Healaugh
Tadcaster
North Yorkshire
LS24 8BQ
Director Name | James Frederick Percival Cheetham |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 19 August 2008) |
Role | Management Consultant |
Correspondence Address | Southways Giddynap Lane Culver Hill Amberley Stroud Gloucestershire GL5 5BA Wales |
Director Name | Mr Gavin McDonald Hill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 August 2008) |
Role | Company Director |
Correspondence Address | 49 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RB |
Director Name | Noel Richard Whitley Strong |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 1998) |
Role | Chartered Accountant |
Correspondence Address | Highfield House Shipton By Beningborough York North Yorkshire YO6 1AQ |
Director Name | Brian Wall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2000) |
Role | Operations Director |
Correspondence Address | 16 Leadhall Grove Harrogate North Yorkshire HG2 9ND |
Secretary Name | Noel Richard Whitley Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 1998) |
Role | Chartered Accountant |
Correspondence Address | Highfield House Shipton By Beningborough York North Yorkshire YO6 1AQ |
Director Name | Bernard Leigh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 67 Ridgeway Wargrave Reading Berkshire RG10 8AS |
Director Name | Andrew Dalton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2000) |
Role | Industrialist |
Correspondence Address | 3 Saint Chads Rise Headingley Leeds LS6 3QE |
Director Name | James Jackson Potter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(5 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wharton Lodge Ellesmere Park Eccles Manchester M30 9JF |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 10 January 1994 |
Appointment Duration | 3 months, 1 week (resigned 19 April 1994) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994 |
Appointment Duration | 3 months, 1 week (resigned 19 April 1994) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,287,148 |
Net Worth | £1,049,647 |
Cash | £37 |
Current Liabilities | £1,830,374 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2008 | Return of final meeting of creditors (1 page) |
19 February 2007 | Sec of state's release of liq (1 page) |
11 January 2007 | Appointment of a liquidator (1 page) |
11 January 2007 | O/C - replacement of liquidator (14 pages) |
13 January 2006 | Appointment of a liquidator (1 page) |
13 January 2006 | Order of court to wind up (3 pages) |
1 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 November 2005 | Notice of discharge of Administration Order (4 pages) |
14 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 818/819 leigh road slough berkshire SL1 4BD (1 page) |
5 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2000 | Director resigned (1 page) |
26 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
25 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
7 March 2000 | Notice of result of meeting of creditors (3 pages) |
7 March 2000 | Statement of administrator's proposal (2 pages) |
24 December 1999 | Administration Order (4 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Notice of Administration Order (1 page) |
30 September 1999 | Particulars of mortgage/charge (5 pages) |
6 July 1999 | New director appointed (2 pages) |
28 June 1999 | Recon 05/03/99 (1 page) |
28 June 1999 | Recon 16/02/99 (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: whitby road bristol avon BS4 3QF (1 page) |
16 June 1999 | Company name changed b h matthews LIMITED\certificate issued on 17/06/99 (2 pages) |
20 April 1999 | Return made up to 04/01/99; full list of members (9 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
5 March 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Accounts for a medium company made up to 31 October 1997 (24 pages) |
20 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 04/01/98; full list of members (14 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Accounts for a medium company made up to 31 October 1996 (22 pages) |
13 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Accounts for a medium company made up to 31 October 1995 (26 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 31 October 1994 (12 pages) |
30 March 1995 | Company name changed sovco (549) LIMITED\certificate issued on 31/03/95 (4 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |
10 March 1995 | Particulars of mortgage/charge (12 pages) |