Melbourne
York
East Yorkshire
YO42 4SR
Secretary Name | Richard Stuart Lochman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1998(9 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | Mr Andrew Stuart Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2003(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lodge Lane Gowdall Goole East Yorkshire DN14 0AR |
Director Name | Andrew Kenny |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Director Name | Susan Kenny |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Director Name | James Thomas Pickles |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 34 Birkwood Road Altofts Normanton West Yorkshire WF6 2NL |
Secretary Name | Susan Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Director Name | Mr John Roger Waterhouse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 24 Town Lane Idle Bradford West Yorkshire BD10 8NS |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds 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 | £317,385 |
Gross Profit | £140,830 |
Net Worth | £350,982 |
Cash | £371,824 |
Current Liabilities | £114,248 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Notice of move from Administration to Dissolution (6 pages) |
27 March 2006 | Administrator's progress report (21 pages) |
9 February 2006 | Notice of extension of period of Administration (1 page) |
7 October 2005 | Administrator's progress report (16 pages) |
16 May 2005 | Result of meeting of creditors (4 pages) |
29 April 2005 | Statement of administrator's proposal (3 pages) |
13 April 2005 | Statement of affairs (6 pages) |
1 March 2005 | Appointment of an administrator (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: tom dando close normanton industrial estate normanton wakefield WF6 1TP (1 page) |
22 July 2004 | Declaration of assistance for shares acquisition (14 pages) |
22 July 2004 | Resolutions
|
21 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Accounts made up to 31 August 2003 (15 pages) |
2 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
9 September 2003 | New director appointed (2 pages) |
1 July 2003 | Accounts made up to 31 August 2002 (16 pages) |
12 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
10 October 2002 | Auditor's resignation (1 page) |
26 June 2002 | Accounts made up to 31 August 2001 (15 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
3 May 2001 | Accounts made up to 27 August 2000 (17 pages) |
29 January 2001 | Director resigned (1 page) |
6 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
19 May 2000 | Accounts made up to 31 August 1999 (16 pages) |
5 July 1999 | Return made up to 15/05/99; full list of members (6 pages) |
28 June 1999 | Accounts made up to 31 August 1998 (18 pages) |
18 March 1999 | Secretary resigned;director resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
8 June 1997 | Return made up to 15/05/97; full list of members
|
25 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 May 1996 | Return made up to 15/05/96; no change of members (6 pages) |
15 February 1996 | Director's particulars changed (1 page) |
15 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
15 February 1996 | Director's particulars changed (1 page) |
31 May 1995 | Accounts made up to 31 August 1994 (12 pages) |
11 July 1994 | Return made up to 15/05/94; full list of members (7 pages) |
15 March 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
10 June 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
2 March 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
16 September 1992 | Accounting reference date shortened from 30/04 to 31/08 (1 page) |
23 July 1992 | Return made up to 15/05/92; no change of members (4 pages) |
29 May 1992 | Accounts made up to 30 April 1991 (11 pages) |
28 July 1991 | Return made up to 15/05/91; change of members (7 pages) |
28 January 1991 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
28 January 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
10 July 1990 | Return made up to 15/05/90; full list of members (4 pages) |
5 December 1988 | Secretary resigned (1 page) |
28 November 1988 | Incorporation (12 pages) |