New Road Old Snydale
Pontefract
West Yorkshire
WF7 6EZ
Secretary Name | Miss Teresa Amanda Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 October 2010) |
Role | Technical Manager |
Correspondence Address | Skelton House New Road Old Snydale Pontefract West Yorkshire WF7 6EZ |
Director Name | Mrs Janet Margaret Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | The Limes Orchard Court Thorpe Road Upper Wardington Banbury Oxfordshire OX17 1SR |
Director Name | John Gareth Allen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | High Lane House Priors Hardwick Southam Warwickshire CV47 7SN |
Director Name | Arthur Charles Finch |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 6 The Firs Scarcroft Leeds West Yorkshire LS14 3JH |
Director Name | Mrs Glyneth Ann Finch |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 6 The Firs Scarcroft Leeds West Yorkshire LS14 3JH |
Secretary Name | Mrs Janet Margaret Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Director & Secretary |
Correspondence Address | The Limes Orchard Court Thorpe Road Upper Wardington Banbury Oxfordshire OX17 1SR |
Secretary Name | Jennifer Margaret Dockerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 50 Denton Gardens Ackworth Pontefract West Yorkshire WF7 7PA |
Director Name | Francis Heseltine |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 1997) |
Role | Production Manager |
Correspondence Address | 4 Hazel Court Rothwell Leeds West Yorkshire LS26 0AY |
Secretary Name | Mrs Glyneth Ann Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 6 The Firs Scarcroft Leeds West Yorkshire LS14 3JH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £482,470 |
Current Liabilities | £1,245,922 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2010 | Administrator's progress report to 29 June 2010 (17 pages) |
16 July 2010 | Administrator's progress report to 29 June 2010 (17 pages) |
2 July 2010 | Notice of move from Administration to Dissolution (17 pages) |
2 July 2010 | Notice of move from Administration to Dissolution on 29 June 2010 (17 pages) |
4 February 2010 | Administrator's progress report to 5 January 2010 (21 pages) |
4 February 2010 | Administrator's progress report to 5 January 2010 (21 pages) |
4 February 2010 | Administrator's progress report to 5 January 2010 (21 pages) |
20 August 2009 | Statement of affairs with form 2.14B (10 pages) |
20 August 2009 | Statement of administrator's proposal (45 pages) |
20 August 2009 | Statement of affairs with form 2.14B (10 pages) |
20 August 2009 | Statement of administrator's proposal (45 pages) |
14 July 2009 | Appointment of an administrator (1 page) |
14 July 2009 | Appointment of an administrator (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from c/o kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from suite g moor park business centre thornes moor road wakefield west yorkshire WF2 8PF (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from suite g moor park business centre thornes moor road wakefield west yorkshire WF2 8PF (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from c/o kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 October 2008 | Return made up to 14/05/08; full list of members (3 pages) |
24 October 2008 | Return made up to 14/05/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 59 featherstone lane featherstone pontefract west yorkshire WF7 6LS (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 59 featherstone lane featherstone pontefract west yorkshire WF7 6LS (1 page) |
12 May 2008 | Secretary appointed teresa amanda walker (2 pages) |
12 May 2008 | Secretary appointed teresa amanda walker (2 pages) |
22 April 2008 | Appointment Terminated Director and Secretary glyneth finch (1 page) |
22 April 2008 | Appointment terminated director and secretary glyneth finch (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 July 2007 | Return made up to 14/05/07; no change of members
|
9 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
29 January 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
19 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
8 September 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
20 June 2005 | Return made up to 14/05/05; full list of members
|
20 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
31 August 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
8 July 2004 | Return made up to 14/05/04; full list of members
|
8 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 September 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
3 September 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
26 July 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
22 May 2002 | Return made up to 14/05/02; full list of members
|
22 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
30 August 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
30 August 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
10 August 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
29 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
5 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
5 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | £ ic 42904/41600 08/07/98 £ sr 1304@1=1304 (1 page) |
27 August 1998 | £ ic 42904/41600 08/07/98 £ sr 1304@1=1304 (1 page) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
12 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Declaration of assistance for shares acquisition (5 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Declaration of assistance for shares acquisition (5 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
16 June 1997 | Return made up to 14/05/97; change of members (6 pages) |
16 June 1997 | Return made up to 14/05/97; change of members
|
20 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
20 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
3 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
3 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
19 June 1996 | Return made up to 14/05/96; change of members (6 pages) |
19 June 1996 | Return made up to 14/05/96; change of members
|
23 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
15 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
16 December 1991 | Resolutions
|
16 December 1991 | Resolutions
|
3 December 1991 | Ad 20/11/91--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
3 December 1991 | Ad 20/11/91--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
14 May 1991 | Incorporation (15 pages) |
14 May 1991 | Incorporation (15 pages) |