Caverswall
Stoke On Trent
Staffordshire
ST11 9ED
Director Name | Mr David James Carr Obe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1994(4 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Managing Partner (Architects) |
Country of Residence | United Kingdom |
Correspondence Address | Southview The Boundary Cheadle Stoke On Trent Staffordshire ST10 2NU |
Director Name | Mr Martin Ansell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(8 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tixall Court Tixall Stafford Staffordshire ST18 0XN |
Director Name | William Tucker |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(8 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Chief General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Rectory Gardens Aston-On-Trent Derby Derbyshire DE72 2AZ |
Director Name | Dr Victor Bernard Thys |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1999(9 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Pines Longton Road Stone Staffordshire ST15 8TB |
Director Name | Mr Peter David Atkins |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(10 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Newton Rugeley Staffordshire WS15 3PE |
Secretary Name | Stephen James Duffill |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2000(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Assistant Chief Executive |
Correspondence Address | 82 Cambridge Street Stafford Staffordshire ST16 3PG |
Director Name | Royston Alan Wright |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2001(11 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Retired |
Correspondence Address | Primrose Cottage Church Lane, Lapley Stafford Staffordshire ST19 9JS |
Director Name | Mr Bryan Charles Carnes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1989(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Heathcote Road Bignall End Stoke On Trent Staffordshire ST7 8LL |
Director Name | Mr Christopher John Staley Johnson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | Kibblestone House Oulton Heath Stone Staffordshire ST15 8US |
Director Name | David William Hobbins |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | Cherry Trees Newport Road Haughton Staffordshire ST18 9EX |
Director Name | Mr Rene Yves Fichant |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1994) |
Role | Chief Executive Of Manufacturing |
Correspondence Address | 67 Whitmore Road Newcastle Staffordshire ST5 3LZ |
Director Name | Mr Douglas Robert Edwards |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Managing Director |
Correspondence Address | 13 Malvern Drive Altrincham Cheshire WA14 4NQ |
Director Name | Charles Richard Michael Boote |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1994) |
Role | Farmer |
Correspondence Address | Enson Moor House Enson Sandon Staffordshire ST18 9TA |
Director Name | Sydney Graham Bill |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 1995) |
Role | Senior Lecturer Further Education |
Correspondence Address | 18 Laburnum Road Stapenhill Burton On Trent Staffordshire DE15 9QQ |
Director Name | Mr William Edgar Bailey |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 July 1991) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Burlea Drive Shavington Crewe Cheshire CW2 5BZ |
Director Name | Sir Philip John Hunter |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Upmeads Newport Road Stafford Staffordshire ST16 1DD |
Director Name | Mr David Linford |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Kennels Stockings Lane Rugeley Staffordshire WS15 1QF |
Secretary Name | Mr Rene Yves Fichant |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 June 1991(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 67 Whitmore Road Newcastle Staffordshire ST5 3LZ |
Director Name | Mr David Hadfield |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Managing Director |
Correspondence Address | 7 Burns Close Measham Burton-On-Trent DE12 7EY |
Director Name | Alastair Fraser Kelly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 1998) |
Role | Managing Director |
Correspondence Address | 21 Lynton Park Road Cheadle Hulme Cheadle Cheshire SK8 6JA |
Director Name | John Victor Grant |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 1997) |
Role | Managing Director |
Correspondence Address | 60 Cannock Road Stafford Staffordshire ST17 0QQ |
Director Name | David William Dry |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 March 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyoak 106 Manchester Road Wilmslow Cheshire SK9 2JX |
Secretary Name | Mr Martyn Paul Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 1995) |
Role | Accountant |
Correspondence Address | 80 Canberra Crescent Meir Park Stoke On Trent Staffordshire ST3 7RA |
Director Name | Mr Robert John Harris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1997) |
Role | Managing Director |
Correspondence Address | Brooklands Wrexham Road Burland Nantwich Cheshire CW5 8NA |
Secretary Name | Alan Godfrey Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 236/238 Stone Road Hanford Newcastle Under Lyne Staffordshire |
Director Name | Prof Janet Valerie Finch |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2001) |
Role | University Vice-Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | The Clock House Keele Newcastle Staffordshire ST5 5BE |
Director Name | Amir Kabal |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2001) |
Role | Company Director |
Correspondence Address | 246a Lichfield Road Barton Under Needwood Staffordshire DE13 8ED |
Director Name | Mr John Edward Heaps |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1999) |
Role | Chief Executive Building Socie |
Country of Residence | United Kingdom |
Correspondence Address | Top House Farm Dodsleigh Leigh Stoke On Trent Staffordshire ST10 4QA |
Director Name | Mr Denis John Leighton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2001) |
Role | Managing Director |
Correspondence Address | 16 Kingfisher Crescent Fulford Stoke On Trent Staffordshire ST11 9QE |
Secretary Name | Stephen James Duffill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(8 years after company formation) |
Appointment Duration | 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 96 Forge Fields Sandbach Cheshire CW11 3RD |
Secretary Name | Richard Charles Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2000) |
Role | Assistant Chief Executive |
Correspondence Address | Dove Cottge The Green Road Ashbourne Derbyshire DE6 1ED |
Director Name | Mr Brian William Richard Francis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy House Ludstone Claverley Wolverhampton West Midlands WV5 7DE |
Director Name | Mr Jairaj Himatlal Gadhia |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2001) |
Role | Site Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bressingham Drive West Bridgford Nottingham Nottinghamshire NG2 7PD |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £30,216,000 |
Gross Profit | £805,000 |
Cash | £3,833,000 |
Current Liabilities | £4,018,000 |
Latest Accounts | 25 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 October 2007 | Dissolved (1 page) |
---|---|
11 July 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 May 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
25 April 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Administrative Receiver's report (7 pages) |
29 April 2004 | Appointment of receiver/manager (1 page) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: st james (1 page) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (8 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: festival way, festival park, stoke on trent, staffordshire. ST1 5TQ. (1 page) |
9 October 2001 | Full accounts made up to 25 March 2001 (24 pages) |
9 October 2001 | Declaration of solvency (3 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
11 July 2001 | Annual return made up to 30/06/01 (5 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Resolutions
|
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Full accounts made up to 26 March 2000 (24 pages) |
10 July 2000 | Annual return made up to 30/06/00
|
10 July 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
14 July 1999 | Annual return made up to 30/06/99
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 28 March 1999 (24 pages) |
4 May 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director's particulars changed (1 page) |
12 January 1999 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
13 July 1998 | Annual return made up to 30/06/98 (8 pages) |
6 July 1998 | Full accounts made up to 29 March 1998 (25 pages) |
17 February 1998 | Director resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
29 August 1997 | Full accounts made up to 30 March 1997 (25 pages) |
29 July 1997 | Annual return made up to 30/06/97 (8 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
21 July 1996 | Annual return made up to 30/06/96
|
2 July 1996 | Memorandum and Articles of Association (15 pages) |
21 June 1996 | Resolutions
|
26 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
14 July 1995 | Full accounts made up to 26 March 1995 (23 pages) |
21 November 1991 | Memorandum and Articles of Association (17 pages) |
29 November 1989 | Incorporation (41 pages) |