Round Oak Road
Weybridge
Surrey
KT13 8HT
Director Name | Mr Michael James Rickards |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentmoor Brentmoor Road Woking Surrey GU24 9NF |
Director Name | Michael John Dickinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Director Name | Mr Peter Charles Smart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Four Oaks 30 Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Secretary Name | Michael John Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Director Name | Mr Barry Aubrey Anysz |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(5 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 March 1993) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wigton Chase Wigton Lane Leeds West Yorkshire LS17 8SG |
Director Name | Mr Christopher John Faulkner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chestnut House Daw Lane Horbury Wakefield West Yorkshire WF4 5DR |
Director Name | Peter Ronald Stuart Watts |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 33 St Clements Road Harrogate North Yorkshire HG2 8LX |
Secretary Name | Ann Louise Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 15 Banklands Avenue Silsden West Yorkshire BD20 0JL |
Director Name | Mr Jonathan Christopher Pearson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Goldfields Close Greetland Halifax West Yorkshire HX4 8LD |
Director Name | Mr Vyvyan Walter Rees |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applecote Hockett Lane Cookham Dean Maidenhead Berkshire SL6 9UF |
Secretary Name | Mr Vyvyan Walter Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applecote Hockett Lane Cookham Dean Maidenhead Berkshire SL6 9UF |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £908,758 |
Gross Profit | £115,726 |
Net Worth | £3,159,715 |
Current Liabilities | £540,586 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 December 2004 | Dissolved (1 page) |
---|---|
30 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: the courtyard new lodge, drift road winkfield windsor berkshire SL4 4RR (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Declaration of solvency (3 pages) |
8 October 2003 | Appointment of a voluntary liquidator (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
9 August 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
24 July 2003 | Full accounts made up to 30 June 2002 (12 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
11 October 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Amended full accounts made up to 31 March 2000 (11 pages) |
9 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 May 2000 | Return made up to 05/03/00; full list of members
|
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 July 1999 | Reduction of share premium acct (3 pages) |
6 July 1999 | Certificate of reduction of share premium (1 page) |
6 July 1999 | Resolutions
|
25 May 1999 | Auditor's resignation (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 May 1999 | Memorandum and Articles of Association (7 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: yorkshire house yorkshire drive bradford west yorkshire BD5 8LJ (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (3 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New secretary appointed;new director appointed (3 pages) |
17 May 1999 | New director appointed (4 pages) |
14 May 1999 | Resolutions
|
11 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
11 May 1999 | Company name changed yorkshire growth 1 LIMITED\certificate issued on 12/05/99 (2 pages) |
11 May 1999 | Particulars of mortgage/charge (7 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
9 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
11 November 1998 | Resolutions
|
6 October 1998 | Full accounts made up to 15 April 1998 (13 pages) |
14 July 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 July 1998 | Re-registration of Memorandum and Articles (10 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Application for reregistration from PLC to private (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
3 July 1998 | Accounting reference date shortened from 15/04/99 to 31/12/98 (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: quayside house canal wharf leeds west yorkshire LS11 5PU (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Return made up to 05/03/98; no change of members (7 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 March 1997 | Return made up to 05/03/97; full list of members (9 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 3,park court, park cross street, leeds, west yorkshire.LS1 2QH (1 page) |
28 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
24 March 1996 | Return made up to 05/03/96; no change of members (7 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |