Scunthorpe
South Humberside
DN16 1PB
Director Name | Rita Barrass |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(32 years after company formation) |
Appointment Duration | 24 years, 8 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 8 Marlborough Drive Scunthorpe South Humberside DN16 1PB |
Director Name | David Hemsley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(32 years after company formation) |
Appointment Duration | 24 years, 8 months (closed 24 May 2016) |
Role | Managing Director |
Correspondence Address | 328 Denby Dale Road Thornes Wakefield West Yorkshire WF2 7BH |
Secretary Name | David Hemsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(32 years after company formation) |
Appointment Duration | 24 years, 8 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 328 Denby Dale Road Thornes Wakefield West Yorkshire WF2 7BH |
Director Name | John Stephen Hickinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(32 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Fernview 9 Simpson Street Boothtown Halifax West Yorkshire HX3 6PA |
Director Name | Philip Higham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(32 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 February 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Worsborough Close Langsett Road Sutton On Hull East Yorkshire HU8 9XH |
Director Name | Derek Phillip Imeson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(32 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 1998) |
Role | Sales Director |
Correspondence Address | 21 Kemps Bridge Alverthorpe Road Wakefield West Yorkshire WF2 9NJ |
Director Name | Robert Barry Jones |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(32 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Estimating And Technical Manager |
Correspondence Address | 40 Hallowes Park Road Cullingworth Bradford West Yorkshire BD13 5AR |
Director Name | Stephen Richard Lees |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1996) |
Role | Technical Manager |
Correspondence Address | 205 Horbury Road Wakefield West Yorkshire WF2 8RB |
Director Name | Gary Benton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 May 2003) |
Role | Commercial Director |
Correspondence Address | 10 Coxley Lane Middlestown Wakefield West Yorkshire WF4 4PU |
Director Name | Jonathan Harpin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 May 2003) |
Role | Contracts Director |
Correspondence Address | 28 Pinewood Avenue Flamshaw Park Wakefield West Yorkshire WF2 9JR |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £685,252 |
Net Worth | £1,011,222 |
Cash | £403,954 |
Current Liabilities | £754,819 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Restoration by order of the court (3 pages) |
1 May 2012 | Final Gazette dissolved following liquidation (1 page) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 24 January 2012 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 28 December 2011 (5 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 28 December 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 28 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (5 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 28 December 2010 (5 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 28 December 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 28 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 28 June 2010 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 28 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 28 December 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 28 June 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 28 June 2009 (5 pages) |
9 January 2009 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
9 January 2009 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
3 July 2008 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
6 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (6 pages) |
19 July 2005 | Liquidators statement of receipts and payments (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: chamberlain & co aireside house 24-26 aire street leeds west yorkshire LS1 4HT (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 82 lawefield lane wakefield west yorkshire WF2 8SR (1 page) |
6 July 2004 | Declaration of solvency (3 pages) |
6 July 2004 | Ord. Resolutions re. Books etc. (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Authorisation of liquidator (1 page) |
6 July 2004 | Appointment of a voluntary liquidator (1 page) |
2 December 2003 | Amended accounts made up to 31 January 2003 (17 pages) |
5 November 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
5 November 2003 | Return made up to 18/09/03; full list of members
|
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
15 October 2002 | Return made up to 18/09/02; full list of members (9 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
3 October 2001 | Return made up to 18/09/01; full list of members
|
21 December 2000 | Accounts for a medium company made up to 29 February 2000 (17 pages) |
12 September 2000 | Return made up to 18/09/00; full list of members (8 pages) |
23 September 1999 | Return made up to 18/09/99; no change of members
|
27 July 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
25 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
6 October 1998 | Return made up to 18/09/98; no change of members (6 pages) |
7 September 1998 | Director resigned (1 page) |
1 September 1998 | Accounts for a medium company made up to 28 February 1998 (17 pages) |
22 December 1997 | Accounts for a medium company made up to 28 February 1997 (17 pages) |
10 November 1997 | Return made up to 18/09/97; full list of members (8 pages) |
18 December 1996 | Accounts for a medium company made up to 29 February 1996 (14 pages) |
9 December 1996 | Director resigned (1 page) |
16 October 1996 | Return made up to 18/09/96; no change of members (6 pages) |
19 June 1996 | Director resigned (1 page) |
29 December 1995 | Accounts for a medium company made up to 28 February 1995 (13 pages) |
9 October 1995 | Return made up to 18/09/95; no change of members (6 pages) |
1 February 1988 | Memorandum and Articles of Association (46 pages) |
7 January 1988 | Resolutions
|
11 September 1959 | Incorporation (22 pages) |