Edgeley Road
Whitchurch
Shropshire
SY13 4NN
Wales
Director Name | Frank Proctor Rushworth |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1994(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | The Cottage Murrowbank Murrow Wisbech Cambridge Pe1 |
Secretary Name | Brenda Patricia Whiteley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1994(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 6 Hayfield Avenue Oakes Huddersfield Yorkshire HD3 4FZ |
Director Name | Mr Kenneth Ian Angus |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Manager |
Correspondence Address | Oaklands Park Lane Cottingham North Humberside HU16 5RX |
Director Name | John Edward Leggott |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 12 Glenfield Drive Kirk Ella Hull North Humberside HU10 7UL |
Director Name | Mr Robert Frederick Sothcott |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1993) |
Role | Manager |
Correspondence Address | Skeckling Garth Main Street Burstwick Hull North Humberside HU12 9EB |
Director Name | Mr Brian Leslie Swales |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 1993) |
Role | Manager |
Correspondence Address | Southlands Grainbeck Lane Killinghall Harrogate North Yorkshire HG3 2AA |
Secretary Name | Mr Robert Frederick Sothcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | Skeckling Garth Main Street Burstwick Hull North Humberside HU12 9EB |
Secretary Name | Mr Malcolm James Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 Garrowby View Stamford Bridge York North Yorkshire YO4 1LP |
Director Name | Ian Charles Downing |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1994) |
Role | Procurement Director |
Correspondence Address | West View Cliffe Road Market Weighton Yorkshire YO4 3BC |
Director Name | Paul Anthony Wright |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 May 1994) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies Thornton Avenue Warsash Southampton Hampshire SO31 9FL |
Secretary Name | Ian Charles Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | West View Cliffe Road Market Weighton Yorkshire YO4 3BC |
Secretary Name | Mr Dennis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(4 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Edgeley Road Whitchurch Shropshire SY13 4NN Wales |
Registered Address | Robson Rhodes St George House 40 St George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,052,554 |
Gross Profit | £200,292 |
Net Worth | £15,599 |
Current Liabilities | £454,996 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2002 | Receiver's abstract of receipts and payments (4 pages) |
24 December 2002 | Receiver ceasing to act (1 page) |
28 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1995 | Receiver's abstract of receipts and payments (2 pages) |