Appleton
Warrington
Cheshire
WA4 5HY
Director Name | Graham George Poulter |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Old Wives House Trip Lane Wood Hall Linton West Yorkshire LS22 4HZ |
Director Name | Mr David Ian Storey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound Cottage 10 Pinfold Lane Mirfield West Yorkshire WF14 9HZ |
Director Name | Malcolm Wright |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Porch House 13 St Johns Street Wakefield West Yorkshire Wf4 |
Secretary Name | Mr David Ian Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound Cottage 10 Pinfold Lane Mirfield West Yorkshire WF14 9HZ |
Director Name | Christopher Shelley Barker |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Solicitor |
Correspondence Address | Lion Cottage Firbeck Worksop Nottinghamshire S81 8JT |
Director Name | Albert Clive Taylor-Clague |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1994(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Swindon Hall Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HR |
Director Name | John Kevin Walsh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Kent Road Harrogate North Yorkshire HG1 2LE |
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 | Grant Thonrton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £11,429,000 |
Gross Profit | £6,896,000 |
Net Worth | £6,935,000 |
Cash | £3,184,000 |
Current Liabilities | £4,064,000 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 September 2006 | Dissolved (1 page) |
---|---|
23 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Sec of state's release of liq (1 page) |
15 April 2005 | Appointment of a voluntary liquidator (1 page) |
15 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2005 | C/O re change of liq (9 pages) |
29 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 March 2005 | Receiver's abstract of receipts and payments (5 pages) |
15 March 2005 | Receiver ceasing to act (1 page) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Sec of state's release of liq (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | C/O re change of liq (13 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Receiver's abstract of receipts and payments (4 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
25 June 1998 | Statement of affairs (6 pages) |
25 June 1998 | Appointment of a voluntary liquidator (1 page) |
25 June 1998 | Resolutions
|
20 February 1998 | Registered office changed on 20/02/98 from: poulter house 2 burley road leeds LS3 1NJ (1 page) |
17 February 1998 | Appointment of receiver/manager (1 page) |
4 November 1997 | Ad 18/09/97--------- £ si [email protected] (2 pages) |
28 October 1997 | Return made up to 29/09/97; bulk list available separately (14 pages) |
2 April 1997 | Full accounts made up to 31 July 1996 (42 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Memorandum and Articles of Association (85 pages) |
20 December 1996 | Listing of particulars (153 pages) |
28 October 1996 | Return made up to 29/09/96; bulk list available separately
|
21 October 1996 | Ad 09/09/96--------- £ si [email protected]=350 £ ic 531621/531971 (2 pages) |
21 June 1996 | Ad 22/05/96--------- £ si [email protected]=40795 £ ic 490826/531621 (3 pages) |
14 May 1996 | Prospectus (23 pages) |
30 October 1995 | Return made up to 29/09/95; bulk list available separately (24 pages) |
19 October 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1994 | Return made up to 29/09/94; full list of members
|
14 December 1993 | Ad 24/11/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
6 December 1993 | Resolutions
|
29 September 1993 | Incorporation (18 pages) |