Nether Haugh
Rotherham
South Yorkshire
S62 7RZ
Director Name | Mr Dino Maccio |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 March 2006(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 June 2011) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Moorgate Lodge 235 Moorgate Road Rotherham South Yorkshire S60 3BD |
Secretary Name | Mr Paul Gregory Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 June 2011) |
Role | School Director |
Country of Residence | England |
Correspondence Address | 139 Ridgeway Road Sheffield S12 2SR |
Director Name | Mr David Michael Costin |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(86 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FB |
Director Name | Mr John Anthony Webb |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 November 1999) |
Role | Fruiter |
Country of Residence | United Kingdom |
Correspondence Address | Cragdon House Ashton Lane Braithwell Rotherham South Yorkshire S66 7RL |
Director Name | Mr Carl Anthony Luckock |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 68 Munsborough Lane Rotherham South Yorkshire |
Director Name | Sir John Layden |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 1996) |
Role | Local Government Officer |
Correspondence Address | 9 Lilac Grove Maltby Rotherham South Yorkshire S66 8BX |
Director Name | Ronald Hull |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mangham House Mangham Road Parkgate Rotherham South Yorkshire S62 6EF |
Director Name | Mr Kenneth Frederick Booth |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Queensway Rotherham South Yorkshire S60 3EE |
Secretary Name | Mr Norman Darnill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 15 Riverside Drive Cleethorpes South Humberside DN35 0NQ |
Secretary Name | Mr Kenneth Frederick Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(75 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 December 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | Neil John Freeman |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2000) |
Role | Consultant |
Correspondence Address | Lambcote Grange Fishpond Lane Braithwell Rotherham South Yorkshire S66 7AT |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(82 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 08 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Director Name | Robert Christopher Dobbs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2005) |
Role | Landscape Architect |
Correspondence Address | Amberley Cottage 3 Post Office Lane Kempsey Worcestershire WR5 3NS |
Director Name | John Harrison |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(85 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 December 2005) |
Role | Chartered Accountant |
Correspondence Address | The Grange High Road Carlton In Lindrick Worksop Nottinghamshire S81 9DT |
Director Name | Mr Peter Waclaw Ruchniewicz |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Creffield Road Ealing London W5 3RP |
Director Name | Mr David Alan Veal |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2006) |
Role | Coffee Wholesaler |
Country of Residence | England |
Correspondence Address | 44 Wood Lane Wickersley Rotherham S66 1JX |
Secretary Name | Phillip Michael Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 57 Admirals Crest Scholes Rotherham South Yorkshire S61 2SW |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(86 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Registered Address | Millmoor Ground Rotherham S60 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£386,405 |
Cash | £345,180 |
Current Liabilities | £754,830 |
Latest Accounts | 31 May 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2010 (2 pages) |
8 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2010 (2 pages) |
8 October 2010 | Notice of completion of voluntary arrangement (5 pages) |
8 October 2010 | Notice of completion of voluntary arrangement (5 pages) |
25 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2010 (9 pages) |
25 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2010 (9 pages) |
25 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2010 (9 pages) |
16 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2009 (8 pages) |
16 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2008 (7 pages) |
16 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2007 (7 pages) |
16 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2009 (8 pages) |
16 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2009 (8 pages) |
16 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2007 (7 pages) |
16 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2007 (7 pages) |
16 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2008 (7 pages) |
16 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2008 (7 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 May 2006 | Form 1.1 - voluntary arrangement (7 pages) |
19 May 2006 | Form 1.1 - voluntary arrangement (7 pages) |
9 May 2006 | Particulars of mortgage/charge (9 pages) |
9 May 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Ad 17/05/05--------- £ si 318895@1 (22 pages) |
10 January 2006 | Ad 17/05/05--------- £ si 318895@1 (22 pages) |
10 January 2006 | Ad 07/11/05--------- £ si 116428@1=116428 £ ic 624894/741322 (8 pages) |
10 January 2006 | Ad 07/11/05--------- £ si 116428@1=116428 £ ic 624894/741322 (8 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
29 December 2005 | Return made up to 23/10/05; full list of members (21 pages) |
29 December 2005 | Return made up to 23/10/05; full list of members (21 pages) |
22 December 2005 | Nc inc already adjusted 21/10/96 (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Nc inc already adjusted 10/11/97 (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Nc inc already adjusted 21/10/96 (1 page) |
22 December 2005 | Nc inc already adjusted 10/11/97 (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
21 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
21 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
22 February 2005 | Full accounts made up to 31 May 2004 (16 pages) |
22 February 2005 | Full accounts made up to 31 May 2004 (16 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Auditor's resignation (1 page) |
18 January 2005 | Auditor's resignation (1 page) |
1 November 2004 | Return made up to 23/10/04; full list of members (12 pages) |
1 November 2004 | Return made up to 23/10/04; full list of members (12 pages) |
16 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
16 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
8 January 2004 | Return made up to 23/10/03; full list of members (11 pages) |
8 January 2004 | Return made up to 23/10/03; full list of members (11 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
20 November 2002 | Full accounts made up to 31 May 2002 (15 pages) |
20 November 2002 | Full accounts made up to 31 May 2002 (15 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (11 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (11 pages) |
5 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
5 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
19 November 2001 | Return made up to 23/10/01; full list of members (10 pages) |
19 November 2001 | Return made up to 23/10/01; full list of members (10 pages) |
20 September 2001 | Return made up to 23/10/00; full list of members (11 pages) |
20 September 2001 | Return made up to 23/10/00; full list of members (11 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 23/10/98; full list of members (12 pages) |
15 August 2001 | Return made up to 23/10/99; full list of members (12 pages) |
15 August 2001 | Ad 29/08/00--------- £ si 1000@1=1000 £ ic 305000/306000 (2 pages) |
15 August 2001 | Return made up to 23/10/95; full list of members (12 pages) |
15 August 2001 | Return made up to 23/10/96; full list of members (11 pages) |
15 August 2001 | Ad 29/08/00--------- £ si 1000@1=1000 £ ic 305000/306000 (2 pages) |
15 August 2001 | Return made up to 23/10/98; full list of members (12 pages) |
15 August 2001 | Return made up to 23/10/97; full list of members (12 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 31 May 2000 (15 pages) |
6 November 2000 | Full accounts made up to 31 May 2000 (15 pages) |
19 October 2000 | Notice of completion of voluntary arrangement (2 pages) |
19 October 2000 | Notice of completion of voluntary arrangement (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
28 March 2000 | Ad 26/11/99--------- £ si 5000@1=5000 £ ic 300000/305000 (2 pages) |
28 March 2000 | Ad 26/11/99--------- £ si 5000@1=5000 £ ic 300000/305000 (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
22 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
22 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
1 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
1 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
27 September 1995 | Return made up to 23/10/94; no change of members (7 pages) |
27 September 1995 | Return made up to 23/10/94; no change of members (8 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (14 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (14 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
31 March 1994 | Accounts for a small company made up to 31 May 1993 (15 pages) |
31 March 1994 | Accounts for a small company made up to 31 May 1993 (15 pages) |
5 July 1993 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1993 (2 pages) |
5 July 1993 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1993 (2 pages) |
2 February 1993 | Full group accounts made up to 31 May 1992 (18 pages) |
2 February 1993 | Full group accounts made up to 31 May 1992 (18 pages) |
1 September 1992 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1992 (2 pages) |
1 September 1992 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1992 (2 pages) |
12 May 1992 | Full group accounts made up to 31 May 1991 (22 pages) |
12 May 1992 | Full group accounts made up to 31 May 1991 (22 pages) |
25 June 1991 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1991 (2 pages) |
25 June 1991 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1991 (2 pages) |
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
13 December 1990 | Full group accounts made up to 31 May 1990 (17 pages) |
13 December 1990 | Full group accounts made up to 31 May 1990 (17 pages) |
4 December 1990 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1990 (1 page) |
4 December 1990 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 1990 (1 page) |
27 February 1990 | Return made up to 23/10/89; full list of members (12 pages) |
27 February 1990 | Return made up to 23/10/89; full list of members (12 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | £ nc 300000/600000 09/10/89 (1 page) |
1 November 1989 | £ nc 300000/600000 09/10/89 (1 page) |
1 November 1989 | Resolutions
|
26 October 1989 | Full accounts made up to 31 May 1989 (15 pages) |
26 October 1989 | Full accounts made up to 31 May 1989 (15 pages) |
1 March 1989 | Wd 16/02/89 ad 01/02/89--------- £ si 292000@1=292000 (4 pages) |
1 March 1989 | Wd 16/02/89 ad 01/02/89--------- £ si 292000@1=292000 (4 pages) |
5 January 1989 | Memorandum and Articles of Association (12 pages) |
5 January 1989 | Memorandum and Articles of Association (12 pages) |
9 December 1988 | £ nc 8000/300000 (1 page) |
9 December 1988 | £ nc 8000/300000 (1 page) |
9 December 1988 | Resolutions
|
9 December 1988 | Resolutions
|
26 October 1988 | Accounts made up to 28 July 1987 (15 pages) |
12 September 1988 | Particulars of mortgage/charge (3 pages) |
12 September 1988 | Particulars of mortgage/charge (3 pages) |
6 August 1987 | New director appointed (7 pages) |
6 August 1987 | New director appointed (7 pages) |
4 June 1987 | Director resigned (2 pages) |
4 June 1987 | Director resigned (2 pages) |
19 March 1987 | Annual return made up to 07/04/86 (4 pages) |
19 March 1987 | Annual return made up to 07/04/86 (4 pages) |
23 May 1986 | Full accounts made up to 31 May 1985 (13 pages) |
23 May 1986 | Full accounts made up to 31 May 1985 (13 pages) |
9 September 1919 | Incorporation (30 pages) |
9 September 1919 | Certificate of incorporation (1 page) |
9 September 1919 | Certificate of incorporation (1 page) |
9 September 1919 | Incorporation (30 pages) |