Sedgefield
Stockton On Tees
Cleveland
TS21 3NN
Director Name | William Charles Mottram |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2003(1 year after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Mill Farm Evenwood Bishop Auckland County Durham DL14 9SW |
Director Name | Mr David Crompton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakwood House Hillside Sunderland Tyne And Wear SR3 1YN |
Secretary Name | Philip Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 39 Roker Park Road Roker Sunderland Tyne & Wear SR6 9PL |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Christopher Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Director Name | Gary McDonald Boyd |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 33 Brandling Place South Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Secretary Name | Oliver James Lightowlers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 2 Leadhall Close Harrogate North Yorkshire HG2 9PQ |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Registered Address | C/O Kpmg 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 | £3,985,000 |
Gross Profit | £1,462,000 |
Net Worth | £52,000 |
Cash | £405,000 |
Current Liabilities | £1,291,000 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 November 2004 | Notice of move from Administration to Dissolution (19 pages) |
---|---|
8 June 2004 | Administrator's progress report (13 pages) |
21 January 2004 | Statement of administrator's proposal (27 pages) |
9 January 2004 | Director resigned (1 page) |
4 December 2003 | Statement of affairs (20 pages) |
11 November 2003 | Appointment of an administrator (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Full accounts made up to 30 April 2003 (18 pages) |
21 October 2003 | New director appointed (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
6 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
18 June 2003 | Director resigned (1 page) |
27 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
9 August 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (4 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Resolutions
|
6 June 2002 | Incorporation (30 pages) |