Market Harborough
Leicestershire
LE16 7TP
Director Name | Beverly John Berryman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 June 2004) |
Role | Business Executive |
Correspondence Address | Jessamine Cottage St Michaels Street St Albans Hertfordshire AL3 4SJ |
Director Name | Stephen James Cann |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 June 2004) |
Role | Accountant |
Correspondence Address | Butlers Cottage School Lane Harehill Over Alderley SK10 4PY |
Secretary Name | Stephen James Cann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 June 2004) |
Role | Accountant |
Correspondence Address | Butlers Cottage School Lane Harehill Over Alderley SK10 4PY |
Director Name | Adrian Lindsey Shaw |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 June 2004) |
Role | Managing Director |
Correspondence Address | 13 Wednesday Market Beverley North Humberside HU17 0DH |
Director Name | Mr Trevor Gordon Dyer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 November 1992) |
Role | Sales & Marketing Executive |
Correspondence Address | 19 All Hallows Road Walkington Beverley North Humberside HU17 8SH |
Director Name | Mr James Bruce McDonald |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 4 Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB |
Director Name | David Cautley Plaistowe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 1994) |
Role | Sales Executive |
Correspondence Address | 11 Lichfield Close Beverley North Humberside HU17 8PX |
Director Name | Martin David Rosenhead |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 15 December 1993) |
Role | Management Consultant |
Correspondence Address | 6a St Peters Road St Margarets Twickenham Middlesex TW1 1QX |
Director Name | David Seymour Watt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 1992) |
Role | Accountant |
Correspondence Address | Oaktree Farm Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Secretary Name | David Seymour Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | Oaktree Farm Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Director Name | Brian Joyce |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 February 1994) |
Role | Production Executive |
Correspondence Address | 10 Glebe Close North Wheatley Retford Nottinghamshire DN22 9EB |
Secretary Name | Patrick Richard Venner Osmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Swinhope Brook Swinhope Lincoln Lincolnshire LN3 6HT |
Secretary Name | Mr James Bruce McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB |
Registered Address | Grant Thornton,St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,580,679 |
Gross Profit | £505,525 |
Net Worth | -£968,701 |
Cash | £44,683 |
Current Liabilities | £2,133,877 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2003 | Receiver ceasing to act (1 page) |
1 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
30 April 2001 | Receiver's abstract of receipts and payments (5 pages) |
17 July 2000 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
26 June 2000 | Administrative Receiver's report (7 pages) |
3 May 2000 | Appointment of receiver/manager (3 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
7 December 1999 | Return made up to 23/11/99; full list of members
|
24 February 1999 | Full accounts made up to 30 April 1998 (20 pages) |
18 December 1998 | Return made up to 23/11/98; full list of members
|
30 November 1998 | Auditor's resignation (1 page) |
2 March 1998 | Full accounts made up to 30 April 1997 (21 pages) |
24 February 1998 | Location of register of members (1 page) |
24 February 1998 | Return made up to 23/11/97; full list of members (10 pages) |
10 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
6 June 1997 | Conve 02/06/97 (1 page) |
6 June 1997 | £ nc 3558334/3541501 02/06/97 (1 page) |
6 June 1997 | Memorandum and Articles of Association (17 pages) |
3 June 1997 | Full accounts made up to 2 February 1996 (24 pages) |
31 May 1997 | New director appointed (2 pages) |
30 May 1997 | Ad 06/05/97--------- £ si 2720000@1=2720000 £ si [email protected]=1 £ ic 155000/2875001 (2 pages) |
30 May 1997 | £ nc 180166/3558334 06/05/97 (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 4TH floor colwyn chambers 19 york street manchester M2 3BA (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Return made up to 23/11/96; full list of members
|
4 March 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
2 July 1996 | Return made up to 23/11/95; no change of members (6 pages) |
2 July 1996 | New secretary appointed (2 pages) |
20 March 1996 | Particulars of mortgage/charge (14 pages) |
1 December 1995 | Full accounts made up to 3 February 1995 (22 pages) |
7 August 1995 | Resolutions
|
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (4 pages) |
30 March 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |