Drighlington
Bradford
West Yorkshire
BD11 1LD
Secretary Name | Mark Raven |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Paddock Close Drighlington Bradford West Yorkshire BD11 1LD |
Director Name | Mr Peter Henry Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1995(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandfield House 5 Saxton Avenue Bessacarr Doncaster South Yorkshire DN4 7AY |
Director Name | Mr Alan Wilfred Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Avenue Clamart Scunthorpe South Humberside DN15 8EQ |
Director Name | Ronald Farr |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Glenside Askwith Otley West Yorkshire LS21 2JQ |
Director Name | Malcolm Thomas Robinson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | Baildon House Station Road Baildon Shipley West Yorkshire BD17 6HS |
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 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 |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,948,000 |
Gross Profit | £1,747,000 |
Net Worth | -£3,756,000 |
Current Liabilities | £4,561,000 |
Latest Accounts | 30 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2003 | Dissolved (1 page) |
---|---|
30 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page) |
1 October 1999 | Statement of affairs (5 pages) |
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
24 September 1999 | Resolutions
|
23 September 1999 | Notice of discharge of Administration Order (5 pages) |
6 July 1999 | Notice of result of meeting of creditors (3 pages) |
25 June 1999 | Statement of administrator's proposal (52 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1999 | Company name changed the design academy (furniture) p lc\certificate issued on 17/05/99 (2 pages) |
19 April 1999 | Administration Order (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: dodgson street rochdale lancashire OL16 5SJ (1 page) |
25 March 1999 | Notice of Administration Order (1 page) |
8 October 1998 | Return made up to 29/09/98; no change of members
|
18 May 1998 | Director resigned (1 page) |
4 November 1997 | Full accounts made up to 30 March 1997 (18 pages) |
31 October 1997 | Return made up to 29/09/97; no change of members
|
4 February 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
23 October 1996 | Return made up to 29/09/96; full list of members
|
30 July 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
13 March 1996 | Company name changed full circle kitchens PLC\certificate issued on 12/03/96 (2 pages) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Company name changed full circle industries PLC\certificate issued on 16/11/95 (4 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |