Kynnersley
Telford
Shropshire
TF6 6DX
Secretary Name | David Michael Linder Patton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | The Old School Kynnersley Telford Shropshire TF6 6DX |
Director Name | Philip John Goodwin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Jubilee Road Chapel En Le Frith High Peak Derbyshire SK23 9SU |
Director Name | Terence Ball |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 3 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Richard Austen Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 31 Mill Lane Clophill Bedfordshire MK45 4BX |
Director Name | Nigel John Fielden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 16 Greenhill Lane Wheaton Aston Stafford Staffordshire ST19 9PL |
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2000) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Director Name | Dr Lars Olof Ragnar Ahrell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1999) |
Role | Business Executive |
Correspondence Address | 39 Kenway Road London SW5 0RE |
Secretary Name | Michael William Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 13 St Andrews Walk Cobham Surrey KT11 3EQ |
Director Name | Mr Ashley Simon Burn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 year after company formation) |
Appointment Duration | 9 months (resigned 22 December 1998) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Saint Edwards House 18 Villiers Road Southsea Hampshire PO5 2HQ |
Secretary Name | Terence Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 3 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Nicolas Daniel Owen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Director Name | Mr Robert Alan Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whittlebury House Station Road, Admaston Telford Salop TF5 0AW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 18 March 1997(4 days after company formation) |
Appointment Duration | 3 weeks (resigned 09 April 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(4 days after company formation) |
Appointment Duration | 3 weeks (resigned 09 April 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1999 |
---|---|
Turnover | £20,501,000 |
Gross Profit | £6,047,000 |
Net Worth | -£2,811,000 |
Cash | £10,013,000 |
Current Liabilities | £29,253,000 |
Next Accounts Due | 31 October 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 28 March 2017 (overdue) |
---|
12 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
---|---|
12 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 September 2005 | Receiver ceasing to act (1 page) |
12 September 2005 | Receiver ceasing to act (1 page) |
3 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2003 | Receiver ceasing to act (1 page) |
24 December 2003 | Receiver ceasing to act (1 page) |
2 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
2 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 1 city square leeds LS1 2AL (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 1 city square leeds LS1 2AL (1 page) |
30 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 December 2001 | Order of court to wind up (2 pages) |
4 December 2001 | Order of court to wind up (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: stafford park 1 telford salop TF3 3BD (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: stafford park 1 telford salop TF3 3BD (1 page) |
22 August 2001 | Form 3.2 statement of affairs (203 pages) |
22 August 2001 | Administrative Receiver's report (11 pages) |
22 August 2001 | Form 3.2 statement of affairs (203 pages) |
22 August 2001 | Administrative Receiver's report (11 pages) |
21 May 2001 | Appointment of receiver/manager (2 pages) |
21 May 2001 | Appointment of receiver/manager (2 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members
|
28 March 2001 | Return made up to 14/03/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1998 (14 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (4 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (4 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
17 October 2000 | Particulars of property mortgage/charge (5 pages) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2000 | Return made up to 14/03/00; full list of members
|
15 June 2000 | Return made up to 14/03/00; full list of members
|
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
3 February 2000 | Particulars of mortgage/charge (5 pages) |
3 February 2000 | Particulars of mortgage/charge (5 pages) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 14/03/99; no change of members
|
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Return made up to 14/03/99; no change of members
|
9 May 1999 | Full accounts made up to 31 December 1997 (12 pages) |
9 May 1999 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 3 dean trench street london SW1P 3HB (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 3 dean trench street london SW1P 3HB (1 page) |
25 March 1998 | Return made up to 14/03/98; full list of members
|
25 March 1998 | Return made up to 14/03/98; full list of members
|
19 December 1997 | Particulars of mortgage/charge (6 pages) |
19 December 1997 | Particulars of mortgage/charge (7 pages) |
19 December 1997 | Particulars of mortgage/charge (6 pages) |
19 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Particulars of mortgage/charge (15 pages) |
15 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Particulars of mortgage/charge (15 pages) |
15 December 1997 | Particulars of mortgage/charge (7 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (3 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (3 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (3 pages) |
3 July 1997 | New director appointed (3 pages) |
17 June 1997 | Ad 09/04/97--------- £ si 998@1 (2 pages) |
17 June 1997 | Ad 09/04/97--------- £ si 998@1 (2 pages) |
17 June 1997 | Statement of affairs (3 pages) |
17 June 1997 | Statement of affairs (3 pages) |
5 June 1997 | Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 1997 | Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
8 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
8 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 April 1997 | Company name changed framelock LIMITED\certificate issued on 03/04/97 (2 pages) |
2 April 1997 | Company name changed framelock LIMITED\certificate issued on 03/04/97 (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Resolutions
|
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Resolutions
|
24 March 1997 | Director resigned (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 120 east road london N1 6AA (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 120 east road london N1 6AA (1 page) |
14 March 1997 | Incorporation (15 pages) |
14 March 1997 | Incorporation (15 pages) |