Broseley
Salop
TF12 5NA
Director Name | Simon Mark Beard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1999(11 years, 12 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Director Name | Phillip Ryle |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1999(11 years, 12 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Mornington Crescent Buckley Clwyd CH7 3DT Wales |
Secretary Name | Simon Mark Beard |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1999(11 years, 12 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Director Name | Jean Margaret Dovey |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 89 Roman Way Glastonbury Somerset BA6 8AD |
Director Name | Simon Dovey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Walnut Cottage High Ham Langport Somerset TA10 9DB |
Director Name | Timothy Hazzard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 36 Tismeads Crescent Swindon Wiltshire SN1 4DR |
Director Name | Mr Stephen Anthony Woodland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Farm Marchamley Wood Shrewsbury Shropshire SY4 5LH Wales |
Secretary Name | Jean Margaret Dovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 89 Roman Way Glastonbury Somerset BA6 8AD |
Director Name | Andrew John Murgatroyd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Harvest House Hamshill, Coaley Dursley Gloucestershire GL11 5EJ Wales |
Director Name | Mr Richard Geoffrey Caistor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Petrock Barns Trevengenow St. Ervan Wadebridge Cornwall PL27 7SZ |
Director Name | Roger Scott Peat |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 07 January 1994) |
Role | Accountant |
Correspondence Address | Ashby House Central Avenue Walesby Nottinghamshire NG22 9NR |
Secretary Name | Andrew John Murgatroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | The Martens Hamshill Coaley Dursley Gloucestershire GL11 5EH Wales |
Director Name | Mr Richard William Boyd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadingfield Rookery Close Fetcham Surrey KT22 9BG |
Director Name | Richard John Newland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 14 Sheep Walk Caversham Reading Berkshire RG4 8NE |
Registered Address | 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 | £11,732,000 |
Gross Profit | £3,141,000 |
Net Worth | £901,000 |
Cash | £711,000 |
Current Liabilities | £1,900,000 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2001 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
19 September 2018 | Restoration by order of the court (3 pages) |
---|---|
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 January 2005 | Receiver ceasing to act (1 page) |
6 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
3 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2002 | Administrative Receiver's report (21 pages) |
19 April 2002 | Receiver ceasing to act (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: saint georges park kirkham preston lancashire PR4 2DW (1 page) |
11 October 2001 | Appointment of receiver/manager (1 page) |
23 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
4 August 2000 | Director resigned (1 page) |
9 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
15 April 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
15 April 2000 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
9 March 2000 | Return made up to 02/02/00; full list of members
|
21 February 2000 | Director's particulars changed (1 page) |
8 August 1999 | Memorandum and Articles of Association (6 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Resolutions
|
2 June 1999 | Director resigned (1 page) |
1 June 1999 | Auditor's resignation (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
1 June 1999 | Memorandum and Articles of Association (9 pages) |
1 June 1999 | Director resigned (1 page) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: stafford park 12 telford TF3 3BJ (1 page) |
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1999 | £ sr 5000@1 22/04/96 (1 page) |
23 April 1999 | £ sr 23860@1 25/01/96 (1 page) |
23 April 1999 | £ sr 245000@1 25/07/97 (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 31 July 1998 (19 pages) |
2 July 1998 | New director appointed (2 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (21 pages) |
11 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
25 November 1997 | New director appointed (2 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (22 pages) |
26 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 31 July 1995 (22 pages) |
13 March 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 31 July 1994 (20 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |