Hardacre Lane Whittle Le Woods
Chorley
Lancashire
PR6 7PQ
Director Name | Anthony John Duckworth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(4 years, 9 months after company formation) |
Appointment Duration | 18 years (closed 05 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Summer Hill Hillhouse Lane, Brindle Chorley PR6 8NR |
Secretary Name | Neil Thomas Edward Duckworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 05 November 2014) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Ghyll Farm Knotts Lane Tosside Skipton North Yorkshire BD23 4SJ |
Director Name | Neil Thomas Edward Duckworth |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ghyll Farm Knotts Lane Tosside Skipton North Yorkshire BD23 4SJ |
Director Name | Andrew James Downie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 November 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Lime Grove Bury Lancashire BL9 5ES |
Director Name | Mark Christopher McDonnell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 November 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Cotswold Avenue Euston Chorley Lancashire PR7 6NR |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 1992) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Secretary Name | Mr Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Mr Francis William Myerscough |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1995) |
Role | Finance Director |
Correspondence Address | 170 Ribbleton Avenue Ribbleton Preston Lancashire PR2 6DB |
Secretary Name | Mr Francis William Myerscough |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1995) |
Role | Finance Director |
Correspondence Address | 170 Ribbleton Avenue Ribbleton Preston Lancashire PR2 6DB |
Director Name | Geoffrey John Howard |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 November 2006) |
Role | Co Director |
Correspondence Address | 29 Woodfield Road Cheadle Hulme Cheadle Cheshire SK8 7JT |
Director Name | Philip Anthony Kedie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Co Director |
Correspondence Address | 32 Kennedy Drive Haxby York YO3 3JD |
Secretary Name | Geoffrey John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 29 Woodfield Road Cheadle Hulme Cheadle Cheshire SK8 7JT |
Director Name | Victor Lebhard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2005) |
Role | Textile Director |
Correspondence Address | 10 Bis Villa Herran Paris 75116 Foreign |
Director Name | Gerald Ramniceanu |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2005) |
Role | Textile Director |
Correspondence Address | 12 Rue Adolphe Yvon Paris 75116 Foreign |
Director Name | Michael John Prince |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 64 Den Lane Spring Head Oldham Lancashire OL4 4NN |
Website | www.zapltd.co.uk |
---|
Registered Address | 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 |
11.5k at £1 | John P. Duckworth 77.58% Ordinary |
---|---|
3.3k at £1 | Anthony J. Duckworth 22.42% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,538,752 |
Net Worth | £517,752 |
Cash | £20,759 |
Current Liabilities | £5,679,969 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (20 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 30 July 2014 (20 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (20 pages) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 30 July 2013 (20 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (20 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (20 pages) |
12 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2012 | Statement of affairs with form 4.19 (11 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Registered office address changed from Units 1 & 2 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX England on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Registered office address changed from Units 1 & 2 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX England on 9 August 2012 (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of affairs with form 4.19 (11 pages) |
9 August 2012 | Registered office address changed from Units 1 & 2 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX England on 9 August 2012 (2 pages) |
9 August 2012 | Appointment of a voluntary liquidator (1 page) |
14 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Termination of appointment of Michael Prince as a director (1 page) |
14 May 2012 | Termination of appointment of Michael Prince as a director (1 page) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
14 September 2011 | Registered office address changed from Character House Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7DE on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Character House Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7DE on 14 September 2011 (1 page) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 May 2010 | Director's details changed for Andrew James Downie on 6 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Andrew James Downie on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael John Prince on 6 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Mark Christopher Mcdonnell on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Peter Duckworth on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael John Prince on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Peter Duckworth on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mark Christopher Mcdonnell on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for John Peter Duckworth on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Neil Thomas Edward Duckworth on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael John Prince on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Neil Thomas Edward Duckworth on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mark Christopher Mcdonnell on 6 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Neil Thomas Edward Duckworth on 6 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Andrew James Downie on 6 April 2010 (2 pages) |
9 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
9 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
24 March 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
24 March 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
23 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
23 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
4 June 2008 | Return made up to 06/04/08; full list of members (5 pages) |
4 June 2008 | Return made up to 06/04/08; full list of members (5 pages) |
3 June 2008 | Director's change of particulars / anthony duckworth / 01/01/2004 (1 page) |
3 June 2008 | Director's change of particulars / john duckworth / 01/01/2004 (1 page) |
3 June 2008 | Director's change of particulars / anthony duckworth / 01/01/2004 (1 page) |
3 June 2008 | Director's change of particulars / john duckworth / 01/01/2004 (1 page) |
24 January 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
24 January 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
22 May 2007 | Return made up to 06/04/07; full list of members (9 pages) |
22 May 2007 | Return made up to 06/04/07; full list of members (9 pages) |
19 March 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
19 March 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
22 December 2006 | £ ic 19802/14869 07/11/06 £ sr 4933@1=4933 (1 page) |
22 December 2006 | £ ic 19802/14869 07/11/06 £ sr 4933@1=4933 (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 06/04/06; full list of members (8 pages) |
12 April 2006 | Return made up to 06/04/06; full list of members (8 pages) |
23 March 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
23 March 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
10 January 2006 | £ ic 19802/9904 29/04/05 £ sr 9898@1=9898 (1 page) |
10 January 2006 | £ ic 19802/9904 29/04/05 £ sr 9898@1=9898 (1 page) |
29 June 2005 | Return made up to 06/04/05; full list of members (10 pages) |
29 June 2005 | Return made up to 06/04/05; full list of members (10 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
29 December 2004 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
29 December 2004 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (25 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (25 pages) |
12 April 2003 | Return made up to 06/04/03; full list of members
|
12 April 2003 | Return made up to 06/04/03; full list of members
|
13 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Return made up to 06/04/02; full list of members
|
21 May 2002 | Return made up to 06/04/02; full list of members
|
4 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 06/04/01; full list of members
|
16 May 2001 | Return made up to 06/04/01; full list of members
|
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
2 November 2000 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
2 November 2000 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
3 December 1999 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
3 December 1999 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
7 April 1999 | Return made up to 06/04/99; full list of members
|
7 April 1999 | Return made up to 06/04/99; full list of members
|
2 February 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
2 February 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
15 April 1998 | Return made up to 06/04/98; full list of members
|
15 April 1998 | Return made up to 06/04/98; full list of members
|
26 January 1998 | Registered office changed on 26/01/98 from: kem mill factory lane whittle-le-woods nr. Chorley PR6 7EA (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: kem mill factory lane whittle-le-woods nr. Chorley PR6 7EA (1 page) |
23 December 1997 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
23 December 1997 | Accounts for a medium company made up to 30 June 1997 (14 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
14 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 September 1996 | £ sr 14800@1 31/01/96 (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | £ sr 14800@1 31/01/96 (1 page) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
11 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
11 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
29 November 1995 | Secretary resigned;director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Secretary resigned;director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 April 1993 | Ad 23/07/92--------- £ si 44498@1=44498 £ ic 2/44500 (2 pages) |
18 April 1993 | Ad 23/07/92--------- £ si 44498@1=44498 £ ic 2/44500 (2 pages) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |
6 February 1992 | Incorporation (13 pages) |
6 February 1992 | Incorporation (13 pages) |