Honley
Huddersfield
West Yorkshire
HD7 2GJ
Director Name | Timothy Ian Warburton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(38 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maple Croft Netherton Huddersfield West Yorkshire HD4 7HS |
Secretary Name | Timothy Ian Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maple Croft Netherton Huddersfield West Yorkshire HD4 7HS |
Director Name | Mrs Fiona Louise Warburton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Trevor Dews |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2000) |
Role | Haulage Contractor |
Correspondence Address | 7 Hermitage Park Fenay Bridge Huddersfield West Yorkshire HD8 0JU |
Director Name | Mr Peter Warburton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2000) |
Role | Hallage Contractor |
Correspondence Address | 23 Woodside Road Beaumont Park Huddersfield West Yorkshire HD4 5JW |
Secretary Name | Mr Peter Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2000) |
Role | Haulage Contractor |
Correspondence Address | 23 Woodside Road Beaumont Park Huddersfield West Yorkshire HD4 5JW |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
3.9k at 1 | C Dews 50.00% Ordinary |
---|---|
3.9k at 1 | T.i. Warburton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,154,260 |
Cash | £99,228 |
Current Liabilities | £182,094 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 November 2014 | Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company (20 pages) |
6 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 November 2014 | Appointment of a voluntary liquidator (2 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (17 pages) |
17 September 2013 | Liquidators statement of receipts and payments to 12 July 2013 (17 pages) |
11 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 12 July 2012 (14 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (14 pages) |
13 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
23 February 2011 | Administrator's progress report to 18 January 2011 (9 pages) |
27 September 2010 | Result of meeting of creditors (24 pages) |
7 September 2010 | Statement of administrator's proposal (21 pages) |
20 August 2010 | Registered office address changed from Yew Green Road, Lockwood, Huddersfield HD4 5EN on 20 August 2010 (2 pages) |
10 August 2010 | Appointment of an administrator (1 page) |
10 March 2010 | Appointment of Mrs Fiona Louise Warburton as a director (2 pages) |
8 March 2010 | Director's details changed for Craig Dews on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Timothy Ian Warburton on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Craig Dews on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Timothy Ian Warburton on 1 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Director's change of particulars / tim warburton / 24/07/2009 (1 page) |
23 July 2009 | Resolutions
|
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 July 2008 | Director's change of particulars / craig dews / 01/07/2008 (1 page) |
8 July 2008 | Secretary's change of particulars / timothy warburton / 01/07/2008 (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
8 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members
|
12 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 September 2003 | (6 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
31 July 2002 | (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 December 2001 | Company name changed J.H. dews & sons LIMITED\certificate issued on 21/12/01 (2 pages) |
21 August 2001 | (7 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members; amend (8 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
1 May 2001 | Particulars of mortgage/charge (5 pages) |
15 December 2000 | £ ic 16000/7840 30/11/00 £ sr 8160@1=8160 (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Memorandum and Articles of Association (21 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Resolutions
|
5 December 2000 | Particulars of mortgage/charge (7 pages) |
2 December 2000 | Particulars of mortgage/charge (5 pages) |
2 December 2000 | Particulars of mortgage/charge (5 pages) |
29 August 2000 | (6 pages) |
29 August 2000 | Director's particulars changed (1 page) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
14 June 2000 | Return made up to 30/06/99; full list of members; amend
|
13 September 1999 | (6 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
24 August 1998 | (6 pages) |
3 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 August 1997 | (6 pages) |
4 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 September 1996 | (6 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 August 1995 | (6 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
13 June 1963 | Articles of association (12 pages) |
29 March 1961 | Allotment of shares (4 pages) |
26 August 1960 | Incorporation (19 pages) |