Tickhill
Doncaster
South Yorkshire
DN11 9NN
Director Name | Elizabeth Wendy Cresswell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(73 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Retired |
Correspondence Address | Highfield House Martin Lane, Bawtry Doncaster South Yorkshire DN10 6NJ |
Director Name | John Stewart Cresswell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(73 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Retired |
Correspondence Address | Highfield House Martin Lane, Bawtry Doncaster South Yorkshire DN10 6NJ |
Director Name | Christiana Ann Crowe |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(73 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Retired |
Correspondence Address | 6 Home Meadows Tickhill Doncaster South Yorkshire DN11 9RW |
Secretary Name | Elizabeth Wendy Cresswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2001(73 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Retired |
Correspondence Address | Highfield House Martin Lane, Bawtry Doncaster South Yorkshire DN10 6NJ |
Director Name | Christiana Ann Crowe |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 6 Home Meadows Tickhill Doncaster South Yorkshire DN11 9RW |
Director Name | Alicia Irene Heeks |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(65 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Highfield House Martin Lane Bawtry Doncaster South Yorkshire DN10 6NJ |
Director Name | William David Hitchenor |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Orchard Cottage Burrs Farm Court Gildingwells Worksop Nottinghamshire S81 8BJ |
Director Name | Alan David Smith |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 78 Town Moor Avenue Doncaster South Yorkshire DN2 6BS |
Secretary Name | William David Hitchenor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | Orchard Cottage Burrs Farm Court Gildingwells Worksop Nottinghamshire S81 8BJ |
Secretary Name | Claire Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | 66 Westminster Drive Dunsville Doncaster South Yorkshire DN7 4QD |
Registered Address | St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,720,429 |
Net Worth | £1,909,594 |
Cash | £959 |
Current Liabilities | £1,615,170 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
24 September 2004 | Dissolved (1 page) |
---|---|
24 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (6 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: c/o allotts 11-13 thorne road doncaster south yorkshire DN1 2HR (1 page) |
18 March 2002 | Declaration of solvency (3 pages) |
18 March 2002 | Appointment of a voluntary liquidator (1 page) |
18 March 2002 | Resolutions
|
16 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: barnby dun road doncaster south yorkshire DN2 4QP (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | Return made up to 19/10/00; full list of members
|
24 October 2000 | Accounts for a medium company made up to 29 February 2000 (19 pages) |
6 December 1999 | Full accounts made up to 28 February 1999 (20 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
8 May 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1998 | Return made up to 19/10/98; full list of members
|
23 September 1998 | Accounts for a medium company made up to 28 February 1998 (18 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1997 | Auditor's resignation (2 pages) |
13 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 28 February 1997 (18 pages) |
14 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 29 February 1996 (18 pages) |
10 November 1995 | Return made up to 19/10/95; full list of members
|
5 August 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Full accounts made up to 28 February 1995 (18 pages) |