10 Pinfold Lane
Mirfield
West Yorkshire
WF14 9HZ
Director Name | Graham George Poulter |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Oakhampton Court Park Avenue Roundhay Leeds Yorkshire LS8 2JF |
Secretary Name | Mr David Ian Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound Cottage 10 Pinfold Lane Mirfield West Yorkshire WF14 9HZ |
Director Name | David Russell Evans |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 2 Potterton Court Barwick-In-Elmet West Yorkshire LS15 4HP |
Director Name | Mr Terence John McGivern |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Cuttle Lane Biddestone Chippenham Wiltshire SN14 7DF |
Director Name | Richard Charles Price |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 16 Lower Green Westcott Aylesbury Buckinghamshire HP18 0NS |
Director Name | Trevor James Harvey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 11 St Magnus Court Cold Bath Road Harrogate North Yorkshire HG2 0HN |
Director Name | Geoffrey Sweeting |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Rosamar Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
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 | £1,539,000 |
Gross Profit | £1,194,000 |
Net Worth | -£2,444,000 |
Current Liabilities | £382,000 |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 September 2006 | Dissolved (1 page) |
---|---|
26 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Receiver ceasing to act (1 page) |
21 April 2005 | Receiver's abstract of receipts and payments (5 pages) |
18 April 2005 | Sec of state's release of liq (1 page) |
15 April 2005 | Appointment of a voluntary liquidator (1 page) |
15 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2005 | C/O re change of liq (9 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Sec of state's release of liq (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | C/O re change of liq (13 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Receiver's abstract of receipts and payments (4 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
25 June 1998 | Statement of affairs (11 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Appointment of a voluntary liquidator (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: poulter house 2 burley road leeds. LS3 1NJ (1 page) |
17 February 1998 | Appointment of receiver/manager (1 page) |
10 October 1997 | Return made up to 09/09/97; full list of members (8 pages) |
10 October 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 July 1996 (14 pages) |
26 November 1996 | Return made up to 09/09/96; full list of members (6 pages) |
3 September 1996 | Director resigned (1 page) |
27 February 1996 | Full accounts made up to 31 July 1995 (14 pages) |
19 October 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Return made up to 09/09/95; full list of members (6 pages) |
27 April 1995 | Full accounts made up to 31 July 1994 (15 pages) |
21 November 1994 | Company name changed bcq LIMITED\certificate issued on 21/11/94 (3 pages) |
9 September 1991 | Incorporation (15 pages) |