Linton
Wetherby
West Yorkshire
LS22 4HT
Secretary Name | Mark Steven Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Maple Gardens Birkby Road Huddersfield HD2 2DW |
Director Name | Michael James Russell Richards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 River View Mirfield West Yorkshire WF14 0HD |
Director Name | Roger Fawcett Boyes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keldholme Heights Muddy Lane Linton West Yorkshire LS22 4HW |
Director Name | Graham Reid Menzies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Badgemore Lane Henley On Thames Oxfordshire RG9 2JH |
Director Name | Mr Alan Thomas Parker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Loveday Drive Leamington Spa CV32 6HZ |
Director Name | Edward Joseph Roderick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Plc Chief Executive |
Correspondence Address | Campbell House Northampton Road Rushden Northamptonshire NN10 6AL |
Director Name | William John Schmuhl |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | 1421 Honan Drive South Bend Indiana 46614 United States |
Director Name | Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Laurel Mount Richmond Road Bowdon Altrincham Cheshire WA14 2TU |
Director Name | Mr Stephen Rogers |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchby House Church Street Kirkby Malzeard Near Ripon North Yorkshire HG4 3RT |
Director Name | Mark Steven Wild |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Maple Gardens Birkby Road Huddersfield HD2 2DW |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £219,200,000 |
Net Worth | -£6,500,000 |
Cash | £5,400,000 |
Current Liabilities | £52,800,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved following liquidation (1 page) |
5 April 2011 | Notice of move from Administration to Dissolution on 30 March 2011 (17 pages) |
5 April 2011 | Notice of move from Administration to Dissolution (17 pages) |
5 April 2011 | Administrator's progress report to 30 March 2011 (17 pages) |
5 April 2011 | Administrator's progress report to 30 March 2011 (17 pages) |
23 November 2010 | Administrator's progress report to 19 October 2010 (15 pages) |
23 November 2010 | Administrator's progress report to 19 October 2010 (15 pages) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
24 May 2010 | Administrator's progress report to 19 April 2010 (17 pages) |
24 May 2010 | Administrator's progress report to 19 April 2010 (17 pages) |
4 March 2010 | Termination of appointment of Mark Wild as a director (2 pages) |
4 March 2010 | Termination of appointment of Stephen Rogers as a director (2 pages) |
4 March 2010 | Termination of appointment of William Schmuhl as a director (2 pages) |
4 March 2010 | Termination of appointment of William Schmuhl as a director (2 pages) |
4 March 2010 | Termination of appointment of Graham Menzies as a director (2 pages) |
4 March 2010 | Termination of appointment of Roger Boyes as a director (2 pages) |
4 March 2010 | Termination of appointment of Stephen Rogers as a director (2 pages) |
4 March 2010 | Termination of appointment of Roger Boyes as a director (2 pages) |
4 March 2010 | Termination of appointment of Graham Menzies as a director (2 pages) |
4 March 2010 | Termination of appointment of Mark Wild as a director (2 pages) |
7 December 2009 | Statement of administrator's proposal (29 pages) |
7 December 2009 | Statement of administrator's proposal (29 pages) |
24 November 2009 | Statement of affairs with form 2.14B (12 pages) |
24 November 2009 | Statement of affairs with form 2.14B (12 pages) |
1 November 2009 | Appointment of an administrator (1 page) |
1 November 2009 | Appointment of an administrator (1 page) |
31 October 2009 | Registered office address changed from Brindley House Premier Way Lowfields Business Park Elland HX5 9HF on 31 October 2009 (2 pages) |
31 October 2009 | Registered office address changed from Brindley House Premier Way Lowfields Business Park Elland HX5 9HF on 31 October 2009 (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Nc inc already adjusted 06/05/09 (1 page) |
24 June 2009 | Resolutions
|
24 June 2009 | Nc inc already adjusted 06/05/09 (1 page) |
15 May 2009 | Director's Change of Particulars / stephen rogers / 20/04/2009 / HouseName/Number was: , now: churchby house; Street was: baildon house station road, now: church street; Area was: baildon, now: kirkby malzeard; Post Town was: shipley, now: near ripon; Region was: west yorkshire, now: north yorkshire; Post Code was: BD17 6HD, now: HG4 3RT (1 page) |
15 May 2009 | Director's change of particulars / stephen rogers / 20/04/2009 (1 page) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (76 pages) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (76 pages) |
21 January 2009 | Location of register of members (non legible) (1 page) |
21 January 2009 | Location of register of members (non legible) (1 page) |
9 January 2009 | Director's Change of Particulars / robert barr / 01/01/2009 / Middle Name/s was: , now: george anthony; HouseName/Number was: , now: granary cottage; Street was: the stables 2 northcote fold, now: main street; Post Code was: LS22 4UZ, now: LS22 4HT (1 page) |
9 January 2009 | Director's change of particulars / robert barr / 01/01/2009 (1 page) |
5 November 2008 | Return made up to 03/10/08; full list of members (11 pages) |
5 November 2008 | Return made up to 03/10/08; full list of members (11 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (89 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (89 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
27 March 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: premier way, lowfields business park, elland west yorkshire HX5 9HF (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: premier way, lowfields business park, elland west yorkshire HX5 9HF (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 December 2007 | Location of register of members (1 page) |
10 December 2007 | Return made up to 03/10/07; bulk list available separately (8 pages) |
10 December 2007 | Location of register of members (1 page) |
10 December 2007 | Return made up to 03/10/07; bulk list available separately (8 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (3 pages) |
5 September 2007 | Particulars of mortgage/charge (11 pages) |
5 September 2007 | Particulars of mortgage/charge (11 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
29 May 2007 | Group of companies' accounts made up to 31 December 2006 (91 pages) |
29 May 2007 | Group of companies' accounts made up to 31 December 2006 (91 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | £ ic 17020704/16970704 15/12/06 £ sr 50000@1=50000 (1 page) |
22 January 2007 | £ nc 21136629/16970704 15/12/06
|
22 January 2007 | £ nc 21136629/16970704 15/12/06 (1 page) |
17 January 2007 | Memorandum and Articles of Association (85 pages) |
17 January 2007 | Memorandum and Articles of Association (85 pages) |
6 January 2007 | Particulars of mortgage/charge (13 pages) |
6 January 2007 | Particulars of mortgage/charge (13 pages) |
4 January 2007 | Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page) |
4 January 2007 | Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page) |
13 December 2006 | Reduction of iss capital and minute (oc) (3 pages) |
13 December 2006 | Certificate of reduction of issued capital (1 page) |
13 December 2006 | Certificate of reduction of issued capital (1 page) |
13 December 2006 | Reduction of iss capital and minute (oc) (3 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Company name changed hwg 2006 PLC\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Company name changed hwg 2006 PLC\certificate issued on 11/12/06 (2 pages) |
24 November 2006 | Nc inc already adjusted 13/10/06 (1 page) |
24 November 2006 | Nc inc already adjusted 13/10/06 (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
23 October 2006 | Application to commence business (2 pages) |
23 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
23 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
23 October 2006 | Application to commence business (2 pages) |
10 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
3 October 2006 | Incorporation (15 pages) |
3 October 2006 | Incorporation (15 pages) |