Appleton
Warrington
Cheshire
WA4 5ET
Secretary Name | Mr Murdo Norman MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Director Name | Robbie Thomson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Racecourse View Ayr Ayrshire KA7 2TS Scotland |
Director Name | Patrick White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Woodend Road Alloway Ayrshire KA7 4QP Scotland |
Director Name | Mr John Michael Yates |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 1998) |
Role | Managing Director |
Correspondence Address | Netherwood Cottage College Farm Lane Linton Wetherby West Yorkshire LS22 4HR |
Director Name | Keith Moore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1993) |
Role | Finance Director |
Correspondence Address | 5 Lilac Grove Cantley Doncaster South Yorkshire DN4 6PE |
Director Name | Neal Michael Ford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 621-625 Harrow Road London W10 4RA |
Director Name | Mr Michael Henry Ford |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Road North Leigh Oxon OX29 6TX |
Secretary Name | Keith Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1993) |
Role | Finance Director |
Correspondence Address | 5 Lilac Grove Cantley Doncaster South Yorkshire DN4 6PE |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | The Cottages Letcombe Regis Wantage Oxon OX12 9JY |
Director Name | Colin Malcolm Herridge |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 1993) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Spinney Close 27 Blackhills Esher Surrey KT10 9JP |
Director Name | Mr Trevor Thomas Charlesworth |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 August 1993) |
Role | Sales Director |
Correspondence Address | Fircroft Trip Lane Linton Wetherby West Yorkshire LS22 4HX |
Secretary Name | Richard John Halhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 1994) |
Role | Secretary |
Correspondence Address | Manor Farm Doncaster Road Thrybergh Rotherham South Yorkshire S65 4NS |
Director Name | Raymond Dinsdale |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 1998) |
Role | Chairman |
Correspondence Address | 9 Hilltop Crescent Westhill Aberdeenshire AB32 6PJ Scotland |
Director Name | Charles Alastair Scott Low |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Tyndall Cottage 35 Deeview Road South Cults Aberdeen Aberdeenshire AB1 9NA Scotland |
Director Name | Richard John Halhead |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 May 1994) |
Role | Accountant |
Correspondence Address | Manor Farm Doncaster Road Thrybergh Rotherham South Yorkshire S65 4NS |
Director Name | Charles Alastair Scott Low |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 20 June 1994) |
Role | Finance Director |
Correspondence Address | Tyndall Cottage 35 Deeview Road South Cults Aberdeen Aberdeenshire AB1 9NA Scotland |
Director Name | Leslie Bertram Buckley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Financial Director |
Correspondence Address | 21 Cumberland Avenue Fixby Huddersfield West Yorkshire HD2 2JJ |
Secretary Name | Leslie Bertram Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Financial Director |
Correspondence Address | 21 Cumberland Avenue Fixby Huddersfield West Yorkshire HD2 2JJ |
Secretary Name | Charles Alastair Scott Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 35 Deeview Road South Cults Aberdeen AB15 9NA Scotland |
Director Name | Mr David Alan Staveley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibb Wood Kettering Road Walgrave Northampton Northamptonshire NN6 9PU |
Director Name | Rodney Varley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2000) |
Role | Managing Director |
Correspondence Address | 9 Goodwood Close Consett County Durham DH8 0UF |
Director Name | Mrs Carol Thorp |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1999) |
Role | Accountant |
Correspondence Address | 38 Farndale Road Knaresborough North Yorkshire HG5 0NY |
Secretary Name | Mrs Carol Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1999) |
Role | Accountant |
Correspondence Address | 38 Farndale Road Knaresborough North Yorkshire HG5 0NY |
Director Name | Mr Ian McDonald Lakin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinelands Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 February 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 February 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | K P M G 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,762,000 |
Gross Profit | £2,557,000 |
Net Worth | -£1,926,000 |
Cash | £62,000 |
Current Liabilities | £5,412,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 10 July 2017 (overdue) |
---|
10 April 2014 | Termination of appointment of Ian Lakin as a director (2 pages) |
---|---|
10 April 2014 | Termination of appointment of Ian Lakin as a director (2 pages) |
5 December 2012 | Receiver's abstract of receipts and payments to 28 November 2012 (2 pages) |
5 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
5 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
5 December 2012 | Receiver's abstract of receipts and payments to 28 November 2012 (2 pages) |
27 March 2012 | Receiver's abstract of receipts and payments to 4 February 2012 (2 pages) |
27 March 2012 | Receiver's abstract of receipts and payments to 4 February 2012 (2 pages) |
27 March 2012 | Receiver's abstract of receipts and payments to 4 February 2012 (2 pages) |
24 February 2011 | Receiver's abstract of receipts and payments to 4 February 2011 (2 pages) |
24 February 2011 | Receiver's abstract of receipts and payments to 4 February 2011 (2 pages) |
24 February 2011 | Receiver's abstract of receipts and payments to 4 February 2011 (2 pages) |
19 April 2010 | Receiver's abstract of receipts and payments to 4 February 2010 (2 pages) |
19 April 2010 | Receiver's abstract of receipts and payments to 4 February 2010 (2 pages) |
19 April 2010 | Receiver's abstract of receipts and payments to 4 February 2010 (2 pages) |
28 March 2009 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
28 March 2009 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
28 March 2009 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
5 April 2008 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
5 April 2008 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
5 April 2008 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
2 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
2 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 September 2002 | Administrative Receiver's report (11 pages) |
24 September 2002 | Administrative Receiver's report (11 pages) |
24 September 2002 | Statement of affairs (form 3.2) (17 pages) |
24 September 2002 | Statement of affairs (form 3.2) (17 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: high quality house sandbeck way wetherby LS22 4DN (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: high quality house sandbeck way wetherby LS22 4DN (1 page) |
13 February 2002 | Appointment of receiver/manager (2 pages) |
13 February 2002 | Appointment of receiver/manager (2 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
17 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
14 November 2000 | Return made up to 26/06/00; full list of members
|
14 November 2000 | Return made up to 26/06/00; full list of members
|
9 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 October 2000 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
20 October 2000 | Particulars of mortgage/charge (7 pages) |
20 October 2000 | Particulars of mortgage/charge (5 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1999 | Particulars of mortgage/charge (11 pages) |
18 November 1999 | Particulars of mortgage/charge (11 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
14 October 1998 | Return made up to 28/06/98; no change of members; amend (6 pages) |
14 October 1998 | Return made up to 28/06/98; no change of members; amend (6 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 July 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
16 July 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Ad 29/09/97--------- £ si 330000@1=330000 £ ic 270000/600000 (2 pages) |
8 December 1997 | Ad 29/09/97--------- £ si 330000@1=330000 £ ic 270000/600000 (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
1 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
1 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 August 1996 | Amended full accounts made up to 30 September 1995 (15 pages) |
4 August 1996 | Amended full accounts made up to 30 September 1995 (15 pages) |
23 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
29 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
29 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
10 March 1995 | Full accounts made up to 1 October 1994 (14 pages) |
10 March 1995 | Full accounts made up to 1 October 1994 (14 pages) |
10 March 1995 | Full accounts made up to 1 October 1994 (14 pages) |