Pollington
Goole
East Yorkshire
DN14 0DH
Director Name | Kevin Crotty |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1994(7 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 32 Norman Mount Kirkstall Leeds LS5 3JQ |
Director Name | James Swann |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1994(7 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 23 Ashfield Street Normanton West Yorkshire WF6 2HG |
Secretary Name | Mandy Elizabeth Verity |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1995(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 15 May 2007) |
Role | Secretary |
Correspondence Address | 2 The Willows Crigglestone Wakefield West Yorkshire WF4 3LN |
Director Name | Philip Anthony Hoskin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1994) |
Role | Estimator |
Correspondence Address | 614 Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DP |
Secretary Name | Mr Andrew Douglas Byard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stone Croft Court Oulton Leeds West Yorkshire LS26 8GA |
Secretary Name | Mandy Elizabeth Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 2 The Willows Crigglestone Wakefield West Yorkshire WF4 3LN |
Registered Address | Kpmg 1 The Embankment, Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £9,116,583 |
Gross Profit | £564,603 |
Net Worth | £505,487 |
Cash | £1,364 |
Current Liabilities | £3,295,552 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 September 2006 | Receiver ceasing to act (2 pages) |
11 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
14 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 February 2002 | Receiver ceasing to act (1 page) |
7 December 2001 | Appointment of receiver/manager (1 page) |
4 September 2001 | Receiver's abstract of receipts and payments (5 pages) |
7 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 November 1996 | Amended certificate of constitution of creditors' committee (1 page) |
3 October 1996 | Form 3.2 - statement of affairs (4 pages) |
3 October 1996 | Administrative Receiver's report (8 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: tayson house methley road castleford west yorkshire WF10 1PA (1 page) |
11 July 1996 | Appointment of receiver/manager (1 page) |
22 May 1996 | Return made up to 28/08/95; full list of members (7 pages) |
16 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
6 July 1995 | Return made up to 28/08/94; no change of members (6 pages) |
6 July 1995 | New secretary appointed (2 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |