Company NameWorktops (No 5) Limited
Company StatusDissolved
Company Number02379981
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 11 months ago)
Dissolution Date2 September 2008 (15 years, 7 months ago)
Previous NameBoards (Leeds) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen James Ryley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(3 years after company formation)
Appointment Duration16 years, 4 months (closed 02 September 2008)
RoleManaging Director
Correspondence Address143 Main Street
Askham Bryan
York
North Yorkshire
YO2 3QS
Director NameColin Singleton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(3 years after company formation)
Appointment Duration16 years, 4 months (closed 02 September 2008)
RoleSales Director
Correspondence Address24 Warren Way
Lower Heswall
Wirral
Merseyside
L60 9HU
Secretary NameMr Stephen James Ryley
NationalityBritish
StatusClosed
Appointed01 May 2003(14 years after company formation)
Appointment Duration5 years, 4 months (closed 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Broad Lane
Appleton Roebuck
Yorkshire
YO23 7DS
Director NameHugh Cecil Crowther
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 14 October 1999)
RoleSales Director
Correspondence Address82 Westgate
Tranmere Park
Guiseley Leeds
West Yorkshire
LS20 8HJ
Director NameMr David Stephen Jones
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address8 Sedbergh Close
Newcastle
Staffordshire
ST5 3JQ
Director NameGordon Bruce Chambers
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
The Green, Barlaston
Stoke On Trent
Staffordshire
ST12 9AF
Secretary NameChristopher Drake
NationalityBritish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address4 Chapel Fold
Lower Wyke
Bradford
West Yorkshire
BD12 9AE
Director NamePaul David Allott
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 1996)
RoleOperations Director
Correspondence Address23 St Chads Way
Sprotbrough
Doncaster
South Yorkshire
DN5 7LF
Director NameMartyn Charles Weller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 2003)
RoleOperations Director
Correspondence Address133 Askham Lane
Acomb
York
Yorkshire
YO2 3HH
Director NameBrendan Joseph Molloy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 1999)
RoleFinance Director
Correspondence Address66 Swanmore Road
Littleover
Derby
DE23 7SY
Secretary NameMr Brendan Joseph Molloy
NationalityBritish
StatusResigned
Appointed10 December 1998(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Foxbrook Drive
Walton
Chesterfield
Derbyshire
S40 3JR
Director NameMr John Grenfell Russell Perry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Close
Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Director NamePaul Harrison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 August 2001)
RoleProduction Director
Correspondence Address18 Earswick Chase
York
North Yorkshire
YO32 9FY
Secretary NameRaymond Alan Mills
NationalityBritish
StatusResigned
Appointed23 December 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address312 Liverpool Road
Haydock
St. Helens
Merseyside
WA11 9RY
Director NameMr John Henry Blake
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressParkfield Lodge
Tittensor Road, Tittensor
Stoke On Trent
Staffordshire
ST12 9HQ
Director NameMr Andrew Stanley Garner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbots Way
Westlands
Newcastle Under Lyme
Staffordshire
ST5 2EZ
Director NamePhilippa Jane Gee
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Longton Road
Barlaston
Stoke On Trent
ST12 9AU
Director NameIan Albert Sinfield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2003)
RoleProduction Director
Correspondence Address13 Queens Gate
Harrogate
North Yorkshire
HG1 5RQ

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£50,583,000
Gross Profit£14,791,000
Net Worth-£2,530,000
Cash£85,000
Current Liabilities£18,532,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

2 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2008Liquidators statement of receipts and payments to 10 August 2008 (5 pages)
7 September 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
16 February 2004Statement of affairs (9 pages)
16 February 2004Appointment of a voluntary liquidator (1 page)
16 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2004Registered office changed on 02/02/04 from: brown lane west leeds LS11 0DN (1 page)
22 December 2003Director resigned (1 page)
25 November 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
16 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
26 June 2003Director resigned (1 page)
20 June 2003Company name changed boards (leeds) LIMITED\certificate issued on 20/06/03 (3 pages)
12 May 2003Return made up to 04/05/03; full list of members (11 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
2 May 2003Declaration of mortgage charge released/ceased (21 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
23 May 2002Return made up to 04/05/02; full list of members (11 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Particulars of mortgage/charge (4 pages)
18 September 2001New director appointed (1 page)
14 September 2001Director resigned (1 page)
24 May 2001Return made up to 04/05/01; full list of members (9 pages)
11 April 2001Full group accounts made up to 31 December 1999 (23 pages)
27 February 2001£ sr 12500@1 14/10/99 (1 page)
2 February 2001Particulars of mortgage/charge (7 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Director resigned (1 page)
9 May 2000Return made up to 04/05/00; full list of members (9 pages)
27 March 2000Ad 14/10/99--------- £ si 12500@1=12500 £ ic 100000/112500 (2 pages)
15 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2000Director resigned (1 page)
15 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 March 2000£ nc 100000/112500 12/10/99 (1 page)
10 March 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
9 November 1999Particulars of mortgage/charge (6 pages)
6 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
17 May 1999Return made up to 04/05/99; full list of members (8 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
6 October 1998Full group accounts made up to 31 December 1997 (19 pages)
4 June 1998Return made up to 04/05/98; no change of members (7 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Full group accounts made up to 31 December 1996 (19 pages)
4 June 1997Return made up to 04/05/97; no change of members (7 pages)
30 April 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
1 November 1996Full group accounts made up to 31 December 1995 (18 pages)
29 August 1996Director resigned (1 page)
12 June 1996Return made up to 04/05/96; full list of members (9 pages)
25 April 1996Director resigned (1 page)
26 July 1995Full group accounts made up to 31 December 1994 (18 pages)
5 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/95
(8 pages)
18 January 1990Company name changed macwide LIMITED\certificate issued on 19/01/90 (2 pages)
7 August 1989Wd 27/07/89 ad 07/07/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)