Saltford
Bristol
Avon
BS18 3ET
Secretary Name | Andrew Kevin Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 112 Beech Road Elloughton Brough North Humberside HU15 1JZ |
Director Name | Jeffrey Joel Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1994) |
Role | Chairman (Non Executive) |
Correspondence Address | 3 Furzehill Road Borehamwood Hertfordshire WD6 2DG |
Director Name | Mr Fred Holroyd |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Birchgrove Mill Lane Chew Stoke Bristol Avon BS18 8UX |
Director Name | Sean Edward Kelly |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | Inner Meadow Combe Hay Bath BA2 7EE |
Director Name | Mr Rashmikant Chauhan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirbygate Ducks Hill Road Northwood Middlesex HA6 2NW |
Secretary Name | Mr Rashmikant Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirbygate Ducks Hill Road Northwood Middlesex HA6 2NW |
Director Name | Philip James Paterson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1994) |
Role | Investment Manager |
Correspondence Address | Church Farm Hermitage Dorchester Dorset DT2 7BB |
Director Name | Paul Senior |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 1994) |
Role | Sales & Marketing Executive |
Correspondence Address | 199 Warren Drive Thornton Cleveleys Lancashire FY5 3TQ |
Secretary Name | Jeffery Joel Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 20 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Registered Address | Ernst & Young 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 | £9,605,000 |
Gross Profit | £3,908,000 |
Net Worth | £2,168,000 |
Current Liabilities | £2,947,000 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 April 2007 | Dissolved (1 page) |
---|---|
4 July 2003 | Receiver ceasing to act (2 pages) |
4 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
2 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Appointment of receiver/manager (2 pages) |
30 June 1998 | Receiver ceasing to act (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: st pauls house park square leeds LS1 2PJ (1 page) |
9 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1997 | Dissolution deferment (1 page) |
23 January 1997 | Notice to Secretary of State for direction (1 page) |
23 January 1997 | Completion of winding up (1 page) |
9 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 May 1995 | Statement of Affairs in administrative receivership following report to creditors (102 pages) |
27 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
7 June 1994 | Order of court to wind up (1 page) |
9 February 1994 | Appointment of receiver/manager (1 page) |