 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
4 October 2003 | Return made up to 29/08/03; full list of members (9 pages) |
4 October 2003 | Return made up to 29/08/03; full list of members (9 pages) |
31 October 2002 | Auditor's resignation (1 page) |
31 October 2002 | Auditor's resignation (1 page) |
27 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
27 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
8 September 2002 | Return made up to 29/08/02; full list of members
|
8 September 2002 | Return made up to 29/08/02; full list of members
|
2 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
2 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
26 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
26 September 2001 | New director appointed (2 pages) |
8 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
8 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 April 2000 (14 pages) |
31 July 2000 | Full accounts made up to 30 April 2000 (14 pages) |
6 September 1999 | Return made up to 29/08/99; no change of members (6 pages) |
6 September 1999 | Return made up to 29/08/99; no change of members (6 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (14 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (14 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
2 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Return made up to 29/08/97; full list of members
|
4 September 1997 | Return made up to 29/08/97; full list of members
|
4 September 1997 | New director appointed (2 pages) |
3 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
3 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
14 October 1996 | Company name changed G.F. joinery (contracts) LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed G.F. joinery (contracts) LIMITED\certificate issued on 15/10/96 (2 pages) |
3 October 1996 | Return made up to 29/08/96; full list of members
|
3 October 1996 | Return made up to 29/08/96; full list of members
|
25 July 1996 | Full accounts made up to 30 April 1996 (14 pages) |
25 July 1996 | Full accounts made up to 30 April 1996 (14 pages) |
1 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
1 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
13 January 1995 | Full accounts made up to 30 April 1994 (13 pages) |
13 January 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 October 1994 | Return made up to 29/08/94; no change of members (6 pages) |
24 October 1994 | Return made up to 29/08/94; no change of members (6 pages) |
16 May 1994 | Return made up to 29/08/93; full list of members (5 pages) |
16 May 1994 | Return made up to 29/08/93; full list of members (5 pages) |
13 October 1993 | Full accounts made up to 30 April 1993 (13 pages) |
13 October 1993 | Full accounts made up to 30 April 1993 (13 pages) |
18 May 1993 | Director resigned (2 pages) |
18 May 1993 | Director resigned (2 pages) |
21 January 1993 | Full accounts made up to 30 April 1992 (13 pages) |
21 January 1993 | Full accounts made up to 30 April 1992 (13 pages) |
9 October 1992 | Return made up to 29/08/92; no change of members (4 pages) |
9 October 1992 | Return made up to 29/08/92; no change of members (4 pages) |
27 April 1992 | Full accounts made up to 30 April 1991 (12 pages) |
27 April 1992 | Full accounts made up to 30 April 1991 (12 pages) |
21 January 1992 | New director appointed (2 pages) |
21 January 1992 | New director appointed (2 pages) |
13 September 1991 | Return made up to 29/08/91; no change of members (6 pages) |
13 September 1991 | Return made up to 29/08/91; no change of members (6 pages) |
26 February 1991 | Full accounts made up to 30 April 1990 (8 pages) |
26 February 1991 | Full accounts made up to 30 April 1990 (8 pages) |
10 January 1991 | Return made up to 30/09/90; full list of members (7 pages) |
10 January 1991 | Return made up to 30/09/90; full list of members (7 pages) |
1 February 1990 | Particulars of mortgage/charge (7 pages) |
1 February 1990 | Particulars of mortgage/charge (7 pages) |
6 November 1989 | Memorandum and Articles of Association (7 pages) |
6 November 1989 | Memorandum and Articles of Association (7 pages) |
18 October 1989 | Return made up to 29/08/89; full list of members (4 pages) |
18 October 1989 | Return made up to 29/08/89; full list of members (4 pages) |
9 October 1989 | Full accounts made up to 30 April 1989 (5 pages) |
9 October 1989 | Full accounts made up to 30 April 1989 (5 pages) |
28 September 1988 | Director resigned (3 pages) |
28 September 1988 | Director resigned (3 pages) |
27 September 1988 | Accounts made up to 30 April 1988 (5 pages) |
27 September 1988 | Accounts made up to 30 April 1988 (5 pages) |
27 September 1988 | Return made up to 26/08/88; full list of members (4 pages) |
27 September 1988 | Return made up to 26/08/88; full list of members (4 pages) |
24 March 1987 | Accounting reference date notified as 30/04 (1 page) |
24 March 1987 | Accounting reference date notified as 30/04 (1 page) |
13 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
13 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
13 February 1987 | Registered office changed on 13/02/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 February 1987 | Registered office changed on 13/02/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 February 1987 | Certificate of Incorporation (1 page) |
11 February 1987 | Incorporation (15 pages) |
11 February 1987 | Incorporation (15 pages) |
11 February 1987 | Certificate of Incorporation (1 page) |