London
WC1X 9RD
Director Name | Mr Raymond Hadley |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(96 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 01 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Mr Edward George Naylor |
---|---|
Status | Closed |
Appointed | 01 August 2020(96 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | Mr George Holdsworth Naylor |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 2 Wood Lane Denby Dale Huddersfield West Yorkshire HD4 6QG |
Director Name | Mr William Allan Naylor |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Runnymede Clough Green Cawthorne Barnsley South Yorkshire S75 4AB |
Secretary Name | Mr Brian Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 170 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS |
Secretary Name | Mr Stephen Rodney Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(67 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Director Name | Mr Robert Braithwaite |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1994(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA |
Director Name | Mr Stephen Rodney Whittaker |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 22 Savile Place Mirfield West Yorkshire WF14 0AJ |
Director Name | Gerard Rogers |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(75 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Secretary Name | Gerard Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(75 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 8 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Director Name | Andrew Trippitt |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(83 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Repton Drive Scunthorpe South Humberside DN16 3QX |
Secretary Name | Andrew Trippitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(83 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Repton Drive Scunthorpe South Humberside DN16 3QX |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Ms Ruth Moran |
---|---|
Status | Resigned |
Appointed | 10 November 2014(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
Website | www.naylor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 790591 |
Telephone region | Barnsley |
Registered Address | Clough Green Cawthorne Barnsley South Yorkshire S75 4AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Cawthorne |
Ward | Penistone East |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 February 2000 | Delivered on: 3 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|---|
28 February 1984 | Delivered on: 1 March 1984 Satisfied on: 15 March 2000 Persons entitled: Williams & Glyn's 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. Fully Satisfied |
10 August 1981 | Delivered on: 17 August 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 10/3/71. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be owing to the company (see doc M102 for full details). Fully Satisfied |
15 December 1980 | Delivered on: 22 December 1980 Persons entitled: County Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
15 December 1980 | Delivered on: 22 December 1980 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being clough green clay works to the south of north lane cawthorne near barnsley and f/h land to the north of south lane cawthorne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2021 | Application to strike the company off the register (3 pages) |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
4 August 2020 | Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages) |
4 August 2020 | Appointment of Mr Edward George Naylor as a secretary on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page) |
6 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
6 September 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
21 July 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Change of name notice (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Change of name notice (2 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages) |
7 January 2015 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page) |
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Appointment of Ms Ruth Moran as a secretary on 10 November 2014 (2 pages) |
7 January 2015 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a director on 7 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Andrew Trippitt as a secretary on 7 November 2014 (1 page) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
2 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Andrew Trippitt on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Andrew Trippitt on 8 January 2010 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New secretary appointed;new director appointed (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
3 October 2002 | Full accounts made up to 28 February 2002 (8 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (8 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 28 February 2001 (8 pages) |
21 September 2001 | Full accounts made up to 28 February 2001 (8 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 29 February 2000 (8 pages) |
2 October 2000 | Full accounts made up to 29 February 2000 (8 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
3 May 1924 | Incorporation (27 pages) |
3 May 1924 | Incorporation (27 pages) |