Clint
Harrogate
North Yorkshire
HG3 3DH
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1997(9 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (closed 13 June 2023) |
Role | Chairman |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Alan Thomas Graham |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 13 June 2023) |
Role | Engineering Director |
Correspondence Address | 42 Aspin Park Road Knaresborough North Yorkshire HG5 8HG |
Secretary Name | Alan Thomas Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 13 June 2023) |
Role | Engineering Director |
Correspondence Address | 42 Aspin Park Road Knaresborough North Yorkshire HG5 8HG |
Director Name | David Lance Ranson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 13 June 2023) |
Role | Manufacturing Director |
Correspondence Address | Beckview Cottage Hollybush Farm Lanchester Durham County Durham DH7 0SS |
Director Name | Paul Scott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 13 June 2023) |
Role | Sales And Marketing |
Correspondence Address | 11 Kendale Walk Hillhheads Estate Newcastle Upon Tyne Tyne And Wear NE5 5NS |
Director Name | Edward Henry Lenahan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 17 Rosemount Pity Me Durham County Durham DH1 5GA |
Director Name | George Berwick Scott |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 65 Mayors Road Altrincham Cheshire WA15 9RW |
Secretary Name | Ian Robert Roddam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 August 1991) |
Role | Company Director |
Correspondence Address | 20 Dinsdale Road Sunderland Tyne & Wear SR6 9TF |
Secretary Name | Mr Derek George Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1992) |
Role | Accountant |
Correspondence Address | 8 Ploverfield Close Ashington Northumberland NE63 8LX |
Director Name | Robert James Kilsby |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 1998) |
Role | Managing Director |
Correspondence Address | Balgownie 2 Preston Avenue North Shields Tyne & Wear NE30 2BS |
Secretary Name | Robert James Kilsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 August 1993) |
Role | Managing Director |
Correspondence Address | 18 Kings Road Whitley Bay Tyne & Wear NE26 3BD |
Director Name | John Anglin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 61 Sunderland Road South Shields Tyne & Wear NE34 6LY |
Director Name | Mr David John Bennison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Secretary Name | John Anglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 61 Sunderland Road South Shields Tyne & Wear NE34 6LY |
Registered Address | Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £5,565,659 |
Gross Profit | £2,186,356 |
Net Worth | -£239,919 |
Cash | £22,608 |
Current Liabilities | £2,295,897 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 November 1998 | Delivered on: 4 December 1998 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: UK motor vehicles as described on the 395 and all monies received on any insurance. See the mortgage charge document for full details. Outstanding |
---|---|
3 November 1997 | Delivered on: 7 November 1997 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: Computer pro e serial nos. PC65124683 and PC65124684, paint plant serial no. CDS94-176. Outstanding |
3 November 1997 | Delivered on: 7 November 1997 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: Vehicle bmw serial no. Jhmec 1335300C30309. Vehicle jag serial no. SAJJNAED3EJ190745. Outstanding |
12 October 1993 | Delivered on: 25 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units bt 16/2 & 16/3 pallion industrial estate sunderland tyne and wear. Outstanding |
26 August 1993 | Delivered on: 9 September 1993 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from placestay limited 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. Outstanding |
26 August 1993 | Delivered on: 4 September 1993 Persons entitled: Baronsmead PLC Classification: Collateral debenture Secured details: All monies due or to become due from placestay limited 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 June 1990 | Delivered on: 2 July 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the east of luxernbourg road pallion industrial estate sunderland, tyne & wear t/n ty 163967. Outstanding |
11 May 1990 | Delivered on: 17 May 1990 Persons entitled: 3I 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. Outstanding |
26 November 1998 | Delivered on: 4 December 1998 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: The chattels as described on the continuations shheets attached to the 395. see the mortgage charge document for full details. Outstanding |
14 June 1988 | Delivered on: 22 June 1988 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. Outstanding |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2014 | Restoration by order of the court (5 pages) |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 December 2002 | Receiver ceasing to act (1 page) |
19 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 July 1999 | Company name changed edwin trisk systems LIMITED\certificate issued on 15/07/99 (2 pages) |
30 June 1999 | Statement of affairs (61 pages) |
30 June 1999 | Administrative Receiver's report (8 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: pallion industrial estate sunderland tyne and wear SR4 6SN (1 page) |
9 March 1999 | Appointment of receiver/manager (1 page) |
19 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
4 December 1998 | Particulars of mortgage/charge (5 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 July 1998 | Return made up to 31/05/98; no change of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (19 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Return made up to 31/05/97; full list of members
|
12 March 1997 | New director appointed (2 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (20 pages) |
5 August 1996 | Return made up to 31/05/96; no change of members
|
17 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
19 May 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
11 October 1991 | Registered office changed on 11/10/91 from: unit 32 pallion industrial estate (west) sunderland tyne & wear SR4 6SJ (1 page) |
29 January 1988 | Company name changed extraturbo LIMITED\certificate issued on 29/01/88 (2 pages) |
30 November 1987 | Incorporation (12 pages) |