Arkholme
Carnforth
Lancashire
LA6 1AX
Director Name | John Gordon Bailey |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 29 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane Rise Danebank Road Lymm Cheshire WA13 9DQ |
Secretary Name | Angela Phyllis Bathgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1998(51 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 April 2010) |
Role | Company Director |
Correspondence Address | Ivy Cottage Arkholme Carnforth Lancashire LA6 1AX |
Director Name | Mr Cyril Gregory |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 September 1998) |
Role | Company Accountant |
Correspondence Address | 3 Conder Brow Carnforth Lancashire LA5 9XQ |
Director Name | Mr Andrew John Pye |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 November 1997) |
Role | Estate Department Manager |
Correspondence Address | 7 Chelmsford Close Bowerham Lancaster Lancashire LA1 4BJ |
Director Name | John Armitage Pye |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 April 2002) |
Role | Non Executive Director |
Correspondence Address | Burrow View 15 Brantwood Drive Scotforth Lancaster Lancashire LA1 4NX |
Director Name | Mrs Margaret Pye |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 July 2005) |
Role | Non-Executive Director |
Correspondence Address | Yew Tops Cottage 65 Main Street Warton Carnforth Lancashire LA5 9PG |
Director Name | Mr Mark Judson Sandgren |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Head Of Operations |
Correspondence Address | Orchard Court 182a Main Street Warton Carnforth Lancashire LA5 9PY |
Director Name | Mr James Stark |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 September 1998) |
Role | Animal Feed Compounding Mill Manager |
Correspondence Address | 8 Borwick Close Warton Carnforth Lancashire LA5 9QY |
Director Name | John Alexander Menmuir Watt |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 July 2005) |
Role | Non Executive Director |
Correspondence Address | Bernkastel Quernmore Lancaster Lancashire LA2 9EF |
Secretary Name | Mr Cyril Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 3 Conder Brow Carnforth Lancashire LA5 9XQ |
Director Name | Mr Charles Eric Lucas |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Holly Dene Drive Lostock Bolton Lancashire BL6 4NP |
Registered Address | C/O Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £26,904,000 |
Gross Profit | £4,495,000 |
Net Worth | £5,419,000 |
Cash | £54,000 |
Current Liabilities | £5,139,000 |
Latest Accounts | 30 September 2003 (19 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
23 June 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
23 June 2014 | Bona Vacantia disclaimer (1 page) |
29 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2010 | Final Gazette dissolved following liquidation (1 page) |
29 January 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 12 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 12 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 12 July 2009 (5 pages) |
7 February 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
7 February 2009 | Liquidators' statement of receipts and payments to 12 January 2009 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 12 July 2008 (5 pages) |
23 July 2008 | Liquidators' statement of receipts and payments to 12 July 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (6 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (6 pages) |
13 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
13 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
16 February 2006 | Administrator's progress report (17 pages) |
16 February 2006 | Administrator's progress report (17 pages) |
9 September 2005 | Statement of administrator's proposal (33 pages) |
9 September 2005 | Statement of administrator's proposal (33 pages) |
12 August 2005 | Statement of affairs (14 pages) |
12 August 2005 | Statement of affairs (14 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: lansil way lansil industrial estate lancaster lancashire LA1 3QY (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: lansil way lansil industrial estate lancaster lancashire LA1 3QY (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
26 July 2005 | Appointment of an administrator (1 page) |
26 July 2005 | Appointment of an administrator (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
17 February 2005 | Declaration of mortgage charge released/ceased (3 pages) |
17 February 2005 | Declaration of mortgage charge released/ceased (3 pages) |
17 February 2005 | Declaration of mortgage charge released/ceased (3 pages) |
17 February 2005 | Declaration of mortgage charge released/ceased (3 pages) |
17 February 2005 | Declaration of mortgage charge released/ceased (3 pages) |
17 February 2005 | Declaration of mortgage charge released/ceased (3 pages) |
12 January 2005 | Return made up to 15/12/04; no change of members (8 pages) |
12 January 2005 | Return made up to 15/12/04; no change of members (8 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (30 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (30 pages) |
12 January 2004 | Return made up to 15/12/03; no change of members
|
12 January 2004 | Return made up to 15/12/03; no change of members (8 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Particulars of mortgage/charge (15 pages) |
19 December 2003 | Particulars of mortgage/charge (10 pages) |
19 December 2003 | Particulars of mortgage/charge (16 pages) |
19 December 2003 | Particulars of mortgage/charge (15 pages) |
19 December 2003 | Particulars of mortgage/charge (10 pages) |
19 December 2003 | Particulars of mortgage/charge (16 pages) |
19 February 2003 | Group of companies' accounts made up to 30 September 2002 (32 pages) |
19 February 2003 | Group of companies' accounts made up to 30 September 2002 (32 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members
|
14 January 2003 | Return made up to 15/12/02; full list of members (16 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Ad 30/09/02--------- £ si [email protected]=385 £ ic 205418/205803 (4 pages) |
15 October 2002 | Ad 30/09/02--------- £ si [email protected]=43078 £ ic 162340/205418 (4 pages) |
15 October 2002 | Ad 30/09/02--------- £ si [email protected]=385 £ ic 205418/205803 (4 pages) |
15 October 2002 | Ad 30/09/02--------- £ si [email protected]=43078 £ ic 162340/205418 (4 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Group of companies' accounts made up to 30 September 2001 (33 pages) |
31 July 2002 | Group of companies' accounts made up to 30 September 2001 (33 pages) |
19 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
19 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
19 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
19 July 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
2 May 2002 | £ ic 238507/162340 25/03/02 £ sr [email protected]=76167 (1 page) |
2 May 2002 | £ sr [email protected] 02/04/02 (1 page) |
2 May 2002 | £ ic 238507/162340 25/03/02 £ sr [email protected]=76167 (1 page) |
2 May 2002 | £ sr [email protected] 02/04/02 (1 page) |
18 April 2002 | £ sr [email protected] 15/04/02 (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | £ sr [email protected] 15/04/02 (1 page) |
18 April 2002 | Resolutions
|
19 December 2001 | Return made up to 15/12/01; full list of members
|
19 December 2001 | Ad 16/02/01--------- £ si [email protected]=7537 £ ic 230970/238507 (2 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (8 pages) |
19 December 2001 | Ad 16/02/01--------- £ si [email protected]=7537 £ ic 230970/238507 (2 pages) |
28 August 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
28 August 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
12 April 2001 | Full group accounts made up to 30 June 2000 (30 pages) |
12 April 2001 | Full group accounts made up to 30 June 2000 (30 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2000 | Return made up to 15/12/00; change of members
|
27 December 2000 | Return made up to 15/12/00; change of members (8 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: fleet square, lancaster LA1 1HA (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: fleet square, lancaster LA1 1HA (1 page) |
11 January 2000 | Return made up to 15/12/99; full list of members (10 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members (10 pages) |
7 January 2000 | Full group accounts made up to 30 June 1999 (30 pages) |
7 January 2000 | Full group accounts made up to 30 June 1999 (30 pages) |
6 December 1999 | £ ic 245100/230970 25/10/99 £ sr [email protected]=14130 (1 page) |
6 December 1999 | £ ic 245100/230970 25/10/99 £ sr [email protected]=14130 (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
27 July 1999 | Auditor's resignation (2 pages) |
27 July 1999 | Auditor's resignation (2 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (25 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (25 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Return made up to 15/12/98; change of members
|
21 December 1998 | Return made up to 15/12/98; change of members (8 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Nc inc already adjusted 29/05/98 (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Nc inc already adjusted 29/05/98 (1 page) |
5 June 1998 | Resolutions
|
20 January 1998 | Full accounts made up to 30 June 1997 (25 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (25 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 30 June 1996 (23 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members
|
28 January 1997 | Full accounts made up to 30 June 1996 (23 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
7 June 1996 | £ ic 248500/245100 09/05/96 £ sr [email protected]=3400 (1 page) |
7 June 1996 | £ ic 248500/245100 09/05/96 £ sr [email protected]=3400 (1 page) |
26 May 1996 | Resolutions
|
26 May 1996 | Conso 08/05/96 (1 page) |
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | Conso 08/05/96 (1 page) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (23 pages) |
26 January 1996 | Return made up to 29/12/95; full list of members
|
26 January 1996 | Full accounts made up to 30 June 1995 (23 pages) |
26 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
14 February 1973 | Memorandum and Articles of Association (32 pages) |
14 February 1973 | Memorandum and Articles of Association (32 pages) |
3 July 1947 | Certificate of incorporation (1 page) |
3 July 1947 | Incorporation (35 pages) |
3 July 1947 | Certificate of incorporation (1 page) |
3 July 1947 | Incorporation (35 pages) |