Healaugh
Tadcaster
North Yorkshire
LS24 8BQ
Director Name | Mr Gavin McDonald Hill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1999(86 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 49 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RB |
Secretary Name | Mr Gavin McDonald Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1999(86 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 49 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RB |
Director Name | Mr Robert Harold Wilson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(79 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | The Red Lion Lower High Street Chipping Campden Gloucester GL55 8AS Wales |
Director Name | Mr Erik John Skog |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Southella Way Kirk Ella Hull East Yorkshire HU10 7LZ |
Director Name | Ian Malcolm Maclean Ross |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(79 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 40 Elveley Drive West Ella Hull North Humberside HU10 7RY |
Director Name | Alistair Owbridge-Harland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1994) |
Role | Retired |
Correspondence Address | Owl House York Road Shiptonthorpe York North Yorkshire YO4 3PH |
Director Name | David Harland Morrison |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1994) |
Role | Master Printer |
Correspondence Address | The Cottage Ladywell Gate Welton North Humberside HU15 1NL |
Director Name | Mr Robert James Hindle |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | West The Grange Cliffe Lane Gr Harwood Lancs BB6 7PY |
Director Name | Mr Matthew Gordon Calvert |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 June 1992(79 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Role | Retired |
Correspondence Address | 1 Altair Avenue Pibtermaritzburg Natal Foreign |
Secretary Name | Mr Erik John Skog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Southella Way Kirk Ella Hull East Yorkshire HU10 7LZ |
Director Name | Thomas Chattertom Coxe 111 |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1994(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 601 Cashua Ferry Road Darlington South Carolina 29532 |
Director Name | Leo Benatar |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1994(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1995) |
Role | Company Chief Executive |
Correspondence Address | 2635 Century Parkway Suite 900 Atlanta 30345 Georgia |
Director Name | Raymond J Wilson |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1994(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 5341 Seaton Drive Dunwoody Georgia Usa Foreign |
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(81 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1999) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 12 Rose Croft East Keswick Leeds West Yorkshire LS17 9HR |
Secretary Name | Mr Mark Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 1999) |
Role | Group Financial Dir |
Country of Residence | England |
Correspondence Address | 12 Rose Croft East Keswick Leeds West Yorkshire LS17 9HR |
Director Name | Maurice M Richardson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 5100 Hidden Branches Cr Dunwoody Ga Dekalb 30338 |
Director Name | James Jackson Potter |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wharton Lodge Ellesmere Park Eccles Manchester M30 9JF |
Director Name | James Jackson Potter |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wharton Lodge Ellesmere Park Eccles Manchester M30 9JF |
Director Name | Mr David Dennis Hewitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Melton Road North Ferriby Hull East Yorkshire HU14 3ET |
Director Name | Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 3 St Chads Rise Leeds Yorkshire LS6 3QE |
Director Name | Brian Wall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 16 Leadhall Grove Harrogate North Yorkshire HG2 9ND |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,089,000 |
Gross Profit | £4,919,000 |
Net Worth | £4,270,000 |
Cash | £1,799,000 |
Current Liabilities | £10,377,000 |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 November 2006 | Dissolved (1 page) |
---|---|
22 August 2006 | Liquidators statement of receipts and payments (7 pages) |
22 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 June 2003 | Notice of discharge of Administration Order (4 pages) |
5 June 2003 | Statement of affairs (9 pages) |
3 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2003 | Appointment of a voluntary liquidator (1 page) |
29 May 2003 | Resolutions
|
28 May 2003 | Registered office changed on 28/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 1 the embankment neville street leeds LS1 4DW (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
5 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2000 | Director resigned (1 page) |
29 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
11 May 2000 | Director resigned (1 page) |
9 March 2000 | Notice of result of meeting of creditors (8 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 818/819 leigh road slough berkshire SL1 4BD (1 page) |
23 February 2000 | Statement of administrator's proposal (25 pages) |
24 December 1999 | Copy of form 2.6 (2 pages) |
24 December 1999 | Administration Order (3 pages) |
6 December 1999 | Notice of Administration Order (1 page) |
15 July 1999 | Ad 05/03/99--------- £ si 2783000@1=2783000 £ ic 5175623/7958623 (2 pages) |
15 July 1999 | £ nc 5304243/8087243 05/03/99 (1 page) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Resolutions
|
12 July 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: land of green ginger house springfield way anlaby hull HU10 6RN (1 page) |
13 April 1999 | Declaration of assistance for shares acquisition (9 pages) |
22 March 1999 | Declaration of assistance for shares acquisition (9 pages) |
20 March 1999 | Particulars of mortgage/charge (7 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Particulars of mortgage/charge (5 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
15 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
5 August 1997 | Director resigned (1 page) |
17 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
22 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
11 March 1997 | Director resigned (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | New director appointed (2 pages) |
14 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
1 April 1996 | Director resigned (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Ad 14/12/95--------- £ si 5000000@1=5000000 £ ic 175623/5175623 (2 pages) |
9 February 1996 | £ nc 2304243/5304243 14/12/95 (1 page) |
9 February 1996 | Memorandum and Articles of Association (7 pages) |
13 June 1995 | Return made up to 10/06/95; full list of members (8 pages) |
1 June 1995 | Secretary resigned (2 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
22 June 1994 | Full group accounts made up to 26 January 1994 (30 pages) |
11 June 1993 | Full group accounts made up to 27 January 1993 (29 pages) |
17 June 1992 | Full group accounts made up to 29 January 1992 (30 pages) |
2 August 1991 | Full group accounts made up to 30 January 1991 (30 pages) |
23 August 1990 | Memorandum and Articles of Association (19 pages) |
3 August 1990 | Full group accounts made up to 24 January 1990 (24 pages) |