Kibbleston Road
Kilbarchan
Strathclyde
Pa10
Director Name | Roderick Black |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1991(36 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Penwold Kilbarchan Road Bridge Of Weir Strathclyde Pa11 |
Director Name | William Brown Black |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1991(36 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Penwold Kilbarchan Road Bridge Of Weir Strathclyde Pa11 |
Secretary Name | William Gillespie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1991(36 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 49 Kirkton Crescent Coatbridge Lanarkshire ML5 4TP Scotland |
Registered Address | C/O Dibb Lupton Alsop Fountain Precinct Balm Green Sheffield S1 1RZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £3,824,793 |
Net Worth | -£1,924,315 |
Cash | £90,075 |
Current Liabilities | £3,575,625 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 16 September 2016 (overdue) |
---|
2 April 1993 | Delivered on: 15 April 1993 Persons entitled: Clydesdale Bank Public Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 October 1991 | Delivered on: 7 October 1991 Persons entitled: Clydesdyle Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (ixcluding those mentioned above uncalled capital.). Outstanding |
9 July 1990 | Delivered on: 10 July 1990 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: Sterling pounds 283,000 and all monies due or to become due from the company to the chargee. Particulars: Hogerth house, 2 morthern road wickersley rotherham. Outstanding |
10 December 1984 | Delivered on: 14 December 1984 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
5 April 2016 | Restoration by order of the court (3 pages) |
---|---|
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2006 | Receiver ceasing to act (1 page) |
15 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2003 | Receiver ceasing to act (2 pages) |
27 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
16 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: hogarth house 2 morthern road wickersley rotherham S66 0TL (1 page) |
3 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 May 1996 | Receiver's abstract of receipts and payments (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
10 May 1994 | Company name changed T.W.ward (industrial dismantling ) LIMITED\certificate issued on 10/05/94 (2 pages) |
11 November 1993 | Return made up to 02/09/93; no change of members (4 pages) |
16 February 1993 | Full accounts made up to 31 December 1991 (18 pages) |
23 September 1992 | Return made up to 02/09/92; full list of members (8 pages) |
30 March 1982 | Accounts made up to 30 September 1981 (8 pages) |
10 March 1981 | Annual return made up to 29/01/81 (5 pages) |
2 October 1975 | Accounts made up to 30 September 1975 (9 pages) |
3 March 1975 | Annual return made up to 06/02/75 (4 pages) |