Markfield
Leicester
Leicestershire
LE67 9TB
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 February 2003) |
Role | Group Company Secretary |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | Mr Graham Hallworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Summerhill Road Prestbury Cheshire SK10 4AH |
Director Name | Mr Richard Kenneth Winckles |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 1994) |
Role | Venture Capitalist |
Correspondence Address | Dial House Sandy Lane Oxted Surrey RH8 9LU |
Secretary Name | Mr Graham Hallworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Summerhill Road Prestbury Cheshire SK10 4AH |
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 1998) |
Role | Finance Director |
Correspondence Address | 2 St Thomas's Mews Guildford Surrey GU1 3NE |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 1998) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Registered Address | C/O Pricewaterhousecoopers 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,887,000 |
Gross Profit | £2,611,000 |
Net Worth | £1,764,000 |
Cash | £6,000 |
Current Liabilities | £4,205,000 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2002 | Receiver ceasing to act (1 page) |
13 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 July 1999 | Receiver's abstract of receipts and payments (3 pages) |
24 December 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page) |
3 September 1998 | Amended certificate of constitution of creditors' committee (1 page) |
3 September 1998 | Administrative Receiver's report (7 pages) |
3 September 1998 | Stat of affairs with form 3.10 (153 pages) |
21 July 1998 | Appointment of receiver/manager (1 page) |
20 July 1998 | Director resigned (1 page) |
10 February 1998 | Certificate of cancellation of share premium account (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Cancel share premium account (2 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (11 pages) |
31 July 1997 | Director's particulars changed (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Conso s-div 14/05/97 (1 page) |
28 May 1997 | Nc inc already adjusted 30/04/97 (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
18 February 1997 | Director's particulars changed (1 page) |
21 October 1996 | Return made up to 10/10/96; no change of members (9 pages) |
5 July 1996 | Memorandum and Articles of Association (21 pages) |
5 July 1996 | Resolutions
|
28 June 1996 | Particulars of mortgage/charge (6 pages) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
18 December 1995 | Full accounts made up to 30 June 1995 (22 pages) |
23 October 1995 | Return made up to 18/10/95; no change of members (10 pages) |
28 September 1995 | Director resigned (2 pages) |
28 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
13 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |