Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Secretary Name | Michael John Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JB |
Director Name | John Wilson Quarmby |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | Spinksmire Mill Meltham Huddersfield HD7 3AN |
Director Name | Dipak Kumar Sett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 1993) |
Role | Management |
Correspondence Address | 13 Alston Close Bradford West Yorkshire BD9 6AN |
Director Name | David Howard Stott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 April 2001) |
Role | Textile Management |
Country of Residence | United Kingdom |
Correspondence Address | 9 Werneth Road Woodley Stockport Cheshire SK6 1HW |
Secretary Name | Anne Margaret Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 June 2002) |
Role | Secretary |
Correspondence Address | 21 Kiln House Bank Holmfirth West Yorkshire HD9 2QW |
Director Name | Michael John Archer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JB |
Director Name | Dr David Campbell Finlay Maxwell |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1997) |
Role | Consultant |
Correspondence Address | Prospect House Prospect Street Huddersfield West Yorkshire HD1 2NU |
Director Name | Noorali Rashid Sayani |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 1995) |
Role | Solicitor |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JD |
Director Name | Mr Hassan Noorali Sayani |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Rossetti House 106-110 Hallam Street London W1W 5HG |
Director Name | William Laidlaw |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | Old Boathouse Inn Agden Bridge Lymm Cheshire WA13 0UH |
Director Name | John Keith Myers |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 30a Nab Lane Shipley West Yorkshire BD18 4HQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 70 Plover Road Lindley Huddersfield West Yorkshire HD3 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,256,514 |
Gross Profit | £585,661 |
Net Worth | £259,464 |
Cash | £92,410 |
Current Liabilities | £5,933,224 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 December 2005 | Dissolved (1 page) |
---|---|
16 September 2005 | Return of final meeting of creditors (1 page) |
16 September 2003 | Appointment of a liquidator (1 page) |
30 July 2003 | Order of court to wind up (2 pages) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 November 2002 | Return made up to 23/09/02; full list of members (8 pages) |
17 June 2002 | Secretary resigned (1 page) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
16 November 2001 | Director resigned (1 page) |
2 October 2001 | Accounts made up to 31 March 2000 (19 pages) |
14 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
25 May 2001 | Director resigned (1 page) |
2 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
15 April 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
30 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
16 December 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
23 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
6 May 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
29 September 1997 | Return made up to 23/09/97; full list of members
|
29 September 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
5 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (15 pages) |
22 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Particulars of mortgage/charge (5 pages) |
5 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
26 July 1995 | Accounts for a medium company made up to 28 February 1995 (17 pages) |
25 July 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: garrick house 27 - 32 king street covent garden london WC2E 8JD (1 page) |
16 October 1992 | Company name changed vengrove LIMITED\certificate issued on 19/10/92 (2 pages) |
23 September 1992 | Incorporation (17 pages) |