Skipton
North Yorkshire
BD23 3PX
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Charles Nigel Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(12 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 07 May 1998(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 March 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 March 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £17,625,000 |
Gross Profit | £8,805,000 |
Net Worth | -£19,253,000 |
Cash | £27,000 |
Current Liabilities | £25,037,000 |
Latest Accounts | 2 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 September 2013 | Court order insolvency:replacement of liquidator (3 pages) |
---|---|
24 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 October 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 14 October 2011 (1 page) |
24 August 2011 | Administrator's progress report to 12 August 2011 (9 pages) |
29 March 2011 | Administrator's progress report to 12 February 2011 (14 pages) |
21 February 2011 | Result of meeting of creditors (1 page) |
12 October 2010 | Statement of administrator's proposal (26 pages) |
20 September 2010 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 September 2010 (2 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
30 August 2010 | Director's details changed for Mr Christopher David Hinton on 31 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Charles Nigel Clark on 31 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Dr Ivan Joseph Bolton on 31 July 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 31 July 2010 (1 page) |
30 August 2010 | Director's details changed for Mr Philip Binns Maudsley on 31 July 2010 (2 pages) |
27 August 2010 | Appointment of an administrator (1 page) |
12 August 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
12 August 2010 | Termination of appointment of Charles Clark as a director (1 page) |
12 August 2010 | Termination of appointment of Ivan Bolton as a director (1 page) |
12 August 2010 | Termination of appointment of Philip Maudsley as a director (1 page) |
12 August 2010 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
30 July 2010 | Full accounts made up to 2 April 2010 (18 pages) |
30 July 2010 | Full accounts made up to 2 April 2010 (18 pages) |
8 July 2010 | Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page) |
7 July 2010 | Company name changed findel direct LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (3 pages) |
5 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 5 July 2010 (1 page) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
17 January 2010 | Full accounts made up to 3 April 2009 (20 pages) |
17 January 2010 | Full accounts made up to 3 April 2009 (20 pages) |
2 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
19 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
30 July 2009 | Director appointed charles nigel clark (2 pages) |
30 July 2009 | Resolutions
|
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 July 2008 | Director appointed christopher david hinton (2 pages) |
11 July 2008 | Director appointed philip binns maudsley (2 pages) |
8 July 2008 | Director appointed ivan joseph bolton (2 pages) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 May 2000 | Company name changed accron direct LIMITED\certificate issued on 23/05/00 (2 pages) |
14 February 2000 | Company name changed findel agency LIMITED\certificate issued on 15/02/00 (2 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members
|
25 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 July 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
11 November 1998 | New director appointed (3 pages) |
11 November 1998 | New director appointed (3 pages) |
11 November 1998 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
29 September 1998 | Company name changed fad wholesale LIMITED\certificate issued on 30/09/98 (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
5 August 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
5 August 1998 | Resolutions
|
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 July 1998 | Return made up to 31/07/97; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1996 | Incorporation (10 pages) |