Melbourne
York
East Yorkshire
YO42 4SR
Secretary Name | Richard Stuart Lochman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | Mr Andrew Stuart Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(5 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lodge Lane Gowdall Goole East Yorkshire DN14 0AR |
Director Name | Mr John Roger Waterhouse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 24 Town Lane Idle Bradford West Yorkshire BD10 8NS |
Director Name | Paul Sybray Inman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 1999) |
Role | Investment Manager |
Correspondence Address | 8 Shelley Close Oulton Woodlesford Leeds LS26 8BX |
Director Name | Roy Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 2 Breydon Court Burton Upon Stather Scunthorpe North Lincolnshire DN15 9DU |
Director Name | Mrs Sarah Elizabeth Pullan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Mr Andrew Paul Glennon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2004) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 13 Broadway Tranmore Park Guiseley Leeds Yorkshire LS20 8JU |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,409,000 |
Gross Profit | £3,222,000 |
Net Worth | -£2,874,000 |
Cash | £1,283,000 |
Current Liabilities | £12,654,000 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
16 February 2008 | Notice of move from Administration to Dissolution (14 pages) |
19 September 2007 | Administrator's progress report (12 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page) |
12 March 2007 | Administrator's progress report (8 pages) |
22 November 2006 | (1 page) |
22 November 2006 | Notice of vacation of office by administrator (7 pages) |
29 August 2006 | Administrator's progress report (7 pages) |
18 August 2006 | Notice of extension of period of Administration (1 page) |
27 March 2006 | Administrator's progress report (21 pages) |
9 February 2006 | Notice of extension of period of Administration (1 page) |
19 September 2005 | Administrator's progress report (16 pages) |
16 May 2005 | Result of meeting of creditors (4 pages) |
29 April 2005 | Statement of administrator's proposal (3 pages) |
14 April 2005 | Statement of affairs (18 pages) |
1 March 2005 | Appointment of an administrator (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: tom dando close normanton industrial estate normanton west yorkshire WF6 1TP (1 page) |
20 August 2004 | Return made up to 10/08/04; full list of members (10 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Ad 15/07/04--------- £ si 2409295@1=2409295 £ ic 353941/2763236 (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Nc inc already adjusted 15/07/04 (1 page) |
23 July 2004 | Director resigned (1 page) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Declaration of assistance for shares acquisition (12 pages) |
22 July 2004 | Particulars of mortgage/charge (8 pages) |
22 July 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
22 July 2004 | Declaration of assistance for shares acquisition (12 pages) |
22 July 2004 | Declaration of assistance for shares acquisition (12 pages) |
22 July 2004 | Declaration of assistance for shares acquisition (13 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2003 | Return made up to 10/08/03; full list of members (10 pages) |
9 September 2003 | Director resigned (1 page) |
1 July 2003 | Group of companies' accounts made up to 31 August 2002 (29 pages) |
3 February 2003 | New director appointed (3 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Nc inc already adjusted 04/11/02 (1 page) |
26 November 2002 | Director resigned (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
27 September 2002 | Return made up to 10/08/02; full list of members (9 pages) |
26 June 2002 | Group of companies' accounts made up to 31 August 2001 (29 pages) |
7 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
4 July 2001 | Group of companies' accounts made up to 27 August 2000 (30 pages) |
13 February 2001 | Resolutions
|
30 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
15 March 2000 | Full group accounts made up to 31 August 1999 (33 pages) |
8 September 1999 | Return made up to 10/08/99; full list of members (7 pages) |
6 July 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (3 pages) |
28 June 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
8 December 1998 | Particulars of mortgage/charge (12 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | £ nc 1000/180000 29/10/98 (1 page) |
25 November 1998 | Resolutions
|
25 November 1998 | £ nc 180000/352941 03/11/98 (1 page) |
25 November 1998 | Ad 03/11/98--------- £ si 172941@1=172941 £ ic 180000/352941 (2 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 2 park lane leeds LS3 1ES (1 page) |
25 November 1998 | Ad 29/10/98--------- £ si 179850@1=179850 £ ic 150/180000 (2 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
16 November 1998 | Resolutions
|
5 November 1998 | Particulars of mortgage/charge (4 pages) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | £ nc 100/1000 25/08/98 (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Ad 25/08/98--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
10 August 1998 | Incorporation (18 pages) |