Houghton Close Hayfield
High Peak
Derbyshire
SK22 2PL
Director Name | Gary Sweeting |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Operations Director |
Correspondence Address | 207 Abbots Road Selby North Yorkshire YO8 8BA |
Director Name | Steven Charles Wright |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales Director |
Correspondence Address | 58 Wetherby Road Harrogate North Yorkshire HG2 7SL |
Director Name | Charles Richard Knockton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | Low Braythorne Farm Church Lane Braythorne Otley West Yorkshire LS21 2LW |
Director Name | Stuart Neale |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 1995) |
Role | Accountant |
Correspondence Address | Royds Hall Farm Stanbury Keighley West Yorkshire BD22 0HN |
Secretary Name | Stuart Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 1995) |
Role | Accountant |
Correspondence Address | Royds Hall Farm Stanbury Keighley West Yorkshire BD22 0HN |
Director Name | John Michael Scholey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 1997) |
Role | Sales Director |
Correspondence Address | 8 Parklands Crescent Bramhope Leeds Yorkshire LS16 9AQ |
Secretary Name | Charles Richard Knockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | Low Braythorne Farm Church Lane Braythorne Otley West Yorkshire LS21 2LW |
Director Name | Mr Christopher Bruce Naylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | The Briars Briardene Oulton Leeds Yorkshire LS26 8LE |
Director Name | Jonathan Guy Naylor |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | High Springs 40 Heathfield Adel Leeds LS16 7AB |
Secretary Name | Mr Christopher Bruce Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | The Briars Briardene Oulton Leeds Yorkshire LS26 8LE |
Director Name | Kenneth Andrew John Barrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1997) |
Role | Finance Director |
Correspondence Address | 110 Water Meadows Worksop Nottinghamshire S80 3DB |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,978,784 |
Gross Profit | £681,033 |
Net Worth | -£182,491 |
Cash | £725 |
Current Liabilities | £1,744,896 |
Latest Accounts | 1 October 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 January 2007 | Dissolved (1 page) |
---|---|
5 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2006 | Liquidators statement of receipts and payments (6 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 April 2004 | Receiver ceasing to act (1 page) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2001 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
18 September 2001 | Appointment of a voluntary liquidator (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Statement of affairs (8 pages) |
9 July 2001 | Administrative Receiver's report (13 pages) |
5 June 2001 | Auditor's resignation (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: felnex square pontefract lane leeds west yorkshire LS9 0QU (1 page) |
11 April 2001 | Appointment of receiver/manager (1 page) |
6 March 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Full accounts made up to 1 October 1999 (11 pages) |
22 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 2 October 1998 (12 pages) |
3 August 1999 | Delivery ext'd 3 mth 02/10/98 (2 pages) |
22 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Return made up to 28/04/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 28 September 1996 (13 pages) |
28 January 1998 | Full accounts made up to 26 September 1997 (14 pages) |
3 October 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
20 July 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
28 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 30 June 1995 (13 pages) |
16 January 1997 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
14 October 1996 | New director appointed (2 pages) |
29 July 1996 | New secretary appointed;new director appointed (2 pages) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: borrowdale house 49 barkly road leeds LS11 7EW (1 page) |
29 July 1996 | Company name changed cdk distribution LIMITED\certificate issued on 30/07/96 (2 pages) |
29 July 1996 | New director appointed (2 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
28 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Secretary resigned;director resigned (2 pages) |
18 April 1995 | Return made up to 28/04/95; no change of members (4 pages) |