Sheep Lane
Melton Brand
DN5 7ED
Secretary Name | Mr Nicholas Arthur Ryall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(45 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 22 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodsend Cottage Sheep Lane Melton Brand DN5 7ED |
Director Name | Rita May Ryall |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(55 years after company formation) |
Appointment Duration | 9 years (closed 22 April 2010) |
Role | Company Director |
Correspondence Address | Kirkholme Old Denaby Doncaster South Yorkshire DN12 4LB |
Director Name | Mrs Pamela Jayne Ryall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodsend Cottage Sheep Lane Melton Brand, High Melton Doncaster DN5 7ED |
Director Name | Peter Alan Rayll |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 March 2001) |
Role | Builder |
Correspondence Address | Kirkholme Old Denaby Doncaster DN12 4LD |
Director Name | Edith Gertrude Ryall |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 51 Tennyson Avenue Mexborough South Yorkshire S64 0AX |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
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 |
---|---|
Net Worth | £241,618 |
Cash | £1,246 |
Current Liabilities | £872,975 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2010 | Notice of move from Administration to Dissolution on 20 January 2010 (13 pages) |
22 January 2010 | Notice of move from Administration to Dissolution (13 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
25 August 2009 | Administrator's progress report to 9 August 2009 (11 pages) |
25 August 2009 | Administrator's progress report to 9 August 2009 (11 pages) |
25 August 2009 | Administrator's progress report to 9 August 2009 (11 pages) |
23 February 2009 | Administrator's progress report to 9 February 2009 (14 pages) |
23 February 2009 | Administrator's progress report to 9 February 2009 (14 pages) |
23 February 2009 | Administrator's progress report to 9 February 2009 (14 pages) |
2 September 2008 | Administrator's progress report to 9 August 2008 (13 pages) |
2 September 2008 | Administrator's progress report to 9 August 2008 (13 pages) |
2 September 2008 | Administrator's progress report to 9 August 2008 (13 pages) |
4 April 2008 | Notice of extension of period of Administration (1 page) |
4 April 2008 | Notice of extension of period of Administration (1 page) |
14 March 2008 | Administrator's progress report to 9 August 2008 (12 pages) |
14 March 2008 | Administrator's progress report to 9 August 2008 (12 pages) |
14 March 2008 | Administrator's progress report to 9 August 2008 (12 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Statement of affairs (4 pages) |
18 October 2007 | Statement of affairs (4 pages) |
12 October 2007 | Statement of administrator's proposal (18 pages) |
12 October 2007 | Statement of administrator's proposal (18 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 83 victoria road mexborough south yorkshire S64 9BX (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 83 victoria road mexborough south yorkshire S64 9BX (1 page) |
20 August 2007 | Appointment of an administrator (1 page) |
20 August 2007 | Appointment of an administrator (1 page) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
10 August 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
10 August 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
5 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 02/12/05; full list of members
|
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
10 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
10 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
8 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
8 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
23 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
23 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
8 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
6 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 11/12/98; full list of members
|
23 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
14 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
11 February 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
9 December 1996 | Return made up to 11/12/96; no change of members (6 pages) |
9 December 1996 | Return made up to 11/12/96; no change of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |