Wormley
Godalming
Surrey
GU8 5SU
Secretary Name | Mark Hatfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Jervaulx Close Boston Spa Wetherby West Yorkshire LS23 6RY |
Director Name | Martin Richard Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Tamney Wonham Way Peaslake Guildford Surrey GU5 9PA |
Director Name | Michael Graham Linforth |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Brockham Hill Barn Church Lane Holyborne Hampshire GU34 4JH |
Director Name | Peter St John Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Carphil Court 4 Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Secretary Name | Peter St John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Carphil Court 4 Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Peter Michael Levine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 March 1997) |
Role | Solicitor |
Correspondence Address | Waldheimstrasse 31 Zug 6300 Switzerland |
Secretary Name | Moira Doreen Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 March 1997) |
Role | Secretary |
Correspondence Address | 11 Lakeview Court Leeds West Yorkshire LS8 2TX |
Director Name | Nigel David Wynne Taunt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 22 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 50 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Secretary Name | Nigel David Wynne Taunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 22 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 50 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Registered Address | Price Waterhouse Coopers Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,024,000 |
Gross Profit | £622,000 |
Net Worth | -£24,000 |
Cash | £713,000 |
Current Liabilities | £1,348,000 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
15 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | Receiver ceasing to act (1 page) |
19 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2000 | Receiver's abstract of receipts and payments (4 pages) |
24 January 2000 | Administrative Receiver's report (10 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: the north range harewood yard harewood leeds LS17 9LF (1 page) |
3 November 1999 | Appointment of receiver/manager (1 page) |
27 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
14 May 1999 | Return made up to 09/04/99; full list of members
|
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
21 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
21 March 1997 | New secretary appointed (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
24 January 1997 | Memorandum and Articles of Association (11 pages) |
17 January 1997 | Company name changed paddico (90) LIMITED\certificate issued on 20/01/97 (2 pages) |
1 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
7 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: the north range harewood yard harewood leeds west yorkshire LS17 9LF (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: northside park 5 sheepscar court leeds LS7 2BB (1 page) |
3 May 1995 | Return made up to 09/04/95; full list of members
|
3 May 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
23 March 1995 | Company name changed impact audio visual LIMITED\certificate issued on 23/03/95 (4 pages) |