Ford Road, Marsh Lane
Sheffield
S21 5RE
Director Name | Mr Paul St John Daly |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1995(61 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 17 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase 1 Oaklands Bessacarr Doncaster DN4 6XW |
Director Name | Ian Brooks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(65 years, 1 month after company formation) |
Appointment Duration | 23 years (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | Broadmeadow Rumbling Bridge Road Muckhart Dollar Clackmannanshire FK14 7JN Scotland |
Director Name | Stephen Charles Sharp |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(65 years, 1 month after company formation) |
Appointment Duration | 23 years (closed 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dell Garth Green Lane, Appleton Warrington Cheshire WA4 5NG |
Secretary Name | Martin John Graves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(65 years, 1 month after company formation) |
Appointment Duration | 23 years (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 9 Jacks Key Drive Darwen Lancashire BB3 2LG |
Director Name | Peter David Greenwood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(65 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 64 Wentwood View Caldicot Gwent NP26 4QH Wales |
Director Name | Nicholas Mark Hugh Grayson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(66 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | Robin Beck The Ford, Ridgeway Sheffield South Yorkshire S12 3YD |
Director Name | Mr Jeffrey Michael Wild |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(68 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 17 May 2022) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Sandhoe Northumberland NE46 4LU |
Director Name | Mr Timothy Nicholas Wood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(71 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wedgewood Thorpe Lane Guiseley Leeds West Yorkshire LS20 8JH |
Director Name | Dennis Michael Ayres |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Civil Engineer |
Correspondence Address | Heald Farm Lowerfold Rochdale Lancashire OL12 7HS |
Director Name | Mr George Malcolm Gatley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Civil Engineer |
Correspondence Address | Nevill Cottage Croston Close Alderley Edge Cheshire SK9 7BX |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Secretary Name | Mr Stuart Netherwood Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Highlands Hobb Lane Daresbury Warrington Cheshire WA4 5LS |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 1994) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 39 Frewin Road London SW18 3LR |
Director Name | Michael Francis Coyne |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1995) |
Role | Group Financial Controller |
Correspondence Address | PO Box 7 3090 Overijse Brussels Belgium |
Director Name | Jonathan Edward Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 November 1999) |
Role | Chartered Engineer |
Correspondence Address | Trigonon Heald Drive Bowdon Altrincham Cheshire WA14 2JA |
Director Name | Kenneth Hilton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1999) |
Role | Quantity Surveyor |
Correspondence Address | 5 Elgol Drive Bolton Lancashire BL3 4PL |
Director Name | Edgar Reid Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(61 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 1998) |
Role | Civil Engineer |
Correspondence Address | Steepway 3 School Hill Heswall Wirral Merseyside L60 0DP |
Director Name | Stephen Grant Kinsella |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1999) |
Role | Managing Director |
Correspondence Address | 2 Gravel Lane Wilmslow Cheshire SK9 6LA |
Secretary Name | Ian Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(64 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 32 Church Lane Ridgeway Sheffield S12 3XX |
Director Name | Natasha Dawn Hanson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 April 2001) |
Role | Company Director |
Correspondence Address | 11 Stapleford Close Bury Lancashire BL8 2UG |
Director Name | James Steven Caladine |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 35 Midge Hall Drive Rochdale Lancashire OL11 4AX |
Director Name | Alan Thomas Thelwell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 3 Farmdale Close Liverpool Merseyside L18 7JU |
Director Name | Jon Matthew Wallis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(70 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 37 Arran Close Erith Kent DA8 3SL |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
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 | 2004 |
---|---|
Turnover | £171,470,000 |
Net Worth | £3,349,000 |
Cash | £9,783,000 |
Current Liabilities | £41,861,000 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 July 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (5 pages) |
---|---|
24 January 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (5 pages) |
24 October 2016 | INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page) |
17 August 2016 | Court order insolvency:C.O. To remove/replace liquidators (10 pages) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Resignation of a liquidator (1 page) |
15 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
22 January 2016 | Liquidators statement of receipts and payments to 20 December 2015 (5 pages) |
22 January 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (5 pages) |
19 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (5 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 20 June 2015 (5 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (5 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 20 December 2014 (5 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 20 June 2014 (5 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (5 pages) |
12 February 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (8 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 20 December 2013 (8 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 20 June 2013 (5 pages) |
18 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
18 January 2013 | Liquidators statement of receipts and payments to 20 December 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 20 June 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments (5 pages) |
24 January 2012 | Liquidators statement of receipts and payments (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 20 June 2011 (5 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 20 December 2010 (8 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (8 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 20 June 2010 (8 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 20 June 2010 (8 pages) |
22 June 2010 | Receiver's abstract of receipts and payments to 16 May 2010 (2 pages) |
22 June 2010 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2010 | Receiver's abstract of receipts and payments to 15 June 2010 (2 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 20 December 2009 (5 pages) |
13 January 2010 | Liquidators statement of receipts and payments to 20 December 2009 (5 pages) |
16 July 2009 | Receiver's abstract of receipts and payments to 16 May 2009 (2 pages) |
14 July 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (6 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 20 June 2009 (6 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 20 June 2008 (6 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 20 June 2008 (6 pages) |
16 July 2008 | Receiver's abstract of receipts and payments to 16 May 2008 (2 pages) |
23 July 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
18 July 2007 | Receiver's abstract of receipts and payments (4 pages) |
13 July 2007 | Notice of Constitution of Liquidation Committee (3 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: c/o ernst and young LLP, cloth hall court 14 king street, leeds, west yorkshire LS1 2JN (1 page) |
3 July 2007 | Appointment of a voluntary liquidator (1 page) |
3 July 2007 | Statement of affairs (190 pages) |
3 July 2007 | Resolutions
|
29 August 2006 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
17 July 2006 | Administrative Receiver's report (22 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: po box 35, featherstall road south, oldham, lancashire OL9 6HH (1 page) |
24 May 2006 | Appointment of receiver/manager (1 page) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
24 October 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
10 May 2005 | Full accounts made up to 31 October 2004 (25 pages) |
26 November 2004 | New director appointed (2 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members
|
20 April 2004 | Full accounts made up to 2 November 2003 (22 pages) |
20 April 2004 | Full accounts made up to 2 November 2003 (22 pages) |
9 February 2004 | Director resigned (1 page) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (10 pages) |
6 May 2003 | Full accounts made up to 3 November 2002 (25 pages) |
6 May 2003 | Full accounts made up to 3 November 2002 (25 pages) |
13 March 2003 | Auditor's resignation (1 page) |
11 November 2002 | Return made up to 31/10/02; full list of members
|
11 November 2002 | New director appointed (2 pages) |
2 August 2002 | Particulars of mortgage/charge (7 pages) |
2 June 2002 | Full accounts made up to 4 November 2001 (21 pages) |
2 June 2002 | Full accounts made up to 4 November 2001 (21 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
19 June 2001 | New director appointed (2 pages) |
5 June 2001 | Full accounts made up to 29 October 2000 (21 pages) |
8 May 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
5 April 2000 | Full accounts made up to 31 October 1999 (22 pages) |
13 December 1999 | Return made up to 31/10/99; full list of members (9 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
9 April 1999 | Full accounts made up to 1 November 1998 (22 pages) |
9 April 1999 | Full accounts made up to 1 November 1998 (22 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
19 October 1998 | Auditor's resignation (1 page) |
15 September 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
23 March 1998 | Full accounts made up to 2 November 1997 (21 pages) |
23 March 1998 | Full accounts made up to 2 November 1997 (21 pages) |
9 March 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 31/10/97; full list of members; amend (8 pages) |
25 November 1997 | Return made up to 31/10/97; full list of members
|
28 October 1997 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
28 October 1997 | Red cap share prem acc (3 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
31 July 1997 | Company name changed dew group LIMITED\certificate issued on 01/08/97 (2 pages) |
4 April 1997 | Full accounts made up to 3 November 1996 (24 pages) |
4 April 1997 | Full accounts made up to 3 November 1996 (24 pages) |
21 February 1997 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members
|
20 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 1996 | Memorandum and Articles of Association (8 pages) |
9 May 1996 | Resolutions
|
26 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1996 | Full accounts made up to 29 October 1995 (25 pages) |
6 March 1996 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members
|
15 November 1995 | Conve 27/10/95 (1 page) |
15 November 1995 | Ad 27/10/95--------- £ si [email protected]=350000 £ ic 4446171/4796171 (2 pages) |
13 November 1995 | £ nc 5000000/6000000 27/10/95 (1 page) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
4 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
28 September 1995 | Director resigned (2 pages) |
21 September 1995 | New director appointed (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (4 pages) |
6 April 1995 | Full accounts made up to 30 October 1994 (25 pages) |
5 April 1995 | Resolutions
|
22 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Nc inc already adjusted 17/10/94 (1 page) |
13 March 1995 | Ad 17/10/94--------- £ si [email protected] (2 pages) |
4 October 1991 | Full accounts made up to 31 December 1990 (21 pages) |
13 September 1990 | Full accounts made up to 31 December 1989 (21 pages) |
27 June 1988 | Return made up to 17/06/88; full list of members (5 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (20 pages) |
28 August 1987 | Company name changed\certificate issued on 28/08/87 (2 pages) |
9 April 1976 | Accounts made up to 31 October 1975 (21 pages) |