Over Haddon
Bakewell
Derbyshire
DE45 1HZ
Director Name | Mr Stephen Bell |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(83 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Welbeck Road Sheffield South Yorkshire S6 5AY |
Secretary Name | Ian Colin Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(86 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 38 Grange View Harworth Doncaster South Yorkshire DN11 8QN |
Director Name | Mr Keith Bernard Jinkinson |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 1996) |
Role | Managing Director |
Correspondence Address | 39 Common Road Thorpe Salvin Worksop Nottinghamshire S80 3JJ |
Director Name | Patricia Kay Jinkinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 1996) |
Role | Marketing Director |
Correspondence Address | 39 Common Road Thorpe Salvin Worksop Nottinghamshire S80 3JJ |
Director Name | Roy Staniforth |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Works Director |
Correspondence Address | 35 Comston Road Dronfield Woodhouse Sheffield S18 5PY |
Secretary Name | Mr Keith Bernard Jinkinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 March 1992(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 39 Common Road Thorpe Salvin Worksop Nottinghamshire S80 3JJ |
Secretary Name | Patricia Kay Jinkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 39 Common Road Thorpe Salvin Worksop Nottinghamshire S80 3JJ |
Director Name | Bernard Desmond Andrews |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(79 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1999) |
Role | Retired Director |
Correspondence Address | Two Firs Aston Lane Oaker Matlock Derbyshire DE4 2JP |
Director Name | Lindsey Jane Shaw |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(79 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 1997) |
Role | Solicitor |
Correspondence Address | 2 Mayfair Court Milford Road Duffield Derbyshire DE56 4EL |
Secretary Name | Lindsey Jane Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(79 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 2 Mayfair Court Milford Road Duffield Derbyshire DE56 4EL |
Secretary Name | Peter Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Ferndale Close Coal Aston Sheffield South Yorkshire S18 6BR |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £389,166 |
Cash | £183 |
Current Liabilities | £446,587 |
Latest Accounts | 30 June 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2006 | Notice of completion of voluntary arrangement (7 pages) |
8 May 2006 | Notice of discharge of Administration Order (3 pages) |
9 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
30 December 2004 | Supervisor's report (6 pages) |
23 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2004 (2 pages) |
22 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 April 2004 | Administrator's abstract of receipts and payments (4 pages) |
10 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
11 June 2003 | Notice of result of meeting of creditors (2 pages) |
5 June 2003 | Company name changed wardson tools LIMITED\certificate issued on 05/06/03 (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: centenary works, woodseats road, sheffield S8 0PE yorks (1 page) |
18 March 2003 | Administration Order (3 pages) |
18 March 2003 | Notice of Administration Order (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
18 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 April 1998 | £ ic 204778/158611 17/03/98 £ sr [email protected]=46167 (1 page) |
23 March 1998 | Resolutions
|
11 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Return made up to 23/03/97; no change of members
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
10 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Full group accounts made up to 30 June 1994 (17 pages) |
26 April 1995 | Return made up to 23/03/95; full list of members
|
11 December 1992 | Company name changed william ward & son (sheffield) l imited\certificate issued on 14/12/92 (2 pages) |
17 September 1992 | Particulars of mortgage/charge (3 pages) |
3 April 1984 | Particulars of mortgage/charge (3 pages) |