Laughton
Gainsborough
Lincolnshire
DN21 3PS
Director Name | Nicholas Geoffrey Mead |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Joint Managing Director |
Correspondence Address | Orchard House Butterwick Beltoft Doncaster South Yorkshire DN9 1NB |
Secretary Name | Mr Andrew William Pascoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cooperbeech Lodge 3 Old Vicarage Drive Appleby Scunthorpe South Humberside DN15 0BY |
Secretary Name | Mrs Carol Anita Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casa Mia Morton Road Laughton Lincolnshire DN21 3PS |
Director Name | John James Ragan |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 51 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Mr Steven Pike |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Finacial Director |
Country of Residence | England |
Correspondence Address | 36 The Crest Bradley Huddersfield West Yorkshire HD2 1QN |
Registered Address | Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JP |
---|---|
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 | £3,923,239 |
Gross Profit | £2,414,815 |
Net Worth | £137,740 |
Cash | £79,292 |
Current Liabilities | £810,053 |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 June 2004 | Dissolved (1 page) |
---|---|
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2003 | Liquidators statement of receipts and payments (6 pages) |
28 March 2003 | Liquidators statement of receipts and payments (6 pages) |
12 September 2002 | Liquidators statement of receipts and payments (6 pages) |
25 April 2002 | Liquidators statement of receipts and payments (6 pages) |
18 September 2001 | Liquidators statement of receipts and payments (6 pages) |
5 March 2001 | Liquidators statement of receipts and payments (6 pages) |
2 October 2000 | Liquidators statement of receipts and payments (6 pages) |
28 March 2000 | Liquidators statement of receipts and payments (6 pages) |
18 February 2000 | Appointment of a voluntary liquidator (1 page) |
18 February 2000 | O/C replacement of liquidator (9 pages) |
7 October 1999 | Liquidators statement of receipts and payments (6 pages) |
19 March 1999 | Liquidators statement of receipts and payments (6 pages) |
25 September 1998 | Liquidators statement of receipts and payments (6 pages) |
23 March 1998 | Liquidators statement of receipts and payments (6 pages) |
14 April 1997 | Liquidators statement of receipts and payments (7 pages) |
9 April 1996 | Resolutions
|
19 March 1996 | Registered office changed on 19/03/96 from: bridge house station road scunthorpe S. humberside DN15 6DY (1 page) |
15 March 1996 | Appointment of a voluntary liquidator (2 pages) |
20 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
5 December 1995 | Appointment of receiver/manager (2 pages) |
5 December 1995 | Appointment of receiver/manager (2 pages) |
28 November 1995 | Appointment of receiver/manager (2 pages) |
28 November 1995 | Appointment of receiver/manager (2 pages) |
2 November 1995 | Accounts made up to 31 January 1994 (18 pages) |
2 November 1995 | Accounts made up to 31 January 1995 (18 pages) |
12 June 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |