Blyth Bridge
West Linton
Peeblesshire
EH46 7DF
Scotland
Director Name | Mr Colin Gibb |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Weeton Leeds West Yorkshire LS17 0AY |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(19 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Director Name | Mr John Kavanagh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Corn Mill The Green Eldwick Bingley West Yorkshire BD16 3AP |
Director Name | Mr John Fletcher Waring |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 Cringlemire Holbeck Lane Troutbeck Windermere Cumbria LA23 1LY |
Secretary Name | Mr John Fletcher Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 1 Cringlemire Holbeck Lane Troutbeck Windermere Cumbria LA23 1LY |
Registered Address | C/O Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,476,000 |
Gross Profit | £877,000 |
Net Worth | £9,968,000 |
Cash | £343,000 |
Current Liabilities | £1,103,000 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
9 August 2007 | Dissolved (1 page) |
---|---|
9 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: bn jackson norton 40 princess street manchester M1 6DE (1 page) |
25 May 2006 | Order of court - dissolution void (4 pages) |
29 July 2005 | Dissolved (1 page) |
29 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 1 & 2 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Appointment of a voluntary liquidator (1 page) |
12 January 2005 | Declaration of solvency (4 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 39,chorley new road, bolton, lancs. BL1 4QR (1 page) |
7 July 2004 | Resolutions
|
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Return made up to 10/05/04; no change of members (7 pages) |
5 April 2004 | Group of companies' accounts made up to 31 May 2003 (30 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (17 pages) |
31 March 2003 | Group of companies' accounts made up to 31 May 2002 (30 pages) |
8 February 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 November 2002 | Auditor's resignation (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (17 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Group of companies' accounts made up to 31 May 2001 (25 pages) |
1 June 2001 | Return made up to 10/05/01; full list of members (17 pages) |
2 April 2001 | Full group accounts made up to 31 May 2000 (26 pages) |
21 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (17 pages) |
4 April 2000 | Full group accounts made up to 31 May 1999 (26 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (9 pages) |
2 April 1999 | Full group accounts made up to 31 May 1998 (26 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1998 | Return made up to 10/05/98; no change of members (7 pages) |
31 March 1998 | Full group accounts made up to 31 May 1997 (28 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members (7 pages) |
26 January 1997 | Full group accounts made up to 31 May 1996 (29 pages) |
17 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 10/05/96; full list of members
|
17 January 1996 | Full group accounts made up to 31 March 1995 (32 pages) |
15 December 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Return made up to 10/05/95; no change of members (10 pages) |
12 June 1991 | Return made up to 10/05/91; no change of members (7 pages) |
26 June 1990 | Return made up to 10/05/90; full list of members (11 pages) |
4 September 1987 | Return made up to 19/05/87; full list of members (5 pages) |
4 November 1981 | Incorporation (13 pages) |