Main Street
Farthingstone
Northampshire
NN12 8EZ
Secretary Name | Richard Hopkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Bracken Wood The Kilns Towneley Burnley Lancashire BB11 2RW |
Director Name | Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1994(42 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Bracken Wood The Kilns Towneley Burnley Lancashire BB11 2RW |
Director Name | Michael McIlroy |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Mayfield Bent Cottages 301 Keighley Road Colne Lancashire BB8 7HE |
Director Name | Mr Derek Herbert Teasdale |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 4 Ashfield Grove Whitley Bay Tyne & Wear NE26 1RT |
Director Name | Mr John Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Barn Lees Farm Howarth Road Crossroads Keighley West Yorkshire BD22 9DL |
Director Name | Mr Susan Yvonne Mavin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 3 Woodroyd Gardens Ben Rhydding Ilkley West Yorkshire |
Director Name | Brian Makin |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | Cintra House 1 St Lukes Road Blackpool Lancashire FY4 2EL |
Director Name | Mr Willem Kok |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | The Cottage Kildwick Hall Kildwick Keighley West Yorkshire BD20 9AE |
Director Name | Mr Matthew Ingle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Norwood House Low Lane Cowling West Yorkshire BD22 0LE |
Director Name | Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 1993) |
Role | Director & Company Secretary |
Correspondence Address | 19 Meadowbank Crescent Mirfield West Yorkshire WF14 9QL |
Director Name | Gary Alan Favell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Foldshaw Lane Braithwaite Harrogate Yorks HG3 4AN |
Director Name | Mr Derek John Dean |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | Browside Farm Woodside Lane Cononley Keighley West Yorkshire BD20 8PE |
Director Name | Mr Robert Stafford Bywater |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 4 High Street Catterick Richmond North Yorkshire DL10 7LJ |
Director Name | Mr Steven John Butcher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Fairfield No 2 Todley Hall Farm Oakworth Keighley West Yorks BD22 0QB |
Director Name | David John Levitt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 6 Grosvenor Lodge Stanmore Middlesex HA7 4JE |
Director Name | Mr David Alexander Shaw |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1993(41 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 1993) |
Role | Sales Operations Director |
Correspondence Address | 8 Dower Road Sutton Coldfield West Midlands B75 6UA |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 14 December 2016 (overdue) |
---|
9 September 1993 | Delivered on: 15 September 1993 Satisfied on: 18 November 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £500000 together with iterest on an account no 7848439. Fully Satisfied |
---|---|
9 September 1993 | Delivered on: 15 September 1993 Satisfied on: 15 April 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1700000 together with interest on account 7848420. Fully Satisfied |
24 January 1990 | Delivered on: 31 January 1990 Satisfied on: 18 September 1993 Persons entitled: National Westminster Bank PLC Classification: Over deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8-12-89. Particulars: The debt represented by a deposit sterling pounds 8000000 in account no 746002 at coutts & co. Fully Satisfied |
2 November 1989 | Delivered on: 9 November 1989 Satisfied on: 4 September 1992 Persons entitled: Barclays 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: All monies due or owing from time to time to the company by virtue of deposit of sterling pounds 8000000 placed with barclays de zuets wedd limited account no. 703801. Fully Satisfied |
28 September 1984 | Delivered on: 18 October 1984 Satisfied on: 22 April 1987 Persons entitled: The Prudential Assurance Company Classification: Supplemental trust deed Secured details: Sterling pounds 236463.00 of 9% debenture stock. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 April 2016 | Restoration by order of the court (3 pages) |
---|---|
7 April 2016 | Restoration by order of the court (3 pages) |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Restoration by order of the court (3 pages) |
30 January 2013 | Restoration by order of the court (3 pages) |
27 February 2001 | Dissolved (1 page) |
27 February 2001 | Dissolved (1 page) |
27 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 November 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 May 2000 | Liquidators' statement of receipts and payments (7 pages) |
16 May 2000 | Liquidators' statement of receipts and payments (7 pages) |
16 May 2000 | Liquidators statement of receipts and payments (7 pages) |
19 November 1999 | Liquidators' statement of receipts and payments (7 pages) |
19 November 1999 | Liquidators' statement of receipts and payments (7 pages) |
19 November 1999 | Liquidators statement of receipts and payments (7 pages) |
20 July 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
20 July 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
18 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
30 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
29 April 1998 | Appointment of a voluntary liquidator (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Appointment of a voluntary liquidator (1 page) |
29 April 1998 | Statement of affairs (45 pages) |
29 April 1998 | Statement of affairs (45 pages) |
29 April 1998 | Resolutions
|
28 April 1998 | Registered office changed on 28/04/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
19 December 1997 | £ sr 176000000@1 05/01/95 (1 page) |
19 December 1997 | £ sr 176000000@1 05/01/95 (1 page) |
15 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
15 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
2 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
15 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
11 December 1995 | Return made up to 30/11/95; change of members
|
11 December 1995 | Return made up to 30/11/95; change of members
|
20 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 December 1993 | Company name changed magnet LIMITED\certificate issued on 07/12/93 (2 pages) |
7 December 1993 | Company name changed magnet LIMITED\certificate issued on 07/12/93 (2 pages) |
14 September 1989 | Company name changed magnet joinery LIMITED\certificate issued on 14/09/89 (2 pages) |
14 September 1989 | Company name changed magnet joinery LIMITED\certificate issued on 14/09/89 (2 pages) |
8 June 1988 | Company name changed\certificate issued on 08/06/88 (3 pages) |
8 June 1988 | Company name changed\certificate issued on 08/06/88 (3 pages) |
5 June 1951 | Incorporation (49 pages) |
5 June 1951 | Incorporation (49 pages) |