Birdcage Lane
Halifax
West Yorkshire
HX3 0HN
Director Name | Mr Steven Anthony Oxley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Kensington Road Birdcage Lane Halifax West Yorkshire HX3 0HN |
Director Name | Dirch Cornelius La Kjaer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 16 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Self Employed |
Correspondence Address | 405-410 Radnor House 93-97 Regent Street London W1R 7TD |
Director Name | John Nigel Michael Waite |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chief Operatins Officer |
Correspondence Address | The Old House Water End Hemel Hempstead Hertfordshire HP1 3BH |
Director Name | Mr David William Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunters Court Stalybridge Cheshire SK15 2UH |
Director Name | Victor Hugo Watson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat Field Moor Lane East Keswick Leeds West Yorkshire LS17 9ET |
Director Name | Mr Keith Arthur Halliday |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 24 Effingham Road Harden Bingley West Yorkshire BD16 1LQ |
Director Name | Mr Paul Duncan Taylor |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakwood House Upper Batley Batley West Yorkshire WF17 0AL |
Director Name | Graham Michael Creswick |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairview Farmhouse Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Director Name | Neil William Derick Foster |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 1993) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Lexham Hall Kings Lynn Norfolk PE32 2QJ |
Secretary Name | Graham Michael Creswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview Farmhouse Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Director Name | Mr Barrymore James Spencer |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 October 1998) |
Role | Company Director & Farmer |
Correspondence Address | The Hollies Croft Skegness Lincolnshire PE24 4SH |
Secretary Name | Mr Nicholas Sowden Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Croft Great Ouseburn York North Yorkshire YO26 9RG |
Director Name | Mr Peter Hardwick Giles |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden House Lamb Lane Ashley Altrincham Cheshire WA14 3QG |
Secretary Name | Carol Anne Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(91 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | The House In The Woods Brockwell Triangle Sowerby Bridge West Yorkshire HX6 3PH |
Director Name | Gordon Mackay |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1996) |
Role | Design & Marketing Dir |
Correspondence Address | 35 Laund Road Salendine Nook Huddersfield West Yorkshire HD3 3TT |
Director Name | Simon Antony Cooper Collins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 1999) |
Role | Managing Director |
Correspondence Address | 15 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | David Raistrick Horsman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2000) |
Role | Manufacturing Director |
Correspondence Address | 3 The Grove Moorhead Shipley West Yorkshire BD18 4LD |
Director Name | Mr Martin John Garnett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mouldsworth House Chapel Lane Mouldsworth Cheshire CH3 8AP Wales |
Director Name | Mr Albert Abraham Waxman |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(93 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Staveley Road Shipley West Yorkshire BD18 4HD |
Director Name | Mr Vivian James Maguire |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | The Estate Of David Laurence Massie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 April 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Alan Road Wimbledon London SW19 7PT |
Director Name | Keith Cooper Goldie Morrison |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 2002) |
Role | Retired |
Correspondence Address | 125 Rivermead Court Ranelagh Gardens London SW6 3SD |
Director Name | Clive Richard Brook |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 April 1999) |
Role | Financial Consultant Landlord |
Correspondence Address | 15 Wellhead Mews Chapelthorpe Wakefield West Yorkshire WF4 3JG |
Director Name | David Alan Irwin Cooper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 11 June 1999) |
Role | Accountant |
Correspondence Address | 15 St Stephens Avenue Ashtead Surrey KT21 1PJ |
Director Name | Mr Simon Charles Hathaway |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oulton Crescent Potters Bar Hertfordshire EN6 3ED |
Director Name | Roy Page |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 8 Windsor Court Poulton Le Fylde Lancashire FY6 7UX |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2000 |
---|---|
Turnover | £2,752,000 |
Gross Profit | £617,000 |
Net Worth | -£1,474,000 |
Current Liabilities | £2,327,000 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2001 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Next Return Due | 2 August 2016 (overdue) |
---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Termination of appointment of Simon Charles Hathaway as a director on 31 October 2014 (2 pages) |
15 September 2008 | Receiver's abstract of receipts and payments to 26 August 2008 (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
7 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2007 | Dissolution deferment (1 page) |
16 February 2007 | Completion of winding up (1 page) |
14 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2006 | Receiver ceasing to act (1 page) |
15 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
16 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2003 | Form 3.2 - statement of affairs (23 pages) |
13 March 2003 | Administrative Receiver's report (7 pages) |
26 February 2003 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |
17 December 2002 | Order of court to wind up (3 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: black dyke mills queensbury bradford yorks BD13 1QA (1 page) |
28 November 2002 | Appointment of receiver/manager (1 page) |
30 May 2002 | Director resigned (1 page) |
28 January 2002 | Group of companies' accounts made up to 29 February 2000 (34 pages) |
2 August 2001 | Return made up to 19/07/01; bulk list available separately (10 pages) |
11 April 2001 | New director appointed (3 pages) |
11 October 2000 | Return made up to 31/07/00; full list of members (52 pages) |
5 September 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
8 December 1999 | Resolutions
|
20 October 1999 | Full group accounts made up to 28 February 1999 (28 pages) |
23 August 1999 | Return made up to 31/07/99; bulk list available separately (7 pages) |
29 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
14 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
5 November 1998 | New director appointed (2 pages) |
30 October 1998 | Director resigned (1 page) |
29 October 1998 | Return made up to 31/07/98; bulk list available separately (7 pages) |
15 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director resigned (1 page) |
8 September 1998 | Full group accounts made up to 28 February 1998 (30 pages) |
22 September 1997 | Full group accounts made up to 28 February 1997 (29 pages) |
22 August 1997 | Return made up to 31/07/97; bulk list available separately
|
1 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1997 | Resolutions
|
4 February 1997 | Return made up to 31/07/96; bulk list available separately (7 pages) |
21 November 1996 | Director resigned (1 page) |
10 September 1996 | Full group accounts made up to 29 February 1996 (28 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Director resigned (2 pages) |
7 August 1995 | Return made up to 31/07/95; bulk list available separately
|
2 August 1995 | Full group accounts made up to 28 February 1995 (31 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (3 pages) |
30 September 1993 | Full group accounts made up to 28 February 1993 (26 pages) |
13 August 1993 | Particulars of mortgage/charge (3 pages) |
11 June 1993 | Memorandum and Articles of Association (43 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
14 November 1992 | Particulars of mortgage/charge (3 pages) |
21 October 1992 | New director appointed (2 pages) |
9 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1992 | Full group accounts made up to 28 February 1992 (26 pages) |
17 September 1992 | Particulars of mortgage/charge (3 pages) |
17 August 1992 | Return made up to 31/07/92; bearer shares (11 pages) |
27 August 1991 | Full group accounts made up to 1 March 1991 (28 pages) |
27 August 1991 | Full group accounts made up to 1 March 1991 (28 pages) |
11 September 1990 | Full group accounts made up to 2 March 1990 (24 pages) |
11 September 1990 | Full group accounts made up to 2 March 1990 (24 pages) |
14 December 1989 | Interim accounts made up to 1 September 1989 (1 page) |
14 December 1989 | Interim accounts made up to 1 September 1989 (1 page) |
4 October 1989 | Full group accounts made up to 3 March 1989 (28 pages) |
4 October 1989 | Full group accounts made up to 3 March 1989 (28 pages) |
27 July 1988 | Accounts made up to 26 February 1988 (23 pages) |
19 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 December 1901 | Incorporation (40 pages) |