Marsden
Huddersfield
West Yorkshire
HD7 6AQ
Director Name | Martin Flockton |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Dir And Sec |
Country of Residence | England |
Correspondence Address | 50 Thorpes Avenue Denby Dale Huddersfield West Yorkshire HD8 8TB |
Secretary Name | Martin Flockton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Thorpes Avenue Denby Dale Huddersfield West Yorkshire HD8 8TB |
Director Name | Jack Coopland |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Chairman |
Correspondence Address | 13 Marling Road Fixby Huddersfield West Yorkshire HD2 2EE |
Director Name | Keith Leah |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 December 1999) |
Role | Technical Director |
Correspondence Address | 9 Oakdale Bingley West Yorkshire BD16 4AN |
Director Name | Colin Porter |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Works Director |
Correspondence Address | 15 Sherwood Drive Netherton Huddersfield West Yorkshire HD4 7EJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,225,462 |
Net Worth | £840,435 |
Cash | £1,722 |
Current Liabilities | £1,512,181 |
Next Accounts Due | 31 May 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 31 December 2016 (overdue) |
---|
8 June 1999 | Delivered on: 17 June 1999 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pendant controlled crane located in bay 3 at the company premises gas fired boiler-ideal concord CX90. Outstanding |
---|---|
8 June 1999 | Delivered on: 15 June 1999 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various items of machinery as listed. See the mortgage charge document for full details. Outstanding |
8 June 1999 | Delivered on: 15 June 1999 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various items of machinery as listed. See the mortgage charge document for full details. Outstanding |
18 November 1993 | Delivered on: 3 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 October 2015 | Restoration by order of the court (5 pages) |
---|---|
14 October 2015 | Restoration by order of the court (5 pages) |
8 November 2006 | Dissolved (1 page) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Resignation of a liquidator (1 page) |
14 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 June 2005 | Resignation of a liquidator (1 page) |
14 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (13 pages) |
22 September 2004 | Liquidators' statement of receipts and payments (13 pages) |
5 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 August 2004 | Receiver ceasing to act (1 page) |
5 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 August 2004 | Receiver ceasing to act (1 page) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page) |
20 March 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
20 March 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
19 March 2003 | Appointment of a voluntary liquidator (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Statement of affairs (30 pages) |
19 March 2003 | Appointment of a voluntary liquidator (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Statement of affairs (30 pages) |
25 October 2002 | Statement of affairs (19 pages) |
25 October 2002 | Administrative Receiver's report (10 pages) |
25 October 2002 | Statement of affairs (19 pages) |
25 October 2002 | Administrative Receiver's report (10 pages) |
21 August 2002 | Appointment of receiver/manager (1 page) |
21 August 2002 | Appointment of receiver/manager (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: leeds road huddersfield HD2 1XU (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: leeds road huddersfield HD2 1XU (1 page) |
7 March 2002 | Accounts for a medium company made up to 31 July 2001 (17 pages) |
7 March 2002 | Return made up to 17/12/01; full list of members (11 pages) |
7 March 2002 | Accounts for a medium company made up to 31 July 2001 (17 pages) |
7 March 2002 | Return made up to 17/12/01; full list of members (11 pages) |
19 April 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
19 April 2001 | Return made up to 17/12/00; full list of members
|
19 April 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
19 April 2001 | Return made up to 17/12/00; full list of members (10 pages) |
8 March 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
8 March 2000 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
28 May 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
28 May 1999 | Return made up to 17/12/98; full list of members (6 pages) |
28 May 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
28 May 1999 | Return made up to 17/12/98; full list of members (6 pages) |
20 January 1998 | Accounts for a medium company made up to 31 July 1997 (15 pages) |
20 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
20 January 1998 | Accounts for a medium company made up to 31 July 1997 (15 pages) |
7 January 1997 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
7 January 1997 | Return made up to 17/12/96; no change of members
|
7 January 1997 | Accounts for a medium company made up to 31 July 1996 (14 pages) |
3 October 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 17/12/95; full list of members
|
17 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
17 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
26 July 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |