Old Cossall
Nottingham
Nottinghamshire
NG16 2RW
Director Name | Richard Sandy Hopkin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1996(30 years after company formation) |
Appointment Duration | 21 years, 10 months (closed 06 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 166 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6FJ |
Secretary Name | Richard Sandy Hopkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(30 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6FJ |
Director Name | James Baillie |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1993) |
Role | Group Director |
Correspondence Address | 5 Portland Court Hurlford Kilmarnock Ayrshire KA1 5AG Scotland |
Director Name | Austin Godfrey Baxter |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1992) |
Role | Group Chairman |
Correspondence Address | 28 Dovedale Road West Bridgford Nottingham Nottinghamshire NG2 6JA |
Director Name | James Barclay Blair |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1996) |
Role | Group Director |
Correspondence Address | 2 Holly Lodge Clumber Road West The Park Nottingham NG7 1EF |
Director Name | Alan George Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1995) |
Role | Group Director |
Correspondence Address | Rosail Newmilns Ayrshire Ka16 9 |
Director Name | Graham Stanley Povoas |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 January 1995) |
Role | Group Director |
Correspondence Address | 29 Church Drive Ravenshead Nottingham Nottinghamshire NG15 9FG |
Director Name | John Bryan Lucas |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 1989) |
Role | Group Director |
Correspondence Address | Far Corner 30 Halloughton Road Southwell Nottinghamshire NG25 0LR |
Director Name | Keith Greasley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 1997) |
Role | Group Director |
Correspondence Address | 138 Hillside Road Beeston Nottingham Nottinghamshire NG9 3BD |
Secretary Name | Graham Stanley Povoas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 29 Church Drive Ravenshead Nottingham Nottinghamshire NG15 9FG |
Director Name | Peter Alan Stevenson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 2a Clumber Avenue Mapperley Nottingham NG3 5JY |
Director Name | John Flowers |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1989(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 28 Park Road Woodthorpe Nottingham Nottinghamshire NG5 4HR |
Director Name | Christopher John Marsland |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Tanglewood Colston Bassett Nottinghamshire NG12 3FB |
Director Name | Mr Stewart William Dawson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 1996) |
Role | Managing Director |
Correspondence Address | 27 Bridgewater Drive Great Glen Leicester Leicestershire LE8 9DX |
Secretary Name | James Barclay Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1996) |
Role | Group Director |
Correspondence Address | 2 Holly Lodge Clumber Road West The Park Nottingham NG7 1EF |
Director Name | Wendy Patricia Stewart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 1999) |
Role | Managing Director |
Correspondence Address | 3 Palmer Crescent Strathaven Lanarkshire ML10 6ER Scotland |
Director Name | John Heatley Cowbyrn |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(29 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 March 1996) |
Role | Accountant |
Correspondence Address | Oakwood Cheadle Road Leek Staffordshire ST13 5QZ |
Director Name | Kenneth Charles Richardson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(30 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1998) |
Role | Production Director |
Correspondence Address | 14 Church View Close Arnold Nottingham Nottinghamshire NG5 9QP |
Director Name | John Alan Walker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(30 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 121 Weaverthorpe Road Woodthorpe Nottingham Nottinghamshire NG5 4PU |
Director Name | Douglas Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(32 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 1999) |
Role | Divisional Finance Director |
Correspondence Address | 6 Arthurlie Drive Newton Mearns Glasgow Lanarkshire G77 5AF Scotland |
Registered Address | 24 Blythswood Square Glasgow Lanarkshire G2 4QS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,976,000 |
Gross Profit | £2,653,000 |
Net Worth | £1,068,000 |
Cash | £19,000 |
Current Liabilities | £4,142,000 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Donington house pelham rd, sherwood rise, nottingham. Outstanding |
---|---|
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at sandiacre with factory premises. Outstanding |
1 September 1997 | Delivered on: 12 September 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the south of the newmains to darvel road. Outstanding |
3 January 1996 | Delivered on: 23 January 1996 Persons entitled: Cute Lingerie Limited Classification: Charge Secured details: £50,000. Particulars: Land and buildings on the south east side of derby road,heanor. Outstanding |
14 July 1995 | Delivered on: 4 August 1995 Persons entitled: Confidential Invoice Discounting Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 August 1993 | Delivered on: 6 September 1993 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All sums due or to become due. Particulars: All book debts and other debts of basford group limited both present and future. Outstanding |
22 October 1992 | Delivered on: 30 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The freehold property at heanor derbyshire fronting on to derby road and hallington drive off derby road heanor includes floating charge. Outstanding |
26 February 1987 | Delivered on: 10 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land and factory bldgs at north west side of vale road colwick gedling nottinghamshire and proceeds of sale thereof. Outstanding |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Proceeds of sale of 42 roderick street basford. Outstanding |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Proceeds of sale of 44 roderick street, basford, nottingham. Outstanding |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Proceeds of sale of 10 ryder street basford, nottingham. Outstanding |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Baxholme works high church street, basford, nottingham. Outstanding |
22 August 1985 | Delivered on: 29 August 1985 Satisfied on: 22 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: House, 79 pelpens way, nottingham. Fully Satisfied |
1 May 1985 | Delivered on: 10 May 1985 Satisfied on: 22 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at sandiacre with factory premises in derby. Fully Satisfied |
1 May 1985 | Delivered on: 10 May 1985 Satisfied on: 22 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at or near ryan street in nottingham. Fully Satisfied |
1 May 1985 | Delivered on: 10 May 1985 Satisfied on: 22 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at ryder street, nottingham with all furniture and equipment thereon or therein. Fully Satisfied |
8 November 1988 | Delivered on: 17 November 1988 Satisfied on: 26 October 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres 10 poles and 6 1/2 yards of ground in newmilns and greenholm in loudon ayr. Fully Satisfied |
8 November 1988 | Delivered on: 17 November 1988 Satisfied on: 26 October 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 areas of ground in the village of darvel loudon in ayr. Fully Satisfied |
8 November 1988 | Delivered on: 17 November 1988 Satisfied on: 26 October 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 1 acre and 26 3/4 poles in darvel, loudon, ayr. Fully Satisfied |
1 May 1985 | Delivered on: 10 May 1985 Satisfied on: 22 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at high church street, nottingham, known as "boxholme works". Fully Satisfied |
29 December 1986 | Delivered on: 6 January 1987 Satisfied on: 22 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Proceeds of sale of brutsup works, ryder street, basford. Fully Satisfied |
29 December 1986 | Delivered on: 6 January 1987 Satisfied on: 22 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Proceeds of sale of 79 polperro way, hucknall, nottingham. Fully Satisfied |
29 December 1986 | Delivered on: 6 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 576 sq yds land south west side of ryder st basford. Fully Satisfied |
29 December 1986 | Delivered on: 6 January 1987 Satisfied on: 22 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land at ryder street old basford, nottingham. Fully Satisfied |
1 September 1997 | Delivered on: 12 September 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at burn road,darvel,ayrshire. Part Satisfied |
6 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Order of court - dissolution void (1 page) |
21 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2004 | Notice of ceasing to act as receiver or manager (4 pages) |
3 October 2000 | Notice of ceasing to act as receiver or manager (4 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
20 May 1999 | Dec mort/charge * (4 pages) |
18 May 1999 | Notice of receiver's report (10 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: west donnington street darvel ayrshire (1 page) |
3 March 1999 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
17 December 1998 | Return made up to 13/12/98; no change of members (5 pages) |
17 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
30 March 1998 | Full accounts made up to 31 July 1997 (20 pages) |
18 December 1997 | Return made up to 13/12/97; no change of members (7 pages) |
24 November 1997 | Director resigned (1 page) |
25 September 1997 | Alterations to a floating charge (8 pages) |
12 September 1997 | Partic of mort/charge * (8 pages) |
12 September 1997 | Partic of mort/charge * (4 pages) |
27 August 1997 | Full accounts made up to 31 July 1996 (23 pages) |
28 February 1997 | Return made up to 13/12/96; full list of members (8 pages) |
7 October 1996 | Auditor's resignation (1 page) |
13 September 1996 | Full group accounts made up to 31 July 1995 (29 pages) |
16 August 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned;director resigned (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
9 May 1996 | Resolutions
|
19 April 1996 | Director resigned (1 page) |
8 March 1996 | Resolutions
|
5 March 1996 | Director resigned (2 pages) |
23 January 1996 | Partic of mort/charge * (5 pages) |
28 December 1995 | Return made up to 13/12/95; full list of members (24 pages) |
26 October 1995 | Dec mort/charge * (6 pages) |
26 October 1995 | Dec mort/charge * (8 pages) |
20 September 1995 | New director appointed (2 pages) |
11 July 1995 | Director's particulars changed (2 pages) |
11 July 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Full group accounts made up to 31 July 1994 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (154 pages) |
30 July 1990 | Company name changed basford textile group LIMITED\certificate issued on 27/07/90 (2 pages) |
16 April 1985 | Particulars of mortgage/charge (4 pages) |