Starkholmes Road
Matlock
Derbyshire
DE4 3AD
Director Name | Michael Robert Newton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(43 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Construction Director |
Correspondence Address | 33 Burnaby Street Sheffield South Yorkshire S6 2RA |
Secretary Name | Ian Michael Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(46 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Parklands Avenue Dinnington Sheffield South Yorkshire S25 2XW |
Director Name | Gordon Wright |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2003(47 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 20 St Benedicts Close Glinton Peterborough Cambridgeshire PE6 7LJ |
Director Name | Mr Robert James Wilson Beggs |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 40 Home Close Road Houghton On The Hill Leicester Leicestershire LE7 9GT |
Director Name | Mr John Hugh Connolly |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Director Name | Mr Robert Joseph Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 10 Dumble Wood Grange Chesterfield Derbyshire S41 8XU |
Director Name | Mr Trevor Lowe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Mansfield Road Clowne Chesterfield Derbyshire S43 4DJ |
Secretary Name | Mr John Hugh Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Director Name | Mr David Reginald Roe |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(40 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calow Green Calow Chesterfield S44 5XQ |
Secretary Name | Mr John Reginald Beastall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1998(42 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clover Bank Maple View Starkholmes Road Matlock Derbyshire DE4 3AD |
Director Name | Mr Malcolm Joseph Sanders |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Woodholm Road Sheffield South Yorkshire S11 9HS |
Registered Address | Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
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 | 2003 |
---|---|
Turnover | £16,649,000 |
Gross Profit | £822,000 |
Net Worth | £203,000 |
Cash | £523,000 |
Current Liabilities | £3,728,000 |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 15 August 2016 (overdue) |
---|
27 May 2014 | Restoration by order of the court (4 pages) |
---|---|
27 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2009 | Final Gazette dissolved following liquidation (1 page) |
27 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 14 May 2009 (5 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 14 May 2009 (5 pages) |
20 March 2009 | Liquidators statement of receipts and payments to 23 February 2009 (44 pages) |
20 March 2009 | Liquidators' statement of receipts and payments to 23 February 2009 (44 pages) |
9 September 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (8 pages) |
14 March 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (8 pages) |
18 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2006 | Resignation of a liquidator (1 page) |
5 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 June 2006 | Appointment of a voluntary liquidator (1 page) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2005 | Administrator's progress report (11 pages) |
24 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
6 October 2004 | Administrator's progress report (9 pages) |
12 May 2004 | Result of meeting of creditors (41 pages) |
10 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2004 (3 pages) |
10 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2004 (3 pages) |
10 May 2004 | Notice of completion of voluntary arrangement (4 pages) |
14 April 2004 | Statement of affairs (17 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: ash house, tower business park derby road, clay cross, chesterfield derbyshire S45 9AG (1 page) |
10 March 2004 | Appointment of an administrator (1 page) |
15 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (4 pages) |
10 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (2 pages) |
28 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 November 2003 | New director appointed (2 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
24 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
2 April 2003 | C/O re change of supervisor (9 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
25 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2002 (5 pages) |
7 October 2002 | Director resigned (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
15 August 2002 | Return made up to 01/08/02; full list of members
|
1 August 2002 | C/O re change of supervisors (10 pages) |
16 May 2002 | Director resigned (1 page) |
4 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 December 2001 | Report on vol arrangement (6 pages) |
28 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2001 (3 pages) |
16 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 July 2001 | C/O re change of supervisor (14 pages) |
26 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 November 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2000 (3 pages) |
1 November 2000 | Modification proposals for vol a (11 pages) |
21 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
9 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: birdholme house derby road chesterfield derbyshire S40 2EX (1 page) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Report on progress of vol arr (5 pages) |
18 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 1999 (3 pages) |
8 September 1999 | Administrator's abstract of receipts and payments (4 pages) |
18 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
24 May 1999 | Director's particulars changed (1 page) |
11 March 1999 | Administrator's abstract of receipts and payments (4 pages) |
10 March 1999 | Director's particulars changed (1 page) |
5 February 1999 | Return made up to 01/08/98; full list of members (8 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
4 December 1998 | Notice of discharge of Administration Order (3 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
22 October 1998 | Notice to Registrar of companies voluntary arrangement taking effect (19 pages) |
15 October 1998 | Notice of result of meeting of creditors (3 pages) |
5 October 1998 | Statement of administrator's proposal (2 pages) |
15 July 1998 | Notice of Administration Order (1 page) |
15 July 1998 | Administration Order (3 pages) |
16 June 1998 | Director resigned (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
5 September 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
12 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
8 August 1995 | Return made up to 01/08/95; full list of members (8 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Ad 30/03/95--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages) |
13 April 1995 | Nc inc already adjusted 30/03/95 (1 page) |
4 October 1980 | Annual return made up to 24/07/80 (7 pages) |
14 September 1978 | Annual return made up to 31/03/78 (11 pages) |