Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Secretary Name | Mr Adrian Philip Binney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Mr Angus Monro |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 May 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 84 Macclesfield Road Prestbury Cheshire SK10 4AG |
Director Name | Mr Colin Ivor Cooke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Ubnited Kingdom |
Correspondence Address | Newbridge House 44 Bowham Avenue Bridgend Mid Glamorgan CF31 3PA Wales |
Director Name | Mr Ralph Anthony Evans |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Grace House 90 Main Street Upper Poppleton York North Yorkshire YO26 6JU |
Director Name | Mr Kevin Ronald Leech |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | British Isles |
Correspondence Address | La Vignette Rue De La Vignette Maufant St Saviour Jersey JE2 7HY |
Director Name | Robert Pryce Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Summit 23 Dawstone Road Heswall Merseyside CH60 0BT Wales |
Director Name | Paul Davidson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Inventor |
Correspondence Address | Chelford House Chelford Road Prestbury Cheshire SK10 4PT |
Secretary Name | Mr Richard Ian Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Director Name | Howard Baker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 9 Lingfield Close Tytherington Macclesfield Cheshire SK10 2WN |
Director Name | Leon Dwek |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Apartment 10 Stone House 9 Weymouth Street London W1N 3FF |
Director Name | Mr Stanley Thomson Fraser |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunart, 232 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mr Ronald John Petersen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picket Piece Hale Lane Wendover Aylesbury Buckinghamshire HP22 6NQ |
Director Name | Andrew David Evans |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | Waterside Dalton Road Croft On Tees Darlington County Durham DL2 2SX |
Director Name | Mr Robert William Long |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Squirrels Chase Prestbury Cheshire SK10 4YG |
Director Name | Andrew David Evans |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | Waterside Dalton Road Croft On Tees Darlington County Durham DL2 2SX |
Director Name | Mr Roger Steven McDowell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnworth Lodge 295 Ashley Road Hale Altrincham Cheshire WA14 3NH |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2000) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £105,933,000 |
Gross Profit | £29,513,000 |
Net Worth | £29,633,000 |
Cash | £2,548,000 |
Current Liabilities | £40,773,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Receiver's abstract of receipts and payments to 9 July 2008 (2 pages) |
21 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
28 May 2008 | Receiver's abstract of receipts and payments to 23 March 2009 (2 pages) |
3 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2006 | Administrative Receiver's report (16 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: unit 1B seacroft industrial, estate coal road, seacroft leeds, west yorkshire LS14 2AQ (1 page) |
30 March 2006 | Appointment of receiver/manager (1 page) |
17 February 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 28/10/05; change of members (7 pages) |
16 August 2005 | Ad 21/01/05--------- £ si [email protected]=20280 £ ic 154588/174868 (2 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (65 pages) |
8 June 2005 | Resolutions
|
22 April 2005 | Ad 18/04/05--------- £ si [email protected]=27569 £ ic 127019/154588 (4 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: southgate, market weighton, york, east yorkshire YO43 3BG (1 page) |
1 February 2005 | Ad 27/01/05--------- £ si [email protected]=125 £ ic 126894/127019 (2 pages) |
24 November 2004 | Return made up to 28/10/04; bulk list available separately
|
3 November 2004 | Ad 09/09/04--------- £ si [email protected] (2 pages) |
29 October 2004 | Director's particulars changed (1 page) |
16 September 2004 | Ad 09/09/04--------- £ si [email protected]=452 £ ic 126843/127295 (2 pages) |
16 September 2004 | Ad 15/07/04--------- £ si [email protected]=452 £ ic 126391/126843 (2 pages) |
27 August 2004 | Auditor's resignation (1 page) |
19 August 2004 | Auditor's resignation (1 page) |
16 July 2004 | Ad 08/07/04--------- £ si [email protected]=1000 £ ic 125391/126391 (4 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (64 pages) |
21 November 2003 | Return made up to 28/10/03; bulk list available separately
|
18 July 2003 | Group of companies' accounts made up to 31 December 2002 (63 pages) |
4 April 2003 | New director appointed (4 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 28/10/02; bulk list available separately (10 pages) |
4 July 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
28 June 2002 | Resolutions
|
13 May 2002 | Ad 19/03/02--------- £ si [email protected]= 10313 £ ic 115076/125389 (44 pages) |
13 May 2002 | Ad 18/03/02--------- £ si [email protected]= 7599 £ ic 107477/115076 (2 pages) |
19 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: kemutec house, springwood way, macclesfield, cheshire SK10 2AD (1 page) |
25 March 2002 | Nc inc already adjusted 11/03/02 (1 page) |
22 March 2002 | Resolutions
|
27 February 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | Prospectus (131 pages) |
1 February 2002 | New director appointed (2 pages) |
24 January 2002 | Return made up to 28/10/01; bulk list available separately (10 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
10 December 2001 | Ad 23/11/01--------- £ si [email protected]= 40304 £ ic 67173/107477 (38 pages) |
30 November 2001 | £ nc 100000/150000 16/11/01 (1 page) |
30 November 2001 | Resolutions
|
29 November 2001 | Particulars of mortgage/charge (69 pages) |
6 November 2001 | Prospectus (105 pages) |
3 October 2001 | New director appointed (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Auditor's resignation (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: kemutec house, springwood way tytherington, macclesfield, sheshire SK10 2AD (1 page) |
25 July 2001 | Ad 25/06/01--------- £ si [email protected]=1456 £ ic 65717/67173 (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 15/06/01--------- £ si [email protected]=500 £ ic 65217/65717 (2 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 100 barbirolli square, manchester, lancashire M2 3AB (1 page) |
1 March 2001 | Ad 21/02/01--------- £ si [email protected]= 15217 £ ic 50000/65217 (6 pages) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Nc dec already adjusted 13/02/01 (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Memorandum and Articles of Association (72 pages) |
21 February 2001 | Prospectus (54 pages) |
19 February 2001 | New director appointed (2 pages) |
12 February 2001 | Resolutions
|
7 February 2001 | New director appointed (2 pages) |
5 February 2001 | Application to commence business (2 pages) |
5 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
1 February 2001 | Resolutions
|
3 January 2001 | New director appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
17 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
11 September 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
23 May 2000 | New director appointed (3 pages) |
15 May 2000 | Company name changed movers & shapers PLC\certificate issued on 16/05/00 (3 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: derbyshire house, 737A wilmslow road didsbury, lancashire M20 6WF (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
7 February 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Ad 17/12/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
4 January 2000 | Div 17/12/99 (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (1 page) |
9 November 1999 | New director appointed (3 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: crwys house, 33 crwys road, cardiff, CF24 4YF (1 page) |
28 October 1999 | Incorporation (31 pages) |