Malvern
Worcestershire
WR14 2TE
Director Name | Brian Richards Hill |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 1996) |
Role | Engineer |
Correspondence Address | Hartley Royd Buttress Lane Luddenden Halifax West Yorkshire HX2 6SN |
Director Name | Mr Paul Richard Jackson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 July 2001) |
Role | Sales Director |
Country of Residence | Antigua |
Correspondence Address | 234c Peninsula Drive Jolly Harbour Bolans Box 168 Antigua |
Director Name | Mr John Pickles |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | Eastham Kendal Road Bowness On Windermere Windermere Cumbria LA23 3EW |
Director Name | Mr Walter Powell |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | The Beeches Wallhill Road Dobcross Oldham Lancashire OL3 5BN |
Director Name | Mr John Annesley Vachell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 July 2001) |
Role | Financial Director |
Correspondence Address | Flat 2 122 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Director Name | Mr John Maximillian Jules Varga |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 July 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Royd Lodge Lawrence Road Halifax West Yorkshire HX3 0LH |
Director Name | Marianna Varga |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 February 1997) |
Role | Company Director |
Correspondence Address | Royd Lodge Lawrence Road Halifax West Yorkshire HX3 0LH |
Secretary Name | Mr John Annesley Vachell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | Flat 2 122 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Director Name | Mr Donald Boothroyd |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 1997) |
Role | Works Director |
Correspondence Address | 48 Delves Wood Road Beaumont Park Netherton Huddersfield West Yorkshire HD4 7AS |
Director Name | Mr Geoffrey Stansfield |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 1997) |
Role | Engineer |
Correspondence Address | 42 Briarlyn Road Birchencliffe Huddersfield West Yorkshire HD3 3NP |
Director Name | Mr John Philip Kembery |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkfields Arden Drive Dorridge Solihull West Midlands B93 8LL |
Director Name | Jeremy John Banks Skinner |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(50 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 February 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stocking Farm Stocking Pelham Buntingford Herts SG9 0HU |
Director Name | Martin Richard Robinson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2000) |
Role | Chartered Engineer |
Correspondence Address | 6 St Matthews Close Wilsden Bradford West Yorkshire BD15 0LG |
Director Name | Andrew Anthony Varga |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(52 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 February 1999) |
Role | Business Consultant |
Correspondence Address | 50 Langtons Wharf Leeds West Yorkshire LS2 7EF |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £16,891,000 |
Gross Profit | £2,360,000 |
Net Worth | £3,065,000 |
Cash | £493,000 |
Current Liabilities | £6,778,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
10 August 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (5 pages) |
---|---|
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (18 pages) |
7 February 2017 | Liquidators' statement of receipts and payments to 3 January 2017 (5 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 3 July 2016
|
8 February 2016 | Liquidators statement of receipts and payments to 3 January 2016 (5 pages) |
8 February 2016 | Liquidators' statement of receipts and payments to 3 January 2016 (5 pages) |
11 November 2015 | Court order insolvency:order of court in respect of the appointment of liquidator (11 pages) |
11 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 November 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Liquidators statement of receipts and payments to 3 July 2015 (5 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 3 July 2015 (5 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (5 pages) |
13 March 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 3 January 2015 (5 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 3 January 2015 (5 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 3 January 2015 (5 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 3 July 2014 (5 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (5 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 3 July 2014 (5 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 3 January 2014 (7 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 3 January 2014 (7 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 3 January 2014 (7 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 3 July 2013 (5 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 3 July 2013 (5 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 3 July 2013 (5 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (5 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 3 January 2013 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 3 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 3 July 2012 (5 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 3 January 2012 (5 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (5 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 3 January 2012 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (6 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (6 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (6 pages) |
1 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
1 August 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
1 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
28 July 2008 | Liquidators' statement of receipts and payments to 3 July 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 December 2006 | S/S cert. Release of liquidator (1 page) |
7 November 2006 | Appointment of a voluntary liquidator (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators' statement of receipts and payments (17 pages) |
20 July 2005 | Liquidators statement of receipts and payments (17 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Cert. - release of liquidator (1 page) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 August 2002 | Receiver ceasing to act (1 page) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
20 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 October 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Administrator's report of a change in committee membership (1 page) |
17 July 2001 | Resolutions
|
12 July 2001 | Director resigned (1 page) |
9 July 2001 | Statement of affairs (61 pages) |
3 July 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
21 May 2001 | Amended certificate of constitution of creditors' committee (1 page) |
3 May 2001 | Administrative Receiver's report (10 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: holmfield works halifax west yorkshire HX2 9TN (1 page) |
15 February 2001 | Appointment of receiver/manager (1 page) |
8 December 2000 | Return made up to 29/11/00; full list of members
|
22 August 2000 | Director resigned (1 page) |
2 June 2000 | Amend.882 Rpl 882 filed 31/03/00 (2 pages) |
17 May 2000 | Full group accounts made up to 3 April 1999 (24 pages) |
17 May 2000 | Full group accounts made up to 3 April 1999 (24 pages) |
5 April 2000 | Ad 28/03/00--------- £ si 992000@1=992000 £ ic 20000/1012000 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Nc inc already adjusted 28/03/00 (1 page) |
5 April 2000 | Memorandum and Articles of Association (6 pages) |
9 December 1999 | Return made up to 29/11/99; full list of members
|
1 May 1999 | Auditor's resignation (1 page) |
2 April 1999 | Full group accounts made up to 28 March 1998 (25 pages) |
31 March 1999 | Particulars of mortgage/charge (8 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 29/11/98; full list of members (8 pages) |
23 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
26 August 1998 | Resolutions
|
25 August 1998 | Particulars of mortgage/charge (6 pages) |
25 January 1998 | Full group accounts made up to 29 March 1997 (25 pages) |
11 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 29/11/96; full list of members
|
9 December 1996 | Director resigned (1 page) |
30 August 1996 | Full accounts made up to 30 March 1996 (23 pages) |
22 February 1996 | Resolutions
|
13 December 1995 | Return made up to 29/11/95; no change of members (6 pages) |
14 August 1995 | New director appointed (2 pages) |
20 July 1995 | Full accounts made up to 1 April 1995 (23 pages) |
20 July 1995 | Full accounts made up to 1 April 1995 (23 pages) |