Chesterfield
Derbyshire
S40 3QG
Director Name | Edward John Bavister |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1993) |
Role | Chemical Engineer |
Correspondence Address | Top Lock Cottage Long Buckby Wharf Long Buckby Northampton NN6 7PW |
Director Name | Nicholas Bristow |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Hillside Farm Ashley Hay Wirksworth Derbyshire DE4 4AN |
Director Name | Mr David Peter Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Staythorpe Road Averham Newark Nottinghamshire NG23 5RA |
Director Name | Mr Peter Malcolm Lindley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Everard Avenue Bradway Sheffield South Yorkshire S17 4LZ |
Director Name | John James Ormston |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Beacon Close 70 Hine Avenue Newark Nottinghamshire NG24 2LH |
Secretary Name | Mr Peter Malcolm Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Everard Avenue Bradway Sheffield South Yorkshire S17 4LZ |
Director Name | Raymond Arthur McCabe |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 1996) |
Role | Accountant |
Correspondence Address | 10 Craignethan Road Whitecraigs Glasgow G46 6SQ Scotland |
Director Name | Mr Derek Hanson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(70 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 9 Honeywood House 28 Alington Road Canford Cliffs Poole Dorset BH14 8LZ |
Director Name | Geir Ivar Hellum |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1997(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Manager |
Correspondence Address | Kringsjaagrenda 2 Oslo 0861 Norway Foreign |
Director Name | Mr Michael Clarkson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(71 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Brass Castle Cottage Neasham Road Middleton St George Darlington County Durham DL2 1DW |
Director Name | Geir Andreas Larssen |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 1997(71 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 17 September 1997) |
Role | Vice President |
Correspondence Address | 55 Hughenden Lane Glasgow G12 9XN Scotland |
Director Name | Mr Gavin Stevens Johnston |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(72 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1999) |
Role | Financial Director |
Correspondence Address | 17 Tiln Lane Retford Nottinghamshire DN22 6RT |
Director Name | Mr David Glyn Thomas |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(72 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | 9 Church View Beckingham Doncaster South Yorkshire DN10 4PU |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(72 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2000) |
Role | Chief Executive |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Secretary Name | Mr Gavin Stevens Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 17 Tiln Lane Retford Nottinghamshire DN22 6RT |
Secretary Name | Clive Charles Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(73 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | 6 Highland Grove Worksop Nottinghamshire S81 0JN |
Director Name | Mr Gary Pickering |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(74 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Warren Close Woodsetts Worksop South Yorkshire S81 8SL |
Director Name | Mr Michael Robotham |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 2006) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstone Cottage Cutthorpe Chesterfield Derbyshire S42 7AD |
Website | davymarkham.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2449971 |
Telephone region | Sheffield |
Registered Address | Prince Of Wales Road Sheffield S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£1,434,000 |
Current Liabilities | £1,434,000 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 10 April 2017 (overdue) |
---|
17 December 1984 | Delivered on: 4 January 1985 Satisfied on: 27 September 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the co. To the chargee as trustees for the banks eggd and the loan stock trustee (as defined in the charge) pursuant to the provisions of a mortgage debenture dated 23/5/84 and or this charge. Particulars: Charge by way of legal mortgage over all and every interest in or over the following properties which the company has power at law or in equity so to charge ("the mortgaged property") and/or the proceeds of sale thereof f/h property forming the mortgagors' factory and premises known as the broad oaks works chesterfield derbyside (see doc m 180 for details). Fully Satisfied |
---|---|
23 May 1984 | Delivered on: 25 May 1984 Satisfied on: 22 September 1988 Persons entitled: National Westminster Bank PLC as Trustee Classification: Mortgage debenture Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for the banks named in the deed, ecg do the loan stock trustee under the terms of the charge. Particulars: A specific equitable charge over all l/h & f/h properties and/or the proceeds of sale thereof see doc m 178. Fully Satisfied |
23 May 1984 | Delivered on: 23 May 1984 Satisfied on: 23 January 2004 Persons entitled: Alliance Assurance Company Limited Classification: Fifth supplemental trust deed Secured details: Sterling pounds 742,000 4 7/8 percent secured loan stock 2003 and £2,416,91 55/8 percent secured loan stock of john blown PLC and all other moneys intended to be secured by this dead constituted by a trust deed 19-12-68 and deeds supplemental threto. Particulars: Floating charge over the see doc m 179. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 December 2016 | Termination of appointment of Michael Robotham as a director on 16 June 2006 (2 pages) |
---|---|
7 December 2016 | Termination of appointment of Michael Robotham as a director on 16 June 2006 (2 pages) |
9 November 2016 | Termination of appointment of Gary Pickering as a director on 16 June 2006 (2 pages) |
9 November 2016 | Termination of appointment of Gary Pickering as a director on 16 June 2006 (2 pages) |
27 October 2015 | Restoration by order of the court (3 pages) |
27 October 2015 | Restoration by order of the court (3 pages) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2012 | Restoration by order of the court (5 pages) |
12 September 2012 | Restoration by order of the court (5 pages) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2011 | Compulsory strike-off action has been suspended (1 page) |
19 March 2011 | Compulsory strike-off action has been suspended (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) |
20 July 2007 | Restoration by order of the court (3 pages) |
20 July 2007 | Restoration by order of the court (3 pages) |
19 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Return made up to 27/03/05; full list of members
|
6 April 2005 | Return made up to 27/03/05; full list of members
|
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 April 2004 | Return made up to 27/03/04; full list of members
|
21 April 2004 | Return made up to 27/03/04; full list of members
|
23 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members
|
5 April 2003 | Return made up to 27/03/03; full list of members
|
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
7 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members
|
16 April 2002 | Return made up to 27/03/02; full list of members
|
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
21 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members
|
26 April 1999 | Return made up to 27/03/99; full list of members
|
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: broad oaks works chesterfield derbyshire S41 0DS (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: broad oaks works chesterfield derbyshire S41 0DS (1 page) |
16 September 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 27/03/98; no change of members (8 pages) |
27 May 1998 | Return made up to 27/03/98; no change of members (8 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (24 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (24 pages) |
6 July 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
6 July 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
24 April 1997 | Return made up to 27/03/97; change of members (6 pages) |
24 April 1997 | Return made up to 27/03/97; change of members (6 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
16 September 1996 | Company name changed markham & co LIMITED\certificate issued on 17/09/96 (2 pages) |
16 September 1996 | Company name changed markham & co LIMITED\certificate issued on 17/09/96 (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 27/03/96; full list of members (9 pages) |
18 April 1996 | Return made up to 27/03/96; full list of members (9 pages) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Director resigned (3 pages) |
11 March 1996 | Director resigned (3 pages) |
11 March 1996 | New director appointed (1 page) |
22 February 1996 | Full accounts made up to 30 September 1995 (23 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (23 pages) |
18 April 1995 | Full accounts made up to 30 September 1994 (23 pages) |
18 April 1995 | Full accounts made up to 30 September 1994 (23 pages) |
4 October 1986 | Full accounts made up to 31 March 1986 (18 pages) |
4 October 1986 | Full accounts made up to 31 March 1986 (18 pages) |
6 July 1926 | Company name changed\certificate issued on 06/07/26 (2 pages) |
6 July 1926 | Company name changed\certificate issued on 06/07/26 (2 pages) |
2 September 1925 | Incorporation (43 pages) |
2 September 1925 | Incorporation (43 pages) |