Hood Green
Barnsley
South Yorkshire
S75 3EY
Director Name | Herbert Coates |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(67 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Development Director |
Correspondence Address | 10 Moorgrove Shelf Halifax West Yorkshire |
Director Name | Mr David Nicholas Crabtree |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(67 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Scarr House College Road Bradley Keighley West Yorkshire BD20 9DT |
Director Name | Julie Ashurst Crabtree |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(67 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Married Woman |
Correspondence Address | 16 Ghyll Wood Ilkley West Yorkshire LS29 9NR |
Director Name | Frances Mary Phelon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(67 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Married Woman |
Correspondence Address | Hill Grove 115 Leeds Road Rawdon Leeds West Yorkshire LS19 6PB |
Director Name | George Edgar Phelon |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(67 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chairman |
Correspondence Address | Hillgrove 115 Leeds Road Rawdon Leeds West Yorkshire LS19 6PB |
Secretary Name | Eileen Ruth Crabtree |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1995(71 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Scarr House College Road Bradley Keighley West Yorkshire BD20 9DT |
Director Name | Eileen Ruth Crabtree |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(75 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Secretary |
Correspondence Address | Scarr House College Road Bradley Keighley West Yorkshire BD20 9DT |
Director Name | Brian Hanson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1995) |
Role | Production Manager |
Correspondence Address | 97 Woodhall Road Calverley Pudsey West Yorkshire LS28 5PW |
Secretary Name | Mr David Nicholas Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarr House College Road Bradley Keighley West Yorkshire BD20 9DT |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 |
---|---|
Turnover | £3,675,820 |
Gross Profit | £1,334,822 |
Net Worth | £1,097,862 |
Cash | £378 |
Current Liabilities | £832,852 |
Next Accounts Due | 31 October 2000 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 25 May 2017 (overdue) |
---|
2 April 2019 | Restoration by order of court - previously in Compulsory Liquidation (2 pages) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Restoration by order of the court (6 pages) |
29 June 2004 | Dissolved (1 page) |
29 March 2004 | Completion of winding up (1 page) |
31 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 March 2003 | Notice of discharge of Administration Order (3 pages) |
31 March 2003 | Order of court to wind up (2 pages) |
17 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
27 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
3 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
7 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
8 December 2000 | Notice of result of meeting of creditors (2 pages) |
26 October 2000 | Statement of administrator's proposal (15 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: dick lane laisterdyke bradford BD4 8JD (1 page) |
25 August 2000 | Notice of Administration Order (1 page) |
25 August 2000 | Administration Order (3 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (11 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 June 1999 | Return made up to 11/05/99; full list of members (8 pages) |
16 October 1998 | New director appointed (2 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (16 pages) |
22 May 1997 | Return made up to 11/05/97; no change of members
|
8 March 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1996 | Return made up to 11/05/96; full list of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
5 May 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |