Manchester Road
Hollingworth
Cheshire
SK14 8LA
Director Name | Mr Andrew Peter Williamson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakville Liversedge Hall Lane Liversedge West Yorkshire WF15 7AF |
Director Name | Mrs Paula Williamson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakville Liversedge Hall Lane Liversedge West Yorkshire WF15 7AF |
Secretary Name | Mr Andrew Peter Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Oakville Liversedge Hall Lane Liversedge West Yorkshire WF15 7AF |
Director Name | Mr Gary Mark Hepworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 2005) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 2 Mount Pleasant Lane Fenay Bridge Huddersfield West Yorkshire HD8 0AT |
Director Name | Martyn Graham Hornsby |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2002) |
Role | Account Director |
Correspondence Address | 72 Fieldhead Way Heckmondwike West Yorkshire WF16 9DU |
Director Name | Jane Skeet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2004) |
Role | Design Director |
Correspondence Address | 185 Oakenshaw Lane Walton Wakefield West Yorkshire WF2 6NL |
Director Name | Christopher Szydelko |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2003) |
Role | New Media Director |
Correspondence Address | 18 Castlefields Rothwell Leeds West Yorkshire LS26 0GN |
Director Name | John Vyvian Alderson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | Holgate Bank Farmhouse Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0QT |
Secretary Name | Mr Gary Mark Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mount Pleasant Lane Fenay Bridge Huddersfield West Yorkshire HD8 0AT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(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 | 14 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 5 Thomas Street Heckmondwike West Yorkshire WF16 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £893,612 |
Gross Profit | £286,647 |
Net Worth | £183,971 |
Cash | £64,864 |
Current Liabilities | £193,327 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2006 | Completion of winding up (1 page) |
2 November 2006 | Dissolution deferment (1 page) |
11 May 2006 | Order of court to wind up (3 pages) |
12 April 2006 | Order of court to wind up (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Return made up to 14/02/05; full list of members
|
21 December 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Application for reregistration from PLC to private (1 page) |
22 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 2004 | Re-registration of Memorandum and Articles (18 pages) |
22 June 2004 | Resolutions
|
2 April 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Return made up to 14/02/04; full list of members
|
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
4 December 2003 | Full accounts made up to 31 May 2003 (19 pages) |
23 September 2003 | New director appointed (2 pages) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Return made up to 14/02/03; full list of members
|
21 January 2003 | Director resigned (1 page) |
23 December 2002 | Full accounts made up to 31 May 2002 (19 pages) |
6 November 2002 | Ad 17/07/02--------- £ si [email protected]=2500 £ ic 60000/62500 (2 pages) |
6 November 2002 | £ ic 62500/50000 17/07/02 £ sr [email protected]=12500 (1 page) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
6 November 2002 | Particulars of contract relating to shares (4 pages) |
9 August 2002 | Director resigned (1 page) |
5 July 2002 | £ ic 62500/60000 29/05/02 £ sr [email protected]=2500 (1 page) |
5 July 2002 | Resolutions
|
6 March 2002 | Director resigned (1 page) |
21 February 2002 | Return made up to 14/02/02; full list of members
|
7 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Full accounts made up to 31 May 2001 (18 pages) |
9 October 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Resolutions
|
27 March 2001 | Return made up to 14/02/01; full list of members
|
2 January 2001 | Full accounts made up to 31 May 2000 (18 pages) |
17 August 2000 | Ad 28/07/00--------- £ si [email protected]=12500 £ ic 50000/62500 (2 pages) |
17 August 2000 | Ad 28/07/00--------- £ si [email protected]=43750 £ ic 6250/50000 (4 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Particulars of contract relating to shares (4 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Auditor's report (1 page) |
26 June 2000 | Auditor's statement (1 page) |
26 June 2000 | Re-registration of Memorandum and Articles (14 pages) |
26 June 2000 | Declaration on reregistration from private to PLC (1 page) |
26 June 2000 | Application for reregistration from private to PLC (1 page) |
26 June 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 June 2000 | Balance Sheet (1 page) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members
|
10 March 2000 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
21 July 1999 | Ad 01/07/99--------- £ si [email protected]=1250 £ ic 5000/6250 (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Memorandum and Articles of Association (20 pages) |
11 March 1999 | Return made up to 14/02/99; full list of members
|
30 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 May 1998 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
12 February 1998 | Return made up to 14/02/98; no change of members
|
23 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
25 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
11 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
26 February 1996 | Ad 12/10/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
26 February 1996 | Particulars of contract relating to shares (4 pages) |
10 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |