Walton
Wetherby
LS23 7DQ
Director Name | John Percy Bedford |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Engineer |
Correspondence Address | 16 Ferrybridge Road Knottingley West Yorkshire WF11 8JF |
Director Name | Mr John Stephen Briggs |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Hollin Gardens Weetwood Leeds LS16 5NL |
Director Name | Keith Wardle |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Draughtsman/Engineer |
Correspondence Address | 14 Castle Mills Knaresborough North Yorkshire HG5 8DE |
Secretary Name | Mr John Stephen Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hollin Gardens Weetwood Leeds LS16 5NL |
Director Name | Mr Bradley Brookshaw Reed |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 December 2001) |
Role | Marketing Executive |
Correspondence Address | Barnes Cottage 2 Green Lane Coneythorpe Knaresborough North Yorkshire HG5 0RN |
Secretary Name | Richard John Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Accountant |
Correspondence Address | 15 Tinshill Mount Leeds West Yorkshire LS16 7AY |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £15,737,000 |
Gross Profit | £1,177,000 |
Net Worth | £1,130,000 |
Cash | £192,000 |
Current Liabilities | £8,191,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
7 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2008 | Dissolution deferment (1 page) |
6 November 2008 | Completion of winding up (1 page) |
6 November 2008 | Dissolution deferment (1 page) |
6 November 2008 | Completion of winding up (1 page) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 July 2003 | Notice of discharge of Administration Order (4 pages) |
23 July 2003 | Notice of discharge of Administration Order (4 pages) |
23 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2003 | Order of court to wind up (2 pages) |
7 May 2003 | Order of court to wind up (2 pages) |
1 May 2003 | Order of court to wind up (3 pages) |
1 May 2003 | Order of court to wind up (3 pages) |
1 May 2003 | Notice of discharge of Administration Order (4 pages) |
1 May 2003 | Notice of discharge of Administration Order (4 pages) |
29 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 April 2002 | Statement of administrator's proposal (3 pages) |
26 April 2002 | Notice of result of meeting of creditors (3 pages) |
26 April 2002 | Statement of administrator's proposal (3 pages) |
26 April 2002 | Notice of result of meeting of creditors (3 pages) |
22 January 2002 | Notice of Administration Order (1 page) |
22 January 2002 | Administration Order (4 pages) |
22 January 2002 | Notice of Administration Order (1 page) |
22 January 2002 | Administration Order (4 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: treefield estate gildersome leeds LS27 7LB (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: treefield estate gildersome leeds LS27 7LB (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
25 May 2001 | Return made up to 05/05/01; full list of members (11 pages) |
25 May 2001 | Return made up to 05/05/01; full list of members (11 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Auditor's resignation (1 page) |
22 December 2000 | Auditor's resignation (1 page) |
7 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (13 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members
|
21 April 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
17 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
17 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
22 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
22 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
24 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
29 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
29 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
29 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
29 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
12 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
12 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
20 March 1995 | Particulars of mortgage/charge (6 pages) |
20 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
10 December 1994 | Resolutions
|
10 December 1994 | Resolutions
|
29 June 1993 | Resolutions
|
29 June 1993 | Resolutions
|
11 May 1989 | Memorandum and Articles of Association (11 pages) |
11 May 1989 | Memorandum and Articles of Association (11 pages) |