Colchester Business Park
Colchester
Essex
CO4 9YA
Secretary Name | Mary Lucy Ransome |
---|---|
Status | Closed |
Appointed | 29 September 2015(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | 2 Charter Court Newcomen Way, Colchester Business Park Colchester Essex CO4 9YA |
Secretary Name | Mr Michael Peter Darnell |
---|---|
Status | Closed |
Appointed | 26 July 2016(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | 2 Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
Director Name | Mr Stuart Edgar Foulds |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2017(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Terry Christopher Watkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | Heathercliffe Lodge Penistone Sheffield South Yorkshire S30 6FF |
Director Name | Mr Harold Streets |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Long Acre Green Lane Scawthorpe Doncaster South Yorkshire DN5 7UT |
Director Name | Lewis Bernard Mack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 1995) |
Role | Financial Director |
Correspondence Address | 8 Crescent Gardens Leeds West Yorkshire LS17 8DR |
Director Name | Eric Jackson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1995) |
Role | Chairman |
Correspondence Address | Spring Grove House Clayton West Huddersfield West Yorkshire HD8 9HH |
Director Name | Mr Christopher Martin Burgess |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rose Villas Main Street Sutton On The Forrest York North Yorkshire YO6 1DW |
Secretary Name | Lewis Bernard Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 8 Crescent Gardens Leeds West Yorkshire LS17 8DR |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1997(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(41 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 November 1998) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | John Bernard Cowper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Gilbey Green Newport Saffron Walden Essex CB11 3RS |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | Kenneth Checkley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 August 2004) |
Role | Finance Director |
Correspondence Address | Thatched Cottage Leez Lane Hartford End Chelmsford Essex CM3 1JP |
Director Name | Mr Christopher William Roberts Hayden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2011) |
Role | Director Ford Retail Europe |
Country of Residence | United Kingdom |
Correspondence Address | The Wilderness Pytches Road Woodbridge Suffolk IP12 1EP |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(47 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 30 April 2004(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Bryan David Myers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Mevissenstrasse 16 Cologne 50668 Germany |
Director Name | Mr Nigel Martin Parker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(48 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71a Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Mr David Ian Thorley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Triumph Road Glenfield Leicester Leicestershire LE3 8FR |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2013) |
Role | Ford Retail Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Director Name | Paul Roger Kiernan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2011) |
Role | Finance Director |
Correspondence Address | 41 Willow Green Ingatestone Essex CM4 0DQ |
Director Name | Ryan Jason Anderson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2009(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 252 Noak Hill Rd Billericay Essex CM12 9UP |
Director Name | Corey Martin Macgillivray |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2011(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 August 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Mark C Turner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Treasurer, Ford Of Europe |
Country of Residence | United Kingdom |
Correspondence Address | Room 1/447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Director Name | David Lowe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2018) |
Role | Finance Director, Ford Britain |
Country of Residence | England |
Correspondence Address | Room 1 447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Director Name | Paul Alexander Macniven |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Room 1 447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Stuart Donald Kerr |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(57 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Office Eagle Way Brentwood Essex CM13 3BW |
Director Name | Stephen Glenn Hood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Office Eagle Way Brentwood Essex CM13 3BW |
Director Name | Mr Clive Henry Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2018) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Central Office Eagle Way Brentwood Essex CM13 3BW |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Telephone | 08700553115 |
---|---|
Telephone region | Unknown |
Registered Address | Arterial Road Laindon Essex SS15 6EE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 1993 | Delivered on: 9 January 1993 Satisfied on: 2 December 1998 Persons entitled: Ford Credit PLC Classification: A bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the co. With the chargee pursuant to a sor agreement dated 01.09.92. Fully Satisfied |
---|---|
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from polar motor company (york) limited to the chargee on any acount whatsoever and by the mortgagor under te terms of the charge. Particulars: F/H lands hereditaments & premises land lying to the east of lumb lane bradford W. yorkshire t/n wyk 13808. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from polar motor company (york) limited to the chargee on any account whatsoever and by the mortgagor under the terms of the chage. Particulars: F/H lands hereditaments & premises 78 and 80 bowland street bradford t/n wyk 15028. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from polar motor company (york) limited to the chargee on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands & hereditaments & premises:- 119 manningham lane bradford t/n wyk 85549. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments & premises land off st judes place bradford and 52 and 56 to 72 (even nos.), 74 and 76, 67 and 69 all at bowland street bradford and 2 to 28 (even nos) elmsall street bradford. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments & premises st judes school st judes street bradford t/n wyk 11105. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments & premises 111 manningham lane bradford t/n wyk 85543. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motot company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments & premises being:- 121 manningham lane bradford t/n wyk 104611. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments and premises being:- 3-29 (odd nos.) st judes street bradford t/n wyk 104613. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments and premises being:- 125 manningham lane bradford t/n wyk 101742. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments and premises being:- land lying to the north east of st judes street bradford t/n wyk 97959. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments and premises being:- site of former parish church of st.judes manningham bradford. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments and premises being:- 123 and 127 manningham lane bradford. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge. Particulars: F/H lands hereditaments and premises being:- land with workshop bowland street bradford and st judes place bradford. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgage under the terms of the charge. Particulars: F/H lands herditaments & premises being:- dwelling houses and land 46 48 50 bowland street bradford st judes place and st judes square manningham bradford. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgage under the terms of the charge. Particulars: F/H lands hereditaments & premises being:- 2-10 (even nos.) st.judes place bradford and 1, 3-10, and 12 st judes square, bradford. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgage under the terms of the charge. Particulars: F/H lands hereditaments & premises being:- shops and office 113/117 manningham lane bradford and land at bowland street bradford. Fully Satisfied |
4 August 1987 | Delivered on: 6 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
31 December 1984 | Delivered on: 21 January 1985 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) the benefit of all contracts for the hire of motor vehicles on conditional sale, lease or contract hire with ford credit 2) all right and title to the motor vehicles comprised in their security 3) all proceeds of sale & insurance monies recievable in respect of the assets comprised in this security. Fully Satisfied |
9 October 1978 | Delivered on: 13 October 1978 Satisfied on: 2 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including goodwill, book debts, uncalled capital. Shares, stocks and all other securities. Fully Satisfied |
15 June 1977 | Delivered on: 27 June 1977 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time with fons motor credit company LTD persuant to the terms of a sale or return agreement dated 1-9-74. Fully Satisfied |
19 May 1977 | Delivered on: 9 June 1977 Satisfied on: 2 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. f/h property known as comprising strip of land lying between the commercial workshops and st judes church off bowland street bradford. Described in statutory declaration dated 26 april 1977. (see doc M65) 2. site of former st jude's church bradford, west yorkshire. Title no wyk 97959.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1977 | Delivered on: 9 June 1977 Satisfied on: 2 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 3-29 (odd) st jude's street, bradford, west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1977 | Delivered on: 8 June 1977 Satisfied on: 2 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of lumb lane, bradford, west yorkshire title no wyk 13808. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1977 | Delivered on: 8 June 1977 Satisfied on: 2 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 and 80 bowland street bradford, west yorkshire title no. Wyk 15028. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
5 September 2019 | Registered office address changed from Central Office Eagle Way Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 5 September 2019 (1 page) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 July 2019 | Statement of capital on 15 July 2019
|
15 July 2019 | Resolutions
|
15 July 2019 | Solvency Statement dated 25/06/19 (1 page) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 August 2018 | Termination of appointment of David Lowe as a director on 8 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Clive Henry Bailey as a director on 8 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Corey Martin Macgillivray as a director on 8 August 2018 (1 page) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
18 September 2017 | Appointment of Mr Stuart Edgar Foulds as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Stuart Edgar Foulds as a director on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Stephen Glenn Hood as a director on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Stephen Glenn Hood as a director on 18 September 2017 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
31 October 2016 | Termination of appointment of Paul Alexander Macniven as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Paul Alexander Macniven as a director on 31 October 2016 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 August 2016 | Appointment of Mr Michael Peter Darnell as a secretary on 26 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Michael Peter Darnell as a secretary on 26 July 2016 (2 pages) |
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 December 2015 | Appointment of Mary Lucy Ransome as a secretary on 29 September 2015 (2 pages) |
15 December 2015 | Appointment of Mary Lucy Ransome as a secretary on 29 September 2015 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 July 2015 | Director's details changed for Stuart David Mustoe on 15 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Stuart David Mustoe on 15 July 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
14 April 2015 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page) |
14 April 2015 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page) |
14 April 2015 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
24 March 2015 | Termination of appointment of Stuart Donald Kerr as a director on 19 December 2014 (1 page) |
24 March 2015 | Termination of appointment of Stuart Donald Kerr as a director on 19 December 2014 (1 page) |
4 March 2015 | Appointment of Stephen Glenn Hood as a director on 27 January 2015 (3 pages) |
4 March 2015 | Appointment of Stephen Glenn Hood as a director on 27 January 2015 (3 pages) |
28 November 2014 | Annual return made up to 20 November 2014 Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 20 November 2014 Statement of capital on 2014-11-28
|
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 March 2014 | Termination of appointment of Steven Williams as a director (2 pages) |
28 March 2014 | Appointment of Stuart David Mustoe as a director (3 pages) |
28 March 2014 | Appointment of Stuart Donald Kerr as a director (3 pages) |
28 March 2014 | Appointment of Stuart Donald Kerr as a director (3 pages) |
28 March 2014 | Appointment of Stuart David Mustoe as a director (3 pages) |
28 March 2014 | Termination of appointment of Steven Williams as a director (2 pages) |
25 October 2013 | Annual return made up to 21 October 2013 Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 Statement of capital on 2013-10-25
|
9 October 2013 | Appointment of Paul Alexander Macniven as a director (3 pages) |
9 October 2013 | Appointment of Paul Alexander Macniven as a director (3 pages) |
9 October 2013 | Termination of appointment of Bryan Myers as a director (2 pages) |
9 October 2013 | Termination of appointment of Bryan Myers as a director (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 August 2012 | Annual return made up to 29 May 2012 (8 pages) |
17 August 2012 | Annual return made up to 29 May 2012 (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2011 | Termination of appointment of Paul Kiernan as a director (1 page) |
8 September 2011 | Appointment of David Lowe as a director (2 pages) |
8 September 2011 | Termination of appointment of Paul Kiernan as a director (1 page) |
8 September 2011 | Appointment of David Lowe as a director (2 pages) |
5 July 2011 | Termination of appointment of Ryan Anderson as a director (1 page) |
5 July 2011 | Termination of appointment of Christopher Hayden as a director (1 page) |
5 July 2011 | Termination of appointment of Ryan Anderson as a director (1 page) |
5 July 2011 | Termination of appointment of Christopher Hayden as a director (1 page) |
4 July 2011 | Appointment of Mark C Turner as a director (2 pages) |
4 July 2011 | Appointment of Mark C Turner as a director (2 pages) |
14 June 2011 | Annual return made up to 29 May 2011 (9 pages) |
14 June 2011 | Annual return made up to 29 May 2011 (9 pages) |
30 March 2011 | Appointment of Corey Martin Macgillivray as a director (2 pages) |
30 March 2011 | Appointment of Corey Martin Macgillivray as a director (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
16 April 2009 | Director appointed paul kiernan (2 pages) |
16 April 2009 | Director appointed paul kiernan (2 pages) |
3 April 2009 | Director appointed ryan anderson (2 pages) |
3 April 2009 | Director appointed ryan anderson (2 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members
|
18 June 2005 | Return made up to 01/06/05; full list of members
|
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
23 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court, newcomen way, colchester, essex CO4 9XB (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2003 | Return made up to 20/09/03; full list of members (2 pages) |
22 September 2003 | Return made up to 20/09/03; full list of members (2 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court, colchester, essex, CO4 4YA (1 page) |
23 October 2001 | Return made up to 20/09/01; full list of members
|
23 October 2001 | Return made up to 20/09/01; full list of members
|
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (9 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (9 pages) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New director appointed (3 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
8 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
8 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 January 1998 | Location of register of members (1 page) |
16 January 1998 | Location of register of members (1 page) |
29 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
29 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
17 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | New director appointed (3 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
1 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
1 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (14 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (14 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
28 June 1995 | Auditor's resignation (2 pages) |
28 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
17 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
17 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
18 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
18 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
3 April 1991 | Full accounts made up to 31 December 1989 (15 pages) |
3 April 1991 | Full accounts made up to 31 December 1989 (15 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
10 January 1989 | Accounts for a small company made up to 31 December 1987 (9 pages) |
10 January 1989 | Accounts for a small company made up to 31 December 1987 (9 pages) |
22 December 1987 | Full accounts made up to 31 December 1986 (12 pages) |
22 December 1987 | Full accounts made up to 31 December 1986 (12 pages) |
29 January 1987 | Full accounts made up to 31 December 1985 (12 pages) |
29 January 1987 | Full accounts made up to 31 December 1985 (12 pages) |
19 May 1986 | Accounts made up to 31 December 1984 (11 pages) |
19 May 1986 | Accounts made up to 31 December 1984 (11 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (13 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (13 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
23 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
23 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
22 December 1982 | Accounts made up to 31 December 1980 (9 pages) |
22 December 1982 | Accounts made up to 31 December 1980 (9 pages) |
24 September 1980 | Accounts made up to 31 December 1979 (7 pages) |
24 September 1980 | Accounts made up to 31 December 1979 (7 pages) |
9 May 1980 | Accounts made up to 31 December 1978 (7 pages) |
9 May 1980 | Accounts made up to 31 December 1978 (7 pages) |
1 February 1979 | Accounts made up to 31 December 1977 (7 pages) |
1 February 1979 | Accounts made up to 31 December 1977 (7 pages) |
24 November 1977 | Accounts made up to 31 December 1976 (6 pages) |
24 November 1977 | Accounts made up to 31 December 1976 (6 pages) |
12 November 1976 | Accounts made up to 31 December 1975 (5 pages) |
12 November 1976 | Accounts made up to 31 December 1975 (5 pages) |