Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1994(49 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr Neil Andrew MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(50 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 1994) |
Role | Chartered Accountant |
Correspondence Address | The Bend 451 Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | Mr John Simmonds |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 20 North Rise London W2 2YB |
Secretary Name | Mr Colin Anthony Greenfield |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(46 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Thorpe Close Austerlands Oldham Lancashire OL4 3QL |
Secretary Name | Stuart Harold Halsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(46 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 1 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN |
Director Name | Mr Ronald Stanley Mayo |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1993(48 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Maple House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0JW |
Director Name | Mr David Sawford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 1996) |
Role | Engineering Director |
Correspondence Address | 18 Ash Grove Springhead Oldham Lancashire OL4 4RP |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(49 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Registered Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£3,619,028 |
Current Liabilities | £3,146,732 |
Latest Accounts | 30 September 2005 (17 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Ad 25/11/05--------- £ si [email protected]=3579028 £ ic 3000000/6579028 (2 pages) |
20 December 2005 | Nc inc already adjusted 25/11/05 (1 page) |
24 June 2005 | Resolutions
|
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield south yorkshire S9 2EJ (1 page) |
18 August 2003 | Auditor's resignation (1 page) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (12 pages) |
28 March 2003 | Director resigned (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 February 2003 | Memorandum and Articles of Association (10 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
2 February 1998 | Return made up to 31/01/98; no change of members
|
19 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: century works, havelock street, oldham. OL8 1JY (1 page) |
13 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
25 February 1996 | Full accounts made up to 30 September 1995 (19 pages) |
25 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
23 August 1994 | £ nc 2000000/3500000 12/07/94 (1 page) |
18 June 1981 | Accounts made up to 30 September 1980 (9 pages) |
18 June 1981 | Annual return made up to 11/04/80 (4 pages) |
30 April 1980 | Accounts made up to 30 September 1979 (9 pages) |
19 April 1980 | Annual return made up to 11/11/79 (4 pages) |
27 April 1979 | Annual return made up to 11/04/78 (4 pages) |
27 April 1979 | Accounts made up to 30 June 1978 (8 pages) |
18 May 1978 | Accounts made up to 30 June 1977 (7 pages) |
18 May 1978 | Annual return made up to 01/04/77 (4 pages) |
10 January 1977 | Annual return made up to 09/04/76 (5 pages) |