Sprotbrough
Doncaster
South Yorkshire
DN5 7QN
Director Name | John Charles Raper |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 12 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Park Drive, Sprotbrough Doncaster South Yorkshire DN5 7LA |
Director Name | Mrs Lynne Anne Staveley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1993(34 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 12 January 2013) |
Role | Company Director |
Correspondence Address | North Stainley Hall North Stainley Ripon North Yorkshire HG4 3HT |
Director Name | Mr James Douglas McDonald |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(40 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 12 January 2013) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 35 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HJ |
Director Name | Mr David Geoffrey Kirk |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AG |
Secretary Name | John Charles Raper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Treetops Park Drive, Sprotbrough Doncaster South Yorkshire DN5 7LA |
Director Name | Ralph Kirk Raper |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(34 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 June 1993) |
Role | Farmer |
Correspondence Address | Burntwood Grange Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QW |
Secretary Name | Ralph Kirk Raper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(34 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 June 1993) |
Role | Farmer |
Correspondence Address | Burntwood Grange Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QW |
Secretary Name | Frances Raper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | Burntwood Grange Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QN |
Registered Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
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 |
---|---|
Turnover | £345,817 |
Gross Profit | £25,358 |
Net Worth | £3,049,153 |
Current Liabilities | £864,999 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 October 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 20 May 2012 (5 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 20 November 2011 (5 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 20 November 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 20 May 2010 (5 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 20 November 2009 (5 pages) |
7 June 2009 | Liquidators' statement of receipts and payments to 20 May 2009 (5 pages) |
7 June 2009 | Liquidators statement of receipts and payments to 20 May 2009 (5 pages) |
7 June 2009 | Liquidators' statement of receipts and payments to 20 May 2009 (5 pages) |
15 December 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
15 December 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
12 June 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
12 June 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
12 June 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page) |
4 June 2007 | Appointment of a voluntary liquidator (1 page) |
4 June 2007 | Appointment of a voluntary liquidator (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
4 June 2007 | Declaration of solvency (3 pages) |
4 June 2007 | Declaration of solvency (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: david kirk & co 5 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: david kirk & co 5 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
20 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
9 February 2006 | Full accounts made up to 5 April 2005 (16 pages) |
9 February 2006 | Full accounts made up to 5 April 2005 (16 pages) |
9 February 2006 | Full accounts made up to 5 April 2005 (16 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: burntwood grange spring lane, sprotbrough doncaster south yorkshire DN5 7QW (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Registered office changed on 30/11/05 from: burntwood grange spring lane, sprotbrough doncaster south yorkshire DN5 7QW (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Secretary resigned (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
16 April 2004 | Full accounts made up to 5 April 2003 (16 pages) |
16 April 2004 | Full accounts made up to 5 April 2003 (16 pages) |
16 April 2004 | Full accounts made up to 5 April 2003 (16 pages) |
21 August 2003 | Full accounts made up to 5 April 2002 (16 pages) |
21 August 2003 | Full accounts made up to 5 April 2002 (16 pages) |
21 August 2003 | Full accounts made up to 5 April 2002 (16 pages) |
15 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: p k f greenfield lane doncaster south yorkshire DN4 0PF (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: p k f greenfield lane doncaster south yorkshire DN4 0PF (1 page) |
6 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
21 May 2002 | Full accounts made up to 5 April 2001 (17 pages) |
21 May 2002 | Full accounts made up to 5 April 2001 (17 pages) |
21 May 2002 | Full accounts made up to 5 April 2001 (17 pages) |
4 April 2002 | Full accounts made up to 5 April 2000 (18 pages) |
4 April 2002 | Full accounts made up to 5 April 2000 (18 pages) |
4 April 2002 | Full accounts made up to 5 April 2000 (18 pages) |
3 October 2001 | Full accounts made up to 5 April 1999 (16 pages) |
3 October 2001 | Full accounts made up to 5 April 1999 (16 pages) |
3 October 2001 | Full accounts made up to 5 April 1999 (16 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members
|
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
10 July 2000 | Return made up to 18/05/00; full list of members (8 pages) |
10 July 2000 | Return made up to 18/05/00; full list of members
|
8 February 2000 | Full accounts made up to 5 April 1998 (15 pages) |
8 February 2000 | Full accounts made up to 5 April 1998 (15 pages) |
8 February 2000 | Full accounts made up to 5 April 1998 (15 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 5 April 1997 (14 pages) |
2 September 1998 | Full accounts made up to 5 April 1997 (14 pages) |
2 September 1998 | Full accounts made up to 5 April 1997 (14 pages) |
23 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
27 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
27 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (13 pages) |
19 June 1996 | Return made up to 18/05/96; no change of members
|
19 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (13 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (13 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (13 pages) |
4 August 1995 | Return made up to 18/05/95; no change of members (4 pages) |
4 August 1995 | Return made up to 18/05/95; no change of members (4 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
10 April 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
15 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1992 | Resolutions
|
19 October 1992 | Resolutions
|
19 October 1992 | Particulars of contract relating to shares (3 pages) |
19 October 1992 | Particulars of contract relating to shares (3 pages) |
11 May 1988 | Accounts made up to 5 April 1987 (2 pages) |
11 May 1988 | Accounts made up to 5 April 1987 (4 pages) |
11 May 1988 | Accounts made up to 5 April 1987 (4 pages) |
27 January 1987 | Accounts for a small company made up to 5 April 1986 (3 pages) |
27 January 1987 | Accounts for a small company made up to 5 April 1986 (2 pages) |
27 January 1987 | Accounts for a small company made up to 5 April 1986 (3 pages) |
17 April 1986 | Accounts made up to 5 April 1985 (2 pages) |
17 April 1986 | Accounts made up to 5 April 1985 (2 pages) |
17 April 1986 | Accounts made up to 5 April 1985 (2 pages) |
3 March 1959 | Incorporation (17 pages) |
3 March 1959 | Incorporation (17 pages) |