Le Varclin St Martins
Guernsey
GY4 6AW
Director Name | Mr Jeremy James Oldroyd |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stonehill Road London SW14 8RW |
Director Name | Mr Anthony George McClellan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookend Bromsberrow Heath Ledbury Herefordshire HR8 1PD Wales |
Director Name | Andrew John Taberner |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 25 Ganton Way Huddersfield HD2 2ND |
Secretary Name | Andrew John Taberner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 25 Ganton Way Huddersfield HD2 2ND |
Director Name | Mr Anthony George McClellan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 16 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookend Bromsberrow Heath Ledbury Herefordshire HR8 1PD Wales |
Director Name | Mr Philip Walter Kirk |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fern Close Bramcote Nottingham Nottinghamshire NG9 3DF |
Director Name | Mr Robert Graham Hazeldine |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 6 Parklands Close Loddington Kettering Northamptonshire NN14 1LG |
Secretary Name | Mr Robert Graham Hazeldine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 6 Parklands Close Loddington Kettering Northamptonshire NN14 1LG |
Director Name | Dennis Thrush |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 24 Harwill Avenue Morley Leeds West Yorkshire LS27 7QQ |
Secretary Name | David John Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1994) |
Role | Secretary |
Correspondence Address | 30 New Crescent Horsforth Leeds LS18 4RR |
Director Name | Mr Geoffrey Daive Bailey |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 39 Derwent Close Horndean Waterlooville Hampshire PO8 0DH |
Secretary Name | Mr Anthony George McClellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookend Bromsberrow Heath Ledbury Herefordshire HR8 1PD Wales |
Director Name | Robert John Redgate |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Chellowdene 9 Towncroft Lane Heaton Bolton Greater Manchester BL1 5EW |
Secretary Name | Robert John Redgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Chellowdene 9 Towncroft Lane Heaton Bolton Greater Manchester BL1 5EW |
Secretary Name | Dennis Thrush |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 November 1998) |
Role | Company Director/Manager |
Correspondence Address | 24 Harwill Avenue Morley Leeds West Yorkshire LS27 7QQ |
Director Name | Michael James Pratt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | The Flat Victoria Building Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6AA |
Secretary Name | Michael James Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | The Flat Victoria Building Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6AA |
Director Name | John Ernest Sellers |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rodway Hill Manor Manor Road Mangotsfield Bristol BS16 9LG |
Secretary Name | Mr Martin Andrew Muffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 39 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
Director Name | Mr Martin Andrew Muffitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 19 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 39 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
Director Name | Keith Robinson Brown |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 6 Fothergill Avenue Ackworth Pontefract West Yorkshire WF7 7PF |
Secretary Name | Keith Robinson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 6 Fothergill Avenue Ackworth Pontefract West Yorkshire WF7 7PF |
Director Name | Barry Widdowson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | Howard's End 27 Main Road Alderminster Stratford Upon Avon Warwickshire CV37 8NY |
Director Name | Dr Keith Hellawell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2005) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Thorncliffe Spring Farm 12 Thorncliffe Green, Kirkburton Huddersfield West Yorkshire HD8 0UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 June 1992) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 June 1992) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 June 1992) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Ernst & Young Llp PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £23,287,000 |
Gross Profit | £3,059,000 |
Net Worth | -£6,308,000 |
Current Liabilities | £9,330,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 October 2004 | Notice of discharge of Administration Order (2 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
14 October 2002 | Notice of result of meeting of creditors (3 pages) |
3 October 2002 | Statement of administrator's proposal (3 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: locksley road armytage road industrial estate brighouse west yorkshire, HD6 1QF (1 page) |
12 July 2002 | Administration Order (4 pages) |
12 July 2002 | Notice of Administration Order (1 page) |
22 February 2002 | Amended group of companies' accounts made up to 31 March 2001 (26 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
23 November 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New director appointed (1 page) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Ad 06/06/01--------- £ si [email protected]=7 £ ic 761355/761362 (2 pages) |
18 June 2001 | Nc inc already adjusted 06/06/01 (1 page) |
18 June 2001 | Conve 07/06/01 (1 page) |
18 June 2001 | Ad 06/06/01--------- £ si [email protected]=2 £ si 100000@1=100000 £ si [email protected]=10 £ ic 661343/761355 (2 pages) |
16 May 2001 | Particulars of mortgage/charge (7 pages) |
14 May 2001 | Return made up to 29/04/01; full list of members (10 pages) |
27 April 2001 | New director appointed (3 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | £ nc 941344/1182687 31/01/01 (1 page) |
20 December 2000 | Accounting reference date extended from 27/12/00 to 31/03/01 (1 page) |
29 November 2000 | Director resigned (1 page) |
14 November 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
25 September 2000 | Ad 20/09/00--------- £ si [email protected]=31343 £ ic 630000/661343 (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 29/04/00; full list of members
|
28 March 2000 | Full group accounts made up to 31 December 1998 (38 pages) |
12 October 1999 | New director appointed (2 pages) |
16 September 1999 | Return made up to 29/04/99; no change of members (10 pages) |
10 September 1999 | Aud res stat S394 (1 page) |
7 June 1999 | Full group accounts made up to 31 December 1997 (36 pages) |
28 May 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New director appointed (3 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | New director appointed (3 pages) |
26 March 1998 | Ad 02/03/98--------- £ si [email protected]=175000 £ ic 455000/630000 (3 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
7 March 1998 | Particulars of mortgage/charge (9 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | £ nc 736000/941344 18/02/98 (1 page) |
4 March 1998 | Resolutions
|
12 December 1997 | Nc inc already adjusted 31/05/96 (1 page) |
12 December 1997 | Resolutions
|
12 December 1997 | Resolutions
|
8 October 1997 | Full accounts made up to 31 December 1996 (34 pages) |
31 July 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 29/04/97; full list of members (11 pages) |
31 December 1996 | Accounting reference date shortened from 31/12/96 to 27/12/96 (1 page) |
31 October 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
26 June 1996 | Return made up to 29/04/96; full list of members (11 pages) |
12 June 1996 | Nc inc already adjusted 31/05/96 (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Ad 04/06/96--------- £ si [email protected]=6000 £ ic 589000/595000 (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | £ ic 729000/589000 31/12/95 £ sr 140000@1=140000 (1 page) |
10 May 1995 | Return made up to 29/04/95; no change of members (8 pages) |
4 April 1995 | Director resigned (2 pages) |
4 November 1994 | Articles of association (15 pages) |
1 June 1994 | Full group accounts made up to 31 December 1993 (30 pages) |