Paythorne
Clitheroe
Lancashire
BB7 4JD
Director Name | Andrew George Farrell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Production Director |
Correspondence Address | 42 Bolton Road West Ramsbottom Bury Lancashire BL0 9ND |
Director Name | Arthur Philip Conway |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1998(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepers Lee Airlie Lane Winchester Hampshire SO22 4WB |
Director Name | Mr Peter Henry Fieldsend |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2000(3 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 237 Prescot Road Aughton Lancashire L39 5AE |
Secretary Name | Mr Peter Henry Fieldsend |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2000(3 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 237 Prescot Road Aughton Lancashire L39 5AE |
Director Name | Donald Budge Macgregor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1998) |
Role | Chief Executive |
Correspondence Address | Fellside Farm Smalden Lane Grindleton Clitheroe Lancashire BB7 4RX |
Secretary Name | Robert Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 May 1997) |
Role | Finance Director |
Correspondence Address | 11 Saltram Road Wigan Lancashire WN3 6AB |
Director Name | Robert Marsden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 11 Saltram Road Wigan Lancashire WN3 6AB |
Director Name | Alec Geoffrey Thompson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | Barcaldine Leighton Drive Slack Head Milnthorpe Cumbria LA7 7BE |
Director Name | David Kenworthy Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Barn Cottage Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Mark Andrew Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1999) |
Role | Finance Director |
Correspondence Address | 100 Shaw Road Oldham Lancashire OL1 4AY |
Secretary Name | Miss Maxine Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | Plantation Cottage Sandside Milnthorpe Cumbria LA7 7JU |
Director Name | Gordon Whalley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1998) |
Role | Engineering Director |
Correspondence Address | Plaisance Luxborough Watchet Somerset TA23 0SP |
Director Name | Frank Burnside |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 14 Friars Pardon Hurworth On Tees Darlington County Durham DL2 2DZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Arthur Andersen 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £30,973,000 |
Gross Profit | £5,232,000 |
Net Worth | £10,783,000 |
Cash | £117,000 |
Current Liabilities | £18,949,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 October 2001 | Appointment of a voluntary liquidator (1 page) |
28 September 2001 | Notice of discharge of Administration Order (4 pages) |
27 September 2001 | Statement of affairs (5 pages) |
13 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2001 | Notice of result of meeting of creditors (3 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: church st east radcliffe manchester M26 2EL (1 page) |
29 January 2001 | Administration Order (4 pages) |
23 January 2001 | Notice of Administration Order (1 page) |
29 September 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Return made up to 15/01/00; full list of members
|
16 September 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
18 August 1999 | Director resigned (1 page) |
2 March 1999 | Amending form 288A re sec appt (2 pages) |
2 March 1999 | Return made up to 15/01/99; full list of members (15 pages) |
16 February 1999 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
10 August 1998 | Resolutions
|
22 July 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
11 February 1998 | Return made up to 15/01/98; full list of members
|
13 August 1997 | £ nc 10732175/10733272 31/07/97 (1 page) |
13 August 1997 | Resolutions
|
8 August 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (3 pages) |
12 March 1997 | Particulars of mortgage/charge (5 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (7 pages) |
5 March 1997 | £ nc 1000000/10732175 26/02/97 (1 page) |
5 March 1997 | Nc inc already adjusted 13/02/97 (1 page) |
5 March 1997 | Conve 26/02/97 (1 page) |
5 March 1997 | Declaration of assistance for shares acquisition (10 pages) |
5 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 February 1997 | Memorandum and Articles of Association (10 pages) |
18 February 1997 | £ nc 1000/1000000 13/02/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Memorandum and Articles of Association (10 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 12 york place leeds LS1 2DS (1 page) |
13 February 1997 | Company name changed fragmented solution LIMITED\certificate issued on 13/02/97 (2 pages) |
15 January 1997 | Incorporation (15 pages) |