Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary Name | Bessemer Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 December 2004) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Bessemer Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2001(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 December 2004) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Valerie Dyson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House Chelford Road, Henbury Macclesfield Cheshire SK11 9PG |
Director Name | Malcolm Reginald Green |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Richmond House The Rank Gnosall Staffordshire ST20 0BU |
Secretary Name | Yvonne Margaret Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 7 Cross Butts Eccleshall Stafford Staffordshire ST21 6AX |
Director Name | Kevin Upton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 10 years (resigned 26 October 2001) |
Role | Certified Accountant |
Correspondence Address | 9 Partridge Close Meir Park Stoke On Trent Staffordshire ST3 7FL |
Director Name | Yvonne Margaret Little |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 September 1999) |
Role | Administration Manager |
Correspondence Address | 7 Cross Butts Eccleshall Stafford Staffordshire ST21 6AX |
Director Name | Mr George Greer Brown |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 1993) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 5 Silver Birch Close Pennyfields, Little Stoke Bristol Avon BS34 6RL |
Secretary Name | Kevin Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1995) |
Role | Secretary |
Correspondence Address | 9 Partridge Close Meir Park Stoke On Trent Staffordshire ST3 7FL |
Director Name | David Thomas Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1996) |
Role | Manufacturing Dir |
Correspondence Address | 21 Canberra Drive Beaconside Stafford ST16 3PX |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 St James Road Bridlington East Yorkshire YO15 3NJ |
Secretary Name | Mr Brian Hersee Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Mr Mark Richard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | Stephen John Luddington |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2001) |
Role | Chief Executive |
Correspondence Address | Frodsham The Drive Sawbridgeworth Hertfordshire CM21 9EP |
Director Name | Keshab Mukerjee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 20 Broxwood Park Wolverhampton West Midlands WV6 8LZ |
Director Name | John Scott Martin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 21 Oldenburg Whiteley Fareham Hampshire PO15 7EJ |
Director Name | Mr William Jonathan Moore |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 2001) |
Role | Managing Director |
Correspondence Address | Venonae Chapel Lane Sharnford Hinckley Leicestershire LE10 3PE |
Director Name | Ian Bruce Lawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moorlands Westwood Drive Ilkley Yorkshire LS29 9QZ |
Registered Address | Crossley House Hopw00d Lane Halifax HX1 5EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £6,682,000 |
Gross Profit | £2,101,000 |
Net Worth | £2,073,000 |
Cash | £1,000 |
Current Liabilities | £1,531,000 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
21 July 2004 | Application for striking-off (1 page) |
13 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2004 (2 pages) |
29 June 2004 | Notice of completion of voluntary arrangement (5 pages) |
7 January 2004 | Supervisor's report (5 pages) |
1 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2003 (2 pages) |
8 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
6 February 2003 | Supervisor's report on vol arr (4 pages) |
27 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2002 (3 pages) |
10 August 2002 | Auditor's resignation (1 page) |
17 July 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2002 | Notice of discharge of Administration Order (4 pages) |
9 January 2002 | Director resigned (1 page) |
22 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
14 November 2001 | Administrator's abstract of receipts and payments (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 July 2001 | Statement of administrator's proposal (3 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page) |
16 May 2001 | Notice of Administration Order (1 page) |
16 May 2001 | Administration Order (3 pages) |
10 April 2001 | Full accounts made up to 31 January 2000 (15 pages) |
4 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
12 March 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: c/o aquarius group PLC bessemer house, bessemer road welwyn garden city hertfordshire AL7 1HH (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
27 November 2000 | Company name changed aquarius product design LTD.\certificate issued on 27/11/00 (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (3 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | New director appointed (6 pages) |
14 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
22 April 2000 | New director appointed (3 pages) |
7 April 2000 | Company name changed aquarius products LTD\certificate issued on 10/04/00 (2 pages) |
3 April 2000 | Company name changed pine design manufacturing limite d\certificate issued on 04/04/00 (3 pages) |
31 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
4 November 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 11/08/99; no change of members
|
9 August 1999 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
24 August 1998 | Return made up to 11/08/98; no change of members
|
29 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
4 March 1998 | Resolutions
|
11 February 1998 | Director resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: raleigh hall eccleshall staffordshire ST21 6JL (1 page) |
5 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
29 September 1997 | Return made up to 22/08/97; full list of members (8 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1996 | New secretary appointed;new director appointed (4 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
28 November 1996 | Conso 30/11/95 (1 page) |
30 August 1996 | Return made up to 22/08/96; no change of members (13 pages) |
10 July 1996 | Full accounts made up to 31 January 1996 (21 pages) |
12 June 1996 | Director resigned (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Conso conve 30/11/95 (1 page) |
17 January 1996 | Nc inc already adjusted 30/11/95 (1 page) |
17 January 1996 | Ad 30/11/95--------- £ si [email protected] £ ic 376312/376312 (2 pages) |
17 January 1996 | Memorandum and Articles of Association (9 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (24 pages) |
4 September 1995 | Return made up to 22/08/95; change of members (20 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |