Hartlepool
Cleveland
TS24 9RB
Director Name | Kerren Elizabeth Dilley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1996(34 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Financial Controller |
Correspondence Address | 29 Price Way Colby Lodge Thurmaston Leicester LE4 8BG |
Secretary Name | Kerren Elizabeth Dilley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1996(34 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Financial Controller |
Correspondence Address | 29 Price Way Colby Lodge Thurmaston Leicester LE4 8BG |
Director Name | Mr Michael Thomas Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 1992) |
Role | Chief Executive |
Correspondence Address | 9 Hutton Street Blackburn Lancashire BB1 3BY |
Director Name | Mr Alan Wyatt |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 September 1991) |
Role | Company Director |
Correspondence Address | 9 Hutton Street Blackburn Lancashire BB1 3BY |
Secretary Name | Mr Michael John Fort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dimpenley Farm Roughlee Burnley Lancashire BB12 9JN |
Director Name | Stephen Riley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 1996) |
Role | Financial Director |
Correspondence Address | 8 Greenmead Close Cottam Preston PR4 0AF |
Director Name | Richard Stirling Shaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 March 1994) |
Role | Chairman/Chief Executive |
Correspondence Address | 6 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | David Howard Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(31 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 22 Fowler Close Hoghton Preston Lancashire PR5 0DS |
Secretary Name | Catherine Margaret King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(31 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 21 Oakwood Drive Fulwood Preston PR2 3LY |
Director Name | Robert Devlin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(31 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 June 1994) |
Role | Retailer |
Correspondence Address | 10 Chalfont Drive Hove West Sussex BN3 6QR |
Secretary Name | Stephen Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 April 1994) |
Role | Secretary |
Correspondence Address | 8 Greenmead Close Cottam Preston PR4 0AF |
Secretary Name | Mr Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(32 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claremont Road Birkdale Southport Merseyside PR8 4DY |
Director Name | Mr Philip Robinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(32 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Claremont Road Birkdale Southport Merseyside PR8 4DY |
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 |
Year | 2014 |
---|---|
Turnover | £8,128,306 |
Gross Profit | £4,813,445 |
Net Worth | -£8,021,063 |
Current Liabilities | £8,757,856 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 May 2006 | Dissolved (1 page) |
---|---|
22 February 2006 | Return of final meeting of creditors (1 page) |
14 October 2005 | C/O replacement of liquidator (31 pages) |
6 October 2005 | Appointment of a liquidator (1 page) |
20 September 2005 | S/S cert. Release of liquidator (1 page) |
9 July 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
15 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2003 | Notice of discharge of Administration Order (4 pages) |
24 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 October 2002 | Order of court to wind up (3 pages) |
23 October 2002 | Appointment of a liquidator (1 page) |
25 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: latham crossley davis 7 kenrick place london wih 3FF (1 page) |
11 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
22 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
6 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
26 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 February 1998 | Administrator's abstract of receipts and payments (3 pages) |
16 June 1997 | Administrator's abstract of receipts and payments (3 pages) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1997 | Form 2.13 - creditor's committee (1 page) |
23 December 1996 | Notice of result of meeting of creditors (3 pages) |
20 December 1996 | Return made up to 01/08/96; full list of members (6 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: meridan west meridian business park leicester LE3 2WX (1 page) |
15 October 1996 | Notice of Administration Order (1 page) |
15 October 1996 | Administration Order (1 page) |
1 October 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Company name changed pronuptia-youngs LIMITED\certificate issued on 20/08/96 (2 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 9 hutton st blackburn lancashire BB1 3BY (1 page) |
13 February 1996 | Accounts made up to 31 March 1995 (18 pages) |
20 October 1995 | Auditor's resignation (2 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Return made up to 01/08/95; no change of members (8 pages) |
27 September 1990 | Return made up to 01/08/90; full list of members (4 pages) |