Loxley
Sheffield
South Yorkshire
S6 6TG
Director Name | Mr Philip Gerald Courtenay-Luck |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(27 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 09 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Village Road Denham Village Buckinghamshire UB9 5BE |
Director Name | Mr Robert Silverman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(27 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 09 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Heathcote Grove Chingford London E4 6RT |
Director Name | Mr John Warburton Derbyshire |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP |
Director Name | Peter Roy Bond |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 15 Ambleside Kendal Avenue Epping Essex CM16 4PP |
Director Name | Michael Harry Johnson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Longmoor 4 Luttrell Road Four Oaks Sutton Coldfield West Midlands B74 2SR |
Director Name | Arthur Ronald James Root |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 17 Coopers Drive Billericay Essex CM11 2TN |
Director Name | Ian Stanley Russell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 94 London Road Shrewsbury Salop SY2 6PN Wales |
Director Name | John David Rolley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(27 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 30 Woodstock Road Loxley Sheffield South Yorkshire S6 6TG |
Director Name | Keith Bidder |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 2000) |
Role | Sales Director |
Correspondence Address | 18 Oakhill Crescent Strensall York North Yorkshire YO32 5AN |
Director Name | John Middleton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | Wayside Hemming Green Old Brampton Chesterfield Derbyshire S42 7JQ |
Registered Address | K P M G Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,830,240 |
Net Worth | £1,282,641 |
Cash | £286,233 |
Current Liabilities | £5,470,982 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2003 | Receiver ceasing to act (1 page) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 March 2000 | Administrative Receiver's report (11 pages) |
13 January 2000 | Company name changed bonds confectionery LIMITED\certificate issued on 14/01/00 (2 pages) |
11 January 2000 | Director resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: unit a sherwood park willow drive, annesley nottingham nottinghamshire NG15 0DP (1 page) |
14 December 1999 | Appointment of receiver/manager (1 page) |
28 May 1999 | Full accounts made up to 31 July 1998 (19 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: fairview trading estate kingsbury road curdworth warks B76 9EE (1 page) |
3 March 1999 | Return made up to 11/11/98; no change of members (6 pages) |
2 March 1999 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
20 April 1998 | Full accounts made up to 31 July 1997 (18 pages) |
13 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 11/11/97; no change of members (4 pages) |
26 January 1997 | Return made up to 11/11/96; full list of members (8 pages) |
29 October 1996 | Director resigned (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Director resigned (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | New director appointed (4 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
20 August 1996 | Auditor's resignation (2 pages) |
20 August 1996 | New director appointed (3 pages) |
17 August 1996 | Particulars of mortgage/charge (8 pages) |
25 July 1996 | New director appointed (2 pages) |
15 July 1996 | Full accounts made up to 3 May 1996 (14 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1996 | Return made up to 11/11/95; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 28 April 1995 (15 pages) |