Royston
Hertfordshire
SG8 9DT
Director Name | John William Bayliss |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(56 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | The Pump House Church Street Great Burstead Billericay Essex CM11 2TR |
Director Name | Gordon Bradley Rayner |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 1995) |
Role | Sales Director |
Correspondence Address | Coppings Church Lane Hampsthwaite Harrogate North Yorkshire HG3 2HB |
Director Name | David Robert Spooner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 25 Grove Hill South Woodford London E18 2JB |
Director Name | Mr Charles Noel Wimpenny |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | Woodlands Farm Helme Meltham Holmfirth West Yorkshire HD9 5RW |
Director Name | David George Wimpenny |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Orange Wood Helme Meltham Huddersfield West Yorkshire HD7 3RW |
Secretary Name | David George Wimpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Orange Wood Helme Meltham Huddersfield West Yorkshire HD7 3RW |
Director Name | Derek Mynott |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 1995) |
Role | Chartered Surveyor |
Correspondence Address | 53 Wilshaw Road Meltham Huddersfield HD7 3DX |
Director Name | Roy Cyril Stevens |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(50 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1992) |
Role | Chartered Builder |
Correspondence Address | Coppins Chapel Lane Pwllmeyric Chepstow Gwent NP6 6JS Wales |
Director Name | Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(51 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 June 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 32 Windsor Way London W14 0UA |
Director Name | Mr Colin John Dyson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 1997) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Street Boughton Northampton NN2 8SF |
Director Name | Mr Kieran Thomas Larkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Buckinghamshire MK15 9LT |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 29 June 2017 (overdue) |
---|
17 May 1990 | Delivered on: 18 May 1990 Satisfied on: 11 February 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land of the south end of marse drive together with land a butting warneford road huddersfield west yorks t/no:- wyk 496302. Fully Satisfied |
---|---|
6 February 1987 | Delivered on: 11 February 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west of delves wood road south crossland and land adjoining moor park avenue south crossland near huddersfield county of west yorkshire (also k/a land at beasmont park huddersfield). Fully Satisfied |
9 October 1985 | Delivered on: 18 October 1985 Satisfied on: 22 June 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of huddersfield road. Elland west yorkshir title no. Wyk 286788. Fully Satisfied |
9 October 1985 | Delivered on: 15 October 1985 Satisfied on: 12 December 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east and south west sides of netherton moor road netherion huddersfield and on the west side of lightenfield lane netherton huddersfield and on the west side of lighterton huddersfield west yorkshire title no. Wyk 342962. Fully Satisfied |
9 June 1983 | Delivered on: 15 June 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 sheep street skipton north. Fully Satisfied |
9 June 1983 | Delivered on: 15 June 1983 Satisfied on: 31 May 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at nepshaw lane gildersome leeds west yorkshire title nos. Wyk 253025 wyk 244458. Fully Satisfied |
24 November 1977 | Delivered on: 2 December 1977 Satisfied on: 11 February 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditraments & premises. On the south east side of park road between the calder and hebble nawigation canal and the river calder, elland, W. yorks together with all fixtures (see doc M64) title no wyk 86347. Fully Satisfied |
28 October 1977 | Delivered on: 3 November 1977 Satisfied on: 11 February 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditrments & premises. On south side of manse drive and warneford road cowlersley huddesfield. Title no wyk 68268. Fully Satisfied |
21 September 1977 | Delivered on: 29 September 1977 Satisfied on: 11 February 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands and premises being - 1001, 1005, 1015, 1017, 1019, 1021 manchester road, linthwaite huddersfield and land adjoining together with all fixtures. Title no - yk 9181. Fully Satisfied |
16 December 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
30 July 2015 | Restoration by order of the court (3 pages) |
30 July 2015 | Restoration by order of the court (3 pages) |
19 September 2000 | Dissolved (1 page) |
19 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2000 | Liquidators' statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 August 1998 | Appointment of a voluntary liquidator (1 page) |
6 August 1998 | Statement of affairs (5 pages) |
6 August 1998 | Statement of affairs (5 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Appointment of a voluntary liquidator (1 page) |
6 August 1998 | Resolutions
|
20 July 1998 | Registered office changed on 20/07/98 from: hitchin road, shefford, bedfordshire. SG17 5JS (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: hitchin road, shefford, bedfordshire. SG17 5JS (1 page) |
2 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
2 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (3 pages) |
8 August 1997 | Accounts made up to 31 December 1996 (6 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
14 July 1997 | Return made up to 15/06/97; no change of members (5 pages) |
14 July 1997 | Return made up to 15/06/97; no change of members (5 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
25 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
22 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
22 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
18 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
18 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
3 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
3 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 15/06/95; full list of members (9 pages) |
28 June 1995 | Return made up to 15/06/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
22 July 1994 | Company name changed\certificate issued on 22/07/94 (2 pages) |
23 June 1994 | Return made up to 15/06/94; full list of members (8 pages) |
29 July 1993 | Company name changed\certificate issued on 29/07/93 (2 pages) |
23 June 1993 | Return made up to 18/06/93; no change of members
|
5 August 1992 | Return made up to 03/07/92; no change of members
|
29 October 1991 | Company name changed\certificate issued on 29/10/91 (2 pages) |
1 August 1991 | Return made up to 03/07/91; full list of members (8 pages) |
27 July 1990 | Return made up to 03/07/90; full list of members (4 pages) |
27 July 1990 | Return made up to 03/07/90; full list of members (4 pages) |
11 April 1989 | £ ic 75000/55246 £ sr 19754@1=19754 (2 pages) |
11 April 1989 | £ ic 75000/55246 £ sr 19754@1=19754 (2 pages) |
11 April 1989 | £ ic 55246/55081 £ sr 165@1=165 (2 pages) |
11 April 1989 | £ ic 55246/55081 £ sr 165@1=165 (2 pages) |
6 December 1988 | Resolutions
|
6 December 1988 | Resolutions
|
4 April 1941 | Certificate of incorporation (1 page) |