Loughborough
Leicestershire
LE12 6NF
Director Name | Frances Carol Jacob |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 February 2006) |
Role | Managing Director |
Correspondence Address | 11 Augustus Court Augustus Road Southfields London SW19 6NA |
Director Name | Elinor Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 August 1994) |
Role | Trainee Solicitor |
Correspondence Address | 17 Hemberton Road Clapham North London SW9 9LF |
Director Name | James Graham Dingwall Bateson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 31 August 1994) |
Role | Solicitor |
Correspondence Address | Maygrove 13a Midway St Albans Hertfordshire AL3 4BD |
Secretary Name | James Graham Dingwall Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 31 August 1994) |
Role | Solicitor |
Correspondence Address | Maygrove 13a Midway St Albans Hertfordshire AL3 4BD |
Director Name | Georgia Nadege Cocks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 31 August 1994) |
Role | Trainee Solicitor |
Correspondence Address | Garden Flat 57 Clifton Hill London NW8 0JN |
Director Name | Michael Keir Tucker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 2 Pool Drive Doncaster South Yorkshire DN4 6UX |
Director Name | Anthony James Taylor |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1996) |
Role | Company Director And Chairman |
Correspondence Address | Baytree House The Green East Hanney Wantage Oxfordshire OX12 0HQ |
Director Name | Mr Geoffrey Reynolds |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Bridge End Warwick Warwickshire CV34 6PD |
Director Name | Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clare Hill Esher Surrey KT10 9NA |
Director Name | Mr Neil Paddon-Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 58 Green Dragon Lane Winchmore Hill London N21 2LH |
Director Name | Mr John Edgar Hargreaves |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Beacon House High Street Gringley On The Hill Doncaster South Yorkshire DN10 4RH |
Secretary Name | Mr Gilbert John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 1 Beechwood Close Edenthorpe Doncaster South Yorkshire DN3 2NP |
Director Name | William Edge |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Triboges House Berries Road Cookham Berkshire SL6 9SD |
Director Name | Alasdair Robertson Drysdale |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | Uk (Scotland) |
Correspondence Address | Lantoncraigs Jedburgh Roxburghshire TD8 6SY Scotland |
Director Name | Mr Peter David Murray |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Brook Cottage Sheppenwall Lane Aston Nantwich Cheshire CW5 8DS |
Director Name | David John Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 40 Old Lane Birkenshaw Bradford West Yorkshire BD11 2JX |
Director Name | William Angus Clark |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | Folds Head Close Folds Head, Calver Hope Valley Derbyshire S32 3XJ |
Director Name | Robert John Slade |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 44 Gunnersbury Way Nuthall Nottingham NG16 1QD |
Director Name | John William Ray |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Long Lane House Forest Road Wokingham Berkshire RG40 5SD |
Secretary Name | David John Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 40 Old Lane Birkenshaw Bradford West Yorkshire BD11 2JX |
Director Name | Andrew Hayden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2000) |
Role | Fund Manager |
Correspondence Address | Crooke Oast Crooke Road Brenchley Kent TN12 7BE |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £27,371,000 |
Gross Profit | £3,516,000 |
Current Liabilities | £10,667,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2005 | Receiver ceasing to act (1 page) |
13 May 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page) |
13 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 August 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
17 May 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
23 March 2001 | Administrative Receiver's report (13 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: shaw lane industrial estate ogden road wheatley mills doncaster south yorkshire DN2 4SG (1 page) |
29 December 2000 | Appointment of receiver/manager (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: ogden road wheatley hills doncaster DN2 4SG (1 page) |
20 November 2000 | New director appointed (3 pages) |
6 October 2000 | Director resigned (1 page) |
2 August 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
16 June 2000 | Return made up to 05/04/00; full list of members
|
16 June 2000 | £ ic 8491598/6491598 05/08/99 £ sr 1@2000000=2000000 (1 page) |
16 June 2000 | Director resigned (1 page) |
26 October 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
13 August 1999 | Particulars of mortgage/charge (9 pages) |
5 May 1999 | Return made up to 05/04/99; change of members
|
4 November 1998 | New director appointed (2 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
29 April 1998 | Return made up to 05/04/98; full list of members
|
30 September 1997 | New director appointed (2 pages) |
4 July 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
7 May 1997 | Return made up to 05/04/97; no change of members
|
24 April 1997 | New secretary appointed (2 pages) |
10 March 1997 | New director appointed (3 pages) |
14 February 1997 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Nc dec already adjusted 10/09/96 (1 page) |
2 October 1996 | Ad 10/09/96--------- £ si [email protected]=2366 £ ic 8489232/8491598 (2 pages) |
2 October 1996 | Nc inc already adjusted 10/09/96 (1 page) |
26 September 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
17 September 1996 | Conve 16/08/96 (4 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Ad 16/08/96--------- £ si [email protected]=41184 £ si 1@2000000=2000000 £ ic 6448048/8489232 (2 pages) |
17 September 1996 | £ nc 6962785/8510696 16/08/96 (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
30 August 1996 | Particulars of mortgage/charge (11 pages) |
30 August 1996 | Particulars of mortgage/charge (9 pages) |
21 August 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Return made up to 05/04/96; no change of members (6 pages) |
3 April 1996 | Director resigned;new director appointed (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
2 May 1995 | Return made up to 05/04/95; full list of members (10 pages) |
22 March 1995 | Ad 01/09/94--------- £ si [email protected] £ si 4542@1 (2 pages) |
22 March 1995 | Ad 01/09/94--------- £ si [email protected] £ si 28179@1 (2 pages) |
22 March 1995 | Ad 01/09/94--------- £ si [email protected] £ si 13649@1 (2 pages) |
22 March 1995 | Ad 01/09/94--------- £ si [email protected] £ si 837588@1 (2 pages) |
22 March 1995 | Ad 01/09/94--------- £ si [email protected] £ si 421473@1 (2 pages) |
22 March 1995 | Ad 01/09/94--------- £ si [email protected] £ si 56450@1 (2 pages) |
22 March 1995 | Ad 01/09/94--------- £ si [email protected] £ si 600592@1 (2 pages) |
22 March 1995 | Statement of affairs (142 pages) |
22 March 1995 | Ad 01/09/94--------- £ si [email protected] £ si 2725@1 (2 pages) |