Tansley
Matlock
DE4 5FY
Director Name | Mr Timothy Steven Pearce |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 August 2013(64 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY |
Director Name | Mr Wayne Sabin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2013(64 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glastonbury Gate Scawsby Doncaster South Yorkshire DN5 8PA |
Director Name | Mr Jamie Alister Buchanan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2013(64 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2013(64 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 January 2024) |
Correspondence Address | 15a Hallgate Doncaster South Yorkshire DN1 3NA |
Director Name | Stewart Ronald Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | 58 Church Road Barnby Dun Doncaster South Yorkshire DN3 1EL |
Director Name | Alan Coates |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 1998) |
Role | Contracts Manager |
Correspondence Address | 7 Cliffe Road Walkley Sheffield South Yorkshire S6 5DR |
Director Name | Donald Robert Henderson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 1993) |
Role | Surveyor |
Correspondence Address | 65 Pingle Road Sheffield South Yorkshire S7 2LL |
Director Name | Mr Peter Horsepool |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moles Lodge 30 Snaithing Lane, Ranmoor Sheffield South Yorkshire S10 3LG |
Director Name | Christopher Leslie Jennings |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 November 2000) |
Role | Estimator |
Correspondence Address | 64 Archer Lane Sheffield South Yorkshire S7 2BW |
Secretary Name | Mrs Johanna Margaret Rusling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(42 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bole Hill Farm Harrison Lane Fulwood Sheffield South Yorkshire S10 4PA |
Director Name | Mr George Arthur Wain |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(44 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 May 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Mr Robert Matthew Rusling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(50 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2005) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Bole Hill Farm Harrison Lane Fulwood Sheffield South Yorkshire S10 4PA |
Director Name | Keith Bradley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(51 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2003) |
Role | Surveying Director |
Correspondence Address | 19 Greenfields Way Carlton In Lindrick Worksop Nottinghamshire S81 9TD |
Director Name | Mr John Philip Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(51 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 July 2012) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 5 Birley Hay Ford, Ridgeway Sheffield South Yorkshire S12 3YF |
Director Name | Shaun Barry Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 54 Little Norton Lane Norton Sheffield South Yorkshire S8 8GD |
Director Name | Mr Wayne Sabin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glastonbury Gate Scawsby Doncaster South Yorkshire DN5 8PA |
Director Name | Mr Guy Jeremy Peregrine Bartlett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(63 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Robert John David Newsham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(63 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Mews 8 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Dr Colin Edward Winsper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(64 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepper Pot Lodge Brereton Hill Upper Longdon Nr Rugeley Staffordshire WS15 4LB |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £633,655 |
Cash | £653,574 |
Current Liabilities | £422,525 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 December 2016 | Appointment of a voluntary liquidator (1 page) |
---|---|
28 December 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (8 pages) |
1 October 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 June 2015 | Administrator's progress report to 11 May 2015 (13 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 December 2014 | Administrator's progress report to 11 November 2014 (13 pages) |
7 November 2014 | Administrator's progress report to 30 September 2014 (19 pages) |
31 October 2014 | Notice of extension of period of Administration (2 pages) |
17 July 2014 | Administrator's progress report to 11 May 2014 (14 pages) |
15 April 2014 | Second filing of TM01 previously delivered to Companies House
|
31 January 2014 | Notice of deemed approval of proposals (1 page) |
31 December 2013 | Statement of administrator's proposal (31 pages) |
20 November 2013 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood HD3 4TG England on 20 November 2013 (2 pages) |
15 November 2013 | Appointment of an administrator (1 page) |
14 November 2013 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 14 November 2013 (1 page) |
12 November 2013 | Satisfaction of charge 7 in full (1 page) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 October 2013 | Termination of appointment of Colin Winsper as a director (1 page) |
14 October 2013 | Appointment of Mr Timothy Steven Pearce as a director (2 pages) |
14 October 2013 | Termination of appointment of Robert Newsham as a director (1 page) |
14 October 2013 | Appointment of Mr Wayne Sabin as a director (2 pages) |
14 October 2013 | Appointment of Mr Jamie Alister Buchanan as a director (2 pages) |
14 October 2013 | Appointment of Company Creations & Control Ltd as a secretary (2 pages) |
14 October 2013 | Appointment of Mr Timothy Elster as a director (2 pages) |
19 April 2013 | Appointment of Dr Colin Edward Winsper as a director (2 pages) |
19 April 2013 | Termination of appointment of Guy Bartlett as a director
|
7 January 2013 | Appointment of Mr Robert John David Newsham as a director (2 pages) |
2 January 2013 | Termination of appointment of Wayne Sabin as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Termination of appointment of John Williams as a director (1 page) |
10 August 2012 | Appointment of Mr Guy Jeremy Peregrine Bartlett as a director (2 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Mr Wayne Sabin on 14 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr John Philip Williams on 14 October 2009 (2 pages) |
21 August 2009 | Full accounts made up to 30 April 2009 (17 pages) |
28 May 2009 | Appointment terminated director george wain (1 page) |
28 May 2009 | Appointment terminated secretary johanna rusling (1 page) |
28 May 2009 | Appointment terminated director peter horsepool (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 2 rotherham road sheffield S13 9LL (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
6 June 2008 | Appointment terminated director shaun cooper (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
9 September 2007 | Full accounts made up to 30 April 2007 (19 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
4 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
4 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
26 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
21 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
25 November 2003 | Director resigned (1 page) |
20 October 2003 | Total exemption full accounts made up to 30 April 2003 (16 pages) |
6 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
19 March 2003 | Auditor's resignation (1 page) |
29 October 2002 | Return made up to 14/10/02; full list of members
|
23 July 2002 | Full accounts made up to 30 April 2002 (15 pages) |
11 October 2001 | Return made up to 14/10/01; full list of members
|
27 July 2001 | Full accounts made up to 30 April 2001 (15 pages) |
25 January 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | New director appointed (2 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
8 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
8 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
11 June 1998 | Director resigned (1 page) |
9 October 1997 | Return made up to 14/10/97; no change of members (6 pages) |
13 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
18 October 1996 | Return made up to 14/10/96; full list of members (8 pages) |
2 October 1996 | Full accounts made up to 30 April 1996 (20 pages) |
5 October 1995 | Return made up to 14/10/95; no change of members (6 pages) |
28 March 1949 | Incorporation (13 pages) |