Upper Dunsforth
Great Ouseburn York
YO26 9RU
Director Name | Mr Sean Francis McGrath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 December 1991) |
Role | Production Director |
Correspondence Address | 3 Cannon Hall Drive Clifton Brighouse West Yorkshire HD6 4JR |
Director Name | Mr Gerard Alan Kemp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mill Farm Alne York Yorkshire YO6 2JE |
Secretary Name | Stanley Rylatt Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 2 Stockwell Road Knaresborough North Yorkshire HG5 0JN |
Director Name | Mrs Elaine McGrath |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1993) |
Role | Building Society Manager |
Correspondence Address | 3 Cannon Hall Drive Clifton Brighouse West Yorkshire HD6 4JR |
Secretary Name | Mr Michael Atkinson Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 67 Postern Close York North Yorkshire YO23 1JF |
Secretary Name | Colin Lee Rylett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 8 Copper Beech Close Beighton Sheffield South Yorkshire S20 1HD |
Director Name | Mr Raymond Allen Bennett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2002) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 8 Baldersdale Avenue Knaresborough North Yorkshire HG5 0HH |
Director Name | Colin Lee Rylett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2002) |
Role | Accountant |
Correspondence Address | 8 Copper Beech Close Beighton Sheffield South Yorkshire S20 1HD |
Director Name | Kevin Stamp |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2002) |
Role | Technical Director |
Correspondence Address | 57 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR |
Secretary Name | Mr Stephen Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 2 Devonshire Close Dore Sheffield S17 3NX |
Director Name | Mr Christopher Hugh Miller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rushcliffe Avenue Radcliffe On Trent Nottingham NG12 2AF |
Secretary Name | Mike Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2007) |
Role | Secretary |
Correspondence Address | 3 Malting Close Robin Hood Wakefield West Yorkshire WF3 3AN |
Director Name | Mr Gary Miles Ogden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Fountain Court Rossington Doncaster South Yorkshire DN11 0FS |
Director Name | Mr Stephen Martin Shaw |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Wollaton Road Sheffield South Yorkshire S17 4LD |
Secretary Name | Felicity Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 May 2008) |
Role | Accountant |
Correspondence Address | 212 Derbyshire Lane Sheffield South Yorkshire S8 8SE |
Director Name | Mr Michael Mason |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malting Close Robin Hood Wakefield West Yorkshire WF3 3AN |
Registered Address | Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £3,354,297 |
Gross Profit | £854,521 |
Net Worth | £1,418,408 |
Current Liabilities | £4,861,896 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 February 2008 | Delivered on: 29 February 2008 Persons entitled: The Medical House PLC Classification: Charge document Secured details: £17,000 due or to become due from the company to the chargee. Particulars: The plant and machinery detailed in schedule one of the loan agreement and attached to the charge documentation between the medical houes PLC and eurocut limited dated 12TH feb 2008. Outstanding |
---|---|
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: The Medical House PLC Classification: Loan agreement Secured details: £50,000 due or to become due from the company to. Particulars: All rights over the plant machinery and assets. See the mortgage charge document for full details. Outstanding |
21 December 2007 | Delivered on: 9 January 2008 Persons entitled: The Medical House PLC Classification: Debenture Secured details: £2,901,188.00 due or to become due from the company to. Particulars: The factory and warehouse premises at 201 newhall road, sheffield and the whitehouse building, liverpool street, sheffi. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 September 2006 | Delivered on: 22 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment jones and shipman cylindrical grinder with digital readouts s/no 22000BO73989 model 1076E14 dtm rapid prototyping machine s/no 139181.33GO1011530 model sinerstation 2500 plus - with laser upgrade bridgeport vertical centre cnc s/no 601532531122 model VMC6009 (for details of further chattels charged please refer to the form 395 to) together with all replacements and all right title interest and benefit in and to any warranties. See the mortgage charge document for full details. Outstanding |
27 August 2004 | Delivered on: 28 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 April 2003 | Delivered on: 5 April 2003 Satisfied on: 19 May 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £400,000 and all other sums due or to become due from the company to the chargee. Particulars: Schutte N50 cnc 3 y grinder series 51 NO23 (1993), schutte wu 400 cnc 4 axis tool grinder series 07 NO04 (1993), schutte cnc 5 axis machine series 08 NO06 (1994) (please refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
25 January 1995 | Delivered on: 3 February 1995 Satisfied on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 1988 | Delivered on: 20 January 1988 Satisfied on: 9 February 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 August 2016 | Restoration by order of the court (3 pages) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2010 | Termination of appointment of Michael Mason as a director (2 pages) |
28 June 2010 | Termination of appointment of Michael Mason as a director (2 pages) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Full accounts made up to 30 June 2008 (13 pages) |
11 February 2010 | Accounts made up to 30 June 2008 (13 pages) |
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
10 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
17 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
17 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 201 newhall road sheffield S9 2QJ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 201 newhall road sheffield S9 2QJ (1 page) |
2 July 2008 | Appointment Terminated Director stephen shaw (1 page) |
2 July 2008 | Appointment terminated director stephen shaw (1 page) |
16 May 2008 | Appointment Terminated Secretary felicity bradley (1 page) |
16 May 2008 | Appointment terminated secretary felicity bradley (1 page) |
12 May 2008 | Director appointed michael mason (2 pages) |
12 May 2008 | Director appointed michael mason (2 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
9 April 2008 | Accounts made up to 30 June 2007 (17 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
7 January 2008 | Return made up to 01/12/07; no change of members
|
7 January 2008 | Return made up to 01/12/07; no change of members (7 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Secretary resigned (1 page) |
18 December 2007 | Memorandum and Articles of Association (5 pages) |
18 December 2007 | Memorandum and Articles of Association (5 pages) |
22 November 2007 | Nc inc already adjusted 06/02/90 (1 page) |
22 November 2007 | £ sr 30000@1 16/06/93 (1 page) |
22 November 2007 | Ad 06/02/90--------- £ si 30000@1 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Ad 03/02/88--------- £ si 19999@1 (2 pages) |
22 November 2007 | Nc inc already adjusted 06/02/90 (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Ad 16/06/93--------- £ si 1@1 (2 pages) |
22 November 2007 | £ sr 30000@1 16/06/93 (1 page) |
16 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
16 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
30 March 2007 | Accounts made up to 30 June 2006 (17 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
22 September 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2006 | Particulars of mortgage/charge (5 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
25 April 2006 | Accounts made up to 30 June 2005 (16 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
6 May 2005 | Accounts made up to 30 June 2004 (16 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members
|
28 August 2004 | Particulars of mortgage/charge (5 pages) |
28 August 2004 | Particulars of mortgage/charge (5 pages) |
5 May 2004 | Accounts made up to 30 June 2003 (16 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
8 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 May 2003 | Accounts made up to 30 June 2002 (15 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
18 October 2001 | Accounts made up to 30 June 2001 (16 pages) |
18 October 2001 | Full accounts made up to 30 June 2001 (16 pages) |
3 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
29 December 2000 | Accounts made up to 30 June 2000 (18 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
17 February 2000 | Accounts made up to 30 June 1999 (19 pages) |
17 February 2000 | Full accounts made up to 30 June 1999 (19 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members
|
22 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
4 March 1999 | Accounts made up to 30 June 1998 (18 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
7 January 1999 | Return made up to 01/12/98; no change of members
|
7 January 1999 | Return made up to 01/12/98; no change of members (5 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
10 March 1998 | Accounts made up to 30 June 1997 (18 pages) |
26 January 1998 | Return made up to 01/12/97; no change of members (5 pages) |
26 January 1998 | Return made up to 01/12/97; no change of members (5 pages) |
5 March 1997 | Accounts made up to 30 June 1996 (17 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (17 pages) |
23 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
23 December 1996 | Return made up to 01/12/96; full list of members
|
23 August 1996 | Registered office changed on 23/08/96 from: pennine house 24 roman ridge road sheffield (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: pennine house 24 roman ridge road sheffield (1 page) |
5 December 1995 | Return made up to 01/12/95; no change of members (5 pages) |
5 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
9 November 1995 | Accounts made up to 30 June 1995 (17 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
17 March 1995 | Accounts made up to 30 June 1994 (17 pages) |
9 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1995 | Particulars of mortgage/charge (3 pages) |
3 February 1995 | Particulars of mortgage/charge (3 pages) |
7 December 1994 | Return made up to 01/12/94; full list of members (5 pages) |
5 September 1994 | Ad 10/01/94--------- £ si 500@1=500 £ ic 99999/100499 (2 pages) |
12 January 1994 | Full accounts made up to 30 June 1993 (17 pages) |
12 January 1994 | Accounts made up to 30 June 1993 (17 pages) |
13 December 1993 | Return made up to 01/12/93; full list of members (6 pages) |
27 April 1993 | Full group accounts made up to 30 June 1992 (18 pages) |
27 April 1993 | Full group accounts made up to 30 June 1992 (18 pages) |
4 December 1992 | Return made up to 01/12/92; no change of members
|
23 April 1992 | Full group accounts made up to 30 June 1991 (16 pages) |
23 April 1992 | Full group accounts made up to 30 June 1991 (16 pages) |
14 February 1992 | Full group accounts made up to 30 June 1990 (16 pages) |
14 February 1992 | Full group accounts made up to 30 June 1990 (16 pages) |
26 November 1991 | Return made up to 01/12/91; full list of members (7 pages) |
9 February 1991 | Return made up to 30/11/90; no change of members (6 pages) |
12 February 1990 | £ nc 50000/150000 06/02/90 (1 page) |
12 February 1990 | Ad 31/12/89--------- £ si 30000@1=30000 £ ic 49998/79998 (2 pages) |
12 February 1990 | £ nc 50000/150000 06/02/90 (1 page) |
21 January 1990 | Return made up to 01/12/89; no change of members (4 pages) |
21 January 1990 | Return made up to 01/12/89; no change of members (4 pages) |
16 February 1989 | Resolutions
|
16 February 1989 | Resolutions
|
6 February 1989 | Return made up to 02/12/88; full list of members (4 pages) |
6 February 1989 | Return made up to 02/12/88; full list of members (4 pages) |
19 August 1988 | Wd 13/07/88 ad 30/06/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 August 1988 | Wd 13/07/88 ad 30/06/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 January 1988 | Particulars of mortgage/charge (3 pages) |
20 January 1988 | Particulars of mortgage/charge (3 pages) |
30 September 1987 | Incorporation (19 pages) |
30 September 1987 | Incorporation (19 pages) |