6 Pool View
Winterley
Cheshire
CW11 4QZ
Director Name | Kevin Paul Hannan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2004) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | No.2 The Risings New Mills High Peak Derbyshire SK22 3DJ |
Director Name | Mr Ian Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Carleton Avenue Skipton Yorkshire BD23 2TE |
Secretary Name | Mr Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Carleton Avenue Skipton Yorkshire BD23 2TE |
Director Name | Gary Lasham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | 8 Pevensy Drive Knutsford Cheshire WA16 9BX |
Director Name | Mr John Stephen Bryce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thicket Ford Sandy Lane Little Neston Wirral CH64 4DR Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,871,076 |
Gross Profit | £1,300,324 |
Net Worth | -£2,533,685 |
Cash | £1,666 |
Current Liabilities | £2,741,339 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
25 January 2007 | Dissolved (1 page) |
---|---|
25 October 2006 | Notice of move from Administration to Dissolution (14 pages) |
5 September 2006 | Notice of vacation of office by administrator (8 pages) |
9 June 2006 | Administrator's progress report (9 pages) |
24 April 2006 | Statement of affairs (6 pages) |
6 January 2006 | Statement of administrator's proposal (34 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: globe lane dukinfield cheshire SK16 4RQ (1 page) |
3 November 2005 | Appointment of an administrator (1 page) |
3 June 2005 | Return made up to 08/05/05; full list of members (10 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
17 September 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Ad 05/08/04--------- £ si 1599@1=1599 £ ic 8401/10000 (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Nc inc already adjusted 05/08/04 (1 page) |
8 September 2004 | Ad 05/08/04--------- £ si 257@1=257 £ ic 8144/8401 (2 pages) |
8 September 2004 | £ ic 10000/8144 05/08/04 £ sr 1856@1=1856 (1 page) |
3 June 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members
|
3 March 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page) |
30 August 2003 | Resolutions
|
30 August 2003 | Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 August 2003 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
30 August 2003 | Memorandum and Articles of Association (24 pages) |
7 August 2003 | Particulars of mortgage/charge (9 pages) |
6 July 2003 | Resolutions
|
6 July 2003 | Nc inc already adjusted 20/06/03 (1 page) |
1 July 2003 | Company name changed berg inhouse LIMITED\certificate issued on 01/07/03 (2 pages) |
9 June 2003 | New director appointed (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 June 2003 | New secretary appointed;new director appointed (1 page) |
16 May 2003 | Company name changed transform designs LIMITED\certificate issued on 16/05/03 (2 pages) |
8 May 2003 | Incorporation (16 pages) |