York
North Yorkshire
YO23 1BF
Secretary Name | Mr Nicholas John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Parade York North Yorkshire YO23 1BF |
Director Name | Mr Robert Stephen Lutener |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobblestones Bar Lane Ripponden Halifax West Yorkshire HX6 4EX |
Secretary Name | Ms Susan Louise Coppack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Norman Road Rusholme Manchester Lancashire M14 5JZ |
Director Name | Keith Douglas Lutener |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Crawstone Laithe Dog Lane,Greetland Halifax West Yorkshire HX4 8PW |
Secretary Name | Alan Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 January 2000) |
Role | Secretary |
Correspondence Address | 11 Waverley Terrace Hipperholme Halifax West Yorkshire HX3 8DW |
Secretary Name | Mr Robert Stephen Lutener |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | Cobblestones Bar Lane Ripponden Halifax West Yorkshire HX6 4EX |
Secretary Name | Mr Robert Stephen Lutener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | Cobblestones Bar Lane Ripponden Halifax West Yorkshire HX6 4EX |
Director Name | Mr Anthony Peter Rex |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Secretary Name | Mr Anthony Peter Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Director Name | Mr Nigel Peter Russell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wold Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Philip Hugh Allingan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thornley Lane Grotton Oldham OL4 5RP |
Director Name | Mr Jonathan Hudson Rodmell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Woodlands Halifax Old Road Hipperholme Halifax West Yorkshire HX3 8PJ |
Director Name | Mr Paul Andrew Hudson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Secretary Name | Mr Paul Andrew Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Director Name | Mr Christopher Jagusz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,617,000 |
Gross Profit | £14,968,000 |
Net Worth | -£1,166,000 |
Cash | £1,370,000 |
Current Liabilities | £11,818,000 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2011 | Notice of move from Administration to Dissolution on 2 February 2011 (24 pages) |
9 February 2011 | Notice of move from Administration to Dissolution (24 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
15 September 2009 | Statement of administrator's proposal (69 pages) |
15 September 2009 | Statement of administrator's proposal (69 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
5 August 2009 | Company name changed eurotel LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed eurotel LIMITED\certificate issued on 06/08/09 (2 pages) |
23 January 2009 | Appointment terminated director christopher jagusz (1 page) |
23 January 2009 | Appointment Terminated Director christopher jagusz (1 page) |
4 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
18 July 2008 | Return made up to 01/11/07; full list of members (4 pages) |
18 July 2008 | Return made up to 01/11/07; full list of members (4 pages) |
2 July 2008 | Auditor's resignation (1 page) |
2 July 2008 | Auditor's resignation (1 page) |
21 May 2008 | Director and secretary appointed nicholas john williams (1 page) |
21 May 2008 | Appointment terminated director jonathan rodmell (2 pages) |
21 May 2008 | Appointment Terminated Director and Secretary paul hudson (1 page) |
21 May 2008 | Director and secretary appointed nicholas john williams (1 page) |
21 May 2008 | Appointment terminated director and secretary paul hudson (1 page) |
21 May 2008 | Appointment Terminated Director jonathan rodmell (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 December 2007 | Declaration of assistance for shares acquisition (112 pages) |
17 December 2007 | Declaration of assistance for shares acquisition (112 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 July 2007 | Resolutions
|
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 01/11/06; full list of members (8 pages) |
12 December 2006 | Return made up to 01/11/06; full list of members (8 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
26 October 2005 | Particulars of mortgage/charge (2 pages) |
26 October 2005 | Particulars of mortgage/charge (2 pages) |
26 October 2005 | Particulars of mortgage/charge (2 pages) |
26 October 2005 | Particulars of mortgage/charge (2 pages) |
26 October 2005 | Particulars of mortgage/charge (2 pages) |
26 October 2005 | Particulars of mortgage/charge (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Memorandum and Articles of Association (11 pages) |
21 July 2005 | Memorandum and Articles of Association (11 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Declaration of assistance for shares acquisition (22 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Declaration of assistance for shares acquisition (22 pages) |
20 July 2005 | Particulars of mortgage/charge (11 pages) |
20 July 2005 | Particulars of mortgage/charge (11 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 June 2005 | Full accounts made up to 31 March 2005 (18 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
7 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
17 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
17 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
27 January 2003 | Company name changed eurotel systems LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed eurotel systems LIMITED\certificate issued on 27/01/03 (2 pages) |
13 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
13 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
11 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
15 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Return made up to 01/11/97; no change of members (4 pages) |
29 October 1997 | Return made up to 01/11/97; no change of members (4 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
5 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
15 January 1996 | Return made up to 01/11/95; full list of members (6 pages) |
15 January 1996 | Return made up to 01/11/95; full list of members (6 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: sadler house 14-16 sadler street middleton manchester M3 4RJ (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: sadler house 14-16 sadler street middleton manchester M3 4RJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 October 1994 | Return made up to 01/11/94; no change of members
|
24 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
11 March 1992 | New secretary appointed (2 pages) |
11 March 1992 | Secretary resigned;new director appointed (2 pages) |
11 March 1992 | New secretary appointed (2 pages) |
25 February 1992 | Resolutions
|
20 February 1992 | Company name changed orchard conservatories LIMITED\certificate issued on 21/02/92 (2 pages) |
20 February 1992 | Company name changed orchard conservatories LIMITED\certificate issued on 21/02/92 (2 pages) |
12 November 1991 | Director resigned;new director appointed (2 pages) |
12 November 1991 | Director resigned;new director appointed (2 pages) |
12 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1991 | Incorporation (14 pages) |
1 November 1991 | Incorporation (14 pages) |