Knowle Road
Brockenhurst
Hampshire
SO42 7SN
Secretary Name | Philip Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Jane Margaret Richardson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 June 2013) |
Role | Sales Director |
Correspondence Address | 39 Hall Cliffe Road Horbury Wakefield West Yorkshire WF4 6BY |
Director Name | Mr Edwin John Elmes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2007) |
Role | Manager |
Correspondence Address | Quebec Cottage Whitley Road Whitley Dewsbury West Yorkshire WF12 0LY |
Director Name | Mr Michael Richard Oakes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneroyd Liley Lane Upper Hopton Mirfield West Yorkshire WF14 8EB |
Director Name | Mr Christopher Martin Tobin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 15 Chestnut View Morley Leeds West Yorkshire LS27 9LB |
Secretary Name | Mr Christopher Martin Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 15 Chestnut View Morley Leeds West Yorkshire LS27 9LB |
Secretary Name | Julie Elmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | Quebec Cottage Whitley Road, Whitley Dewsbury West Yorkshire WF12 0LY |
Director Name | James Robert Redford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2008) |
Role | Operations Manager |
Correspondence Address | Garstone Croft Savile Place Lee Green Mirfield West Yorkshire WF14 0AJ |
Director Name | Deborah Jane Holmes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 May 2008) |
Role | Finance Director |
Correspondence Address | 10 Wesley Court Ossett West Yorkshire WF5 8HH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,608,168 |
Gross Profit | £759,836 |
Net Worth | £820,981 |
Cash | £137,656 |
Current Liabilities | £325,914 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
13 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (5 pages) |
25 January 2013 | Liquidators statement of receipts and payments to 10 January 2013 (5 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (5 pages) |
16 July 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
16 July 2012 | Liquidators statement of receipts and payments (5 pages) |
16 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
16 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
16 July 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
16 July 2012 | Liquidators statement of receipts and payments to 10 July 2012 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
11 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
11 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
11 January 2010 | Administrator's progress report to 22 December 2009 (16 pages) |
11 January 2010 | Administrator's progress report to 22 December 2009 (16 pages) |
24 August 2009 | Administrator's progress report to 13 July 2009 (11 pages) |
24 August 2009 | Administrator's progress report to 13 July 2009 (11 pages) |
19 June 2009 | Statement of affairs with form 2.14B (22 pages) |
19 June 2009 | Statement of affairs with form 2.14B (22 pages) |
24 February 2009 | Statement of administrator's proposal (17 pages) |
24 February 2009 | Statement of administrator's proposal (17 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 121 the mount york north yorkshire YO24 3EU (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 121 the mount york north yorkshire YO24 3EU (1 page) |
21 January 2009 | Appointment of an administrator (1 page) |
21 January 2009 | Appointment of an administrator (1 page) |
2 December 2008 | Appointment terminated director james redford (1 page) |
2 December 2008 | Appointment Terminated Director james redford (1 page) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
21 May 2008 | Appointment Terminated Director deborah holmes (1 page) |
21 May 2008 | Appointment terminated director deborah holmes (1 page) |
4 March 2008 | Appointment terminated director edwin elmes (1 page) |
4 March 2008 | Appointment Terminated Director edwin elmes (1 page) |
3 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
3 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (2 pages) |
26 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Full accounts made up to 31 August 2006 (15 pages) |
24 May 2007 | Full accounts made up to 31 August 2006 (15 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
27 September 2006 | Declaration of assistance for shares acquisition (15 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (15 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (4 pages) |
12 September 2006 | Particulars of mortgage/charge (4 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2006 | £ sr 30000@1 28/09/05 (1 page) |
19 July 2006 | £ sr 30000@1 28/09/05 (1 page) |
6 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
7 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
31 January 2004 | £ ic 30003/30002 19/12/03 £ sr 1@1=1 (2 pages) |
31 January 2004 | £ ic 30003/30002 19/12/03 £ sr 1@1=1 (2 pages) |
31 January 2004 | Resolutions
|
31 January 2004 | Resolutions
|
9 January 2004 | New secretary appointed (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | New secretary appointed (1 page) |
7 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
7 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 07/06/03; full list of members
|
2 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
2 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
21 February 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
3 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 07/06/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
14 July 2001 | Particulars of mortgage/charge (7 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Particulars of mortgage/charge (7 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 October 2000 | Ad 28/09/00--------- £ si 30000@1=30000 £ ic 3/30003 (2 pages) |
19 October 2000 | Ad 28/09/00--------- £ si 30000@1=30000 £ ic 3/30003 (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
10 October 2000 | Nc inc already adjusted 25/09/00 (2 pages) |
10 October 2000 | Nc inc already adjusted 25/09/00 (2 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
23 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: queens mill mill street east dewsbury west yorkshire WF12 9AQ (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: queens mill mill street east dewsbury west yorkshire WF12 9AQ (1 page) |
27 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
4 May 1997 | Return made up to 07/06/96; no change of members (4 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: bretfield court bretton street industrial estate dewsbury w yorks WF12 9BG (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: bretfield court bretton street industrial estate dewsbury w yorks WF12 9BG (1 page) |
4 May 1997 | Return made up to 07/06/96; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
28 January 1997 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
28 January 1997 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Accounts made up to 30 June 1995 (1 page) |
3 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 January 1996 | Particulars of mortgage/charge (9 pages) |
26 January 1996 | Particulars of mortgage/charge (9 pages) |
3 October 1995 | Company name changed classic thermoformers LIMITED\certificate issued on 04/10/95 (2 pages) |
3 October 1995 | Company name changed classic thermoformers LIMITED\certificate issued on 04/10/95 (2 pages) |
11 August 1995 | Return made up to 07/06/95; full list of members (6 pages) |
11 August 1995 | Return made up to 07/06/95; full list of members
|
2 May 1995 | Accounts made up to 30 June 1994 (1 page) |
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 January 1993 | Compulsory strike-off action has been discontinued (1 page) |
18 January 1993 | Return made up to 07/08/92; full list of members
|
18 January 1993 | Compulsory strike-off action has been discontinued (1 page) |
1 December 1992 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1992 | First Gazette notice for compulsory strike-off (1 page) |
1 July 1991 | Company name changed speed 1457 LIMITED\certificate issued on 02/07/91 (2 pages) |
1 July 1991 | Company name changed speed 1457 LIMITED\certificate issued on 02/07/91 (2 pages) |
7 June 1991 | Incorporation (17 pages) |
7 June 1991 | Incorporation (17 pages) |