Meltham
Huddersfield
West Yorkshire
HD7 3BW
Secretary Name | Mr Richard Alfred Draper |
---|---|
Status | Current |
Appointed | 01 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Chartered Accountant |
Correspondence Address | 17 Bishops Way Meltham Huddersfield West Yorkshire HD7 3BW |
Director Name | Victor Anthony Clapshaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Harrison Road Crofton Wakefield West Yorkshire WF4 1NE |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1997) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Claire Nicola Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 May 1997) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Secretary Name | Claire Nicola Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1997) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Director Name | Mr Peter Malcolm Deverell-Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 May 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Porch House 65 Lillington Road Leamington Spa Warwickshire CV32 6LF |
Director Name | Martin Ben Holroyd |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 13 Stratford Close Golcar Huddersfield Yorkshire HD7 4BU |
Director Name | David Clegg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 2 Weldon Drive Huddersfield HD3 3FZ |
Registered Address | K P M G 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 2 May 1999 (24 years, 12 months ago) |
---|---|
Next Accounts Due | 31 August 2001 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 25 March 2017 (overdue) |
---|
12 February 2001 | Delivered on: 16 February 2001 Persons entitled: Gmac Commercial Credit Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property on the north side of dewsbury road wakefield.t/no. WYK607486. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 January 2000 | Delivered on: 20 January 2000 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As security for the payment or discharge of the secured monies the mortgagor as beneficial owner assigns the equipment ad detailed in schedule in vaour of the mortgagee by way of a first fixed legal mortgage see ch microfiche for the schedule of chattels. Outstanding |
24 November 1997 | Delivered on: 12 December 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 May 1997 | Delivered on: 17 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as wortonmile limited) to the chargee on any account whatsoever. Particulars: F/H property k/a or being land at dewsbury road/alverthorpe road wakefield being part of the land comprised in a conveyance dated 24TH april 1899 and a conveyance dated 24TH january 1899. see the mortgage charge document for full details. Outstanding |
12 May 1997 | Delivered on: 17 May 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as wortonmile limited) to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 May 1997 | Delivered on: 17 May 1997 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to be become due from the company (formerly known as wortonmile limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts and uncalled capital. See the mortgage charge document for full details. Outstanding |
8 October 2014 | Restoration by order of the court (5 pages) |
---|---|
8 October 2014 | Restoration by order of the court (5 pages) |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2005 | Receiver ceasing to act (1 page) |
16 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 September 2005 | Receiver ceasing to act (1 page) |
2 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 April 2005 | Order of court - dissolution void (5 pages) |
28 April 2005 | Order of court - dissolution void (5 pages) |
10 November 2004 | Dissolved (1 page) |
10 November 2004 | Dissolved (1 page) |
10 August 2004 | Completion of winding up (1 page) |
10 August 2004 | Completion of winding up (1 page) |
30 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 December 2001 | Order of court to wind up (4 pages) |
11 December 2001 | Order of court to wind up (4 pages) |
25 October 2001 | Statement of affairs (87 pages) |
25 October 2001 | Administrative Receiver's report (9 pages) |
25 October 2001 | Statement of affairs (87 pages) |
25 October 2001 | Administrative Receiver's report (9 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: bell vue business centre, elm tree street wakefield west yorkshire WF1 5EQ (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: bell vue business centre, elm tree street wakefield west yorkshire WF1 5EQ (1 page) |
24 July 2001 | Appointment of receiver/manager (1 page) |
24 July 2001 | Appointment of receiver/manager (1 page) |
4 April 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
4 April 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
2 April 2001 | Return made up to 11/03/01; full list of members
|
2 April 2001 | Return made up to 11/03/01; full list of members
|
16 February 2001 | Particulars of mortgage/charge (7 pages) |
16 February 2001 | Particulars of mortgage/charge (7 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 11/03/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 11/03/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
4 March 2000 | Full group accounts made up to 2 May 1999 (26 pages) |
4 March 2000 | Full group accounts made up to 2 May 1999 (26 pages) |
4 March 2000 | Full group accounts made up to 2 May 1999 (26 pages) |
20 January 2000 | Particulars of mortgage/charge (26 pages) |
20 January 2000 | Particulars of mortgage/charge (26 pages) |
20 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
12 March 1999 | Return made up to 11/03/99; full list of members (8 pages) |
12 March 1999 | Return made up to 11/03/99; full list of members (8 pages) |
18 January 1999 | Full group accounts made up to 3 May 1998 (26 pages) |
18 January 1999 | Full group accounts made up to 3 May 1998 (26 pages) |
18 January 1999 | Full group accounts made up to 3 May 1998 (26 pages) |
8 April 1998 | Return made up to 11/03/98; full list of members
|
8 April 1998 | Return made up to 11/03/98; full list of members
|
19 January 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
19 January 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
12 December 1997 | Particulars of mortgage/charge (5 pages) |
12 December 1997 | Particulars of mortgage/charge (5 pages) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
3 August 1997 | Ad 23/05/97--------- £ si 33529@1=33529 £ ic 190000/223529 (2 pages) |
3 August 1997 | Statement of affairs (5 pages) |
3 August 1997 | Statement of affairs (5 pages) |
3 August 1997 | Ad 23/05/97--------- £ si 33529@1=33529 £ ic 190000/223529 (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Nc inc already adjusted 12/05/97 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Registered office changed on 20/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Ad 12/05/97--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages) |
20 May 1997 | Ad 12/05/97--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Nc inc already adjusted 12/05/97 (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
17 May 1997 | Particulars of mortgage/charge (7 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (7 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (7 pages) |
17 May 1997 | Particulars of mortgage/charge (7 pages) |
13 May 1997 | Company name changed wortonmile LIMITED\certificate issued on 13/05/97 (2 pages) |
13 May 1997 | Company name changed wortonmile LIMITED\certificate issued on 13/05/97 (2 pages) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Incorporation (15 pages) |
11 March 1997 | Incorporation (15 pages) |