Timsbury
Bath
BA2 0JX
Director Name | Ronald George Young |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(4 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Birch Road Radstock Bath BA3 3TP |
Secretary Name | Richard Alan Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1993(4 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lansdowne Crescent Timsbury Bath BA2 0JX |
Director Name | David John Messom |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Enborne Row Newbury Berkshire RG20 0LX |
Director Name | Andrew John Kingham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2003) |
Role | Production Director |
Correspondence Address | 30 Tennis Court Road Paulton Bristol Avon BS39 7LY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,423,513 |
Gross Profit | £329,153 |
Cash | £1,363 |
Current Liabilities | £558,173 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 December 2005 | Dissolved (1 page) |
---|---|
5 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
26 September 2003 | Appointment of a voluntary liquidator (1 page) |
26 September 2003 | Statement of affairs (8 pages) |
26 September 2003 | Resolutions
|
18 September 2003 | Registered office changed on 18/09/03 from: wellsway works wells road radstock bath BA3 3RZ (1 page) |
12 September 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 04/02/03; full list of members (10 pages) |
5 April 2002 | Return made up to 04/02/02; full list of members (8 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 February 2001 | Return made up to 04/02/01; full list of members (8 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 February 2000 | Return made up to 04/02/00; full list of members
|
18 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 June 1998 | Full accounts made up to 28 February 1997 (11 pages) |
9 March 1998 | Return made up to 04/02/98; no change of members (4 pages) |
15 January 1998 | Particulars of mortgage/charge (5 pages) |
5 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
22 April 1997 | Return made up to 04/02/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
8 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
28 November 1995 | Amended full accounts made up to 28 February 1994 (15 pages) |