Sheffield
South Yorks
S7 2QZ
Director Name | Christopher Murray Atkin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 December 2013) |
Role | Company Director |
Correspondence Address | 19 Newfield Lane Sheffield South Yorkshire S17 3DA |
Director Name | Alan Victor Dodman |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 113 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | Martin Gray |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Thurlmoor Farm Carlecotes Dunford Bridge Sheffield South Yorkshire S36 4TD |
Director Name | Richard John Fletcher |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pledwick Lane Wakefield West Yorkshire WF2 6DN |
Director Name | Michael Harold Bly |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Hill Top Farm Hill Top Bank New Mill Holmfirth HD7 7DN |
Director Name | Michael Christopher Ackroyd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 28 Pledwick Lane Sandal Wakefield West Yorkshire WF2 6DN |
Secretary Name | Michael Christopher Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 28 Pledwick Lane Sandal Wakefield West Yorkshire WF2 6DN |
Director Name | Mr Stephen Carroll |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(41 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 402 Whirlowdale Road Sheffield South Yorkshire S11 9NL |
Secretary Name | Mr Stephen Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(41 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 402 Whirlowdale Road Sheffield South Yorkshire S11 9NL |
Director Name | Pascale Drigues Coates |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2006) |
Role | Sales Director |
Correspondence Address | 6 Greystones Avenue Sheffield South Yorkshire S11 7AZ |
Director Name | David Michael Richardson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 4 Fairway Drive Upper Poppleton York North Yorkshire YO26 6HE |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | David Michael Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 4 Fairway Drive Upper Poppleton York North Yorkshire YO26 6HE |
Director Name | Alan Ord |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(43 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15c Pinfold Lane Doncaster DN11 9NR |
Director Name | Mr Alexander Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 12 Whirlow Grange Avenue Sheffield South Yorkshire S11 9RW |
Director Name | Mr Shaun Keith Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Forest Edge Whirlow Sheffield South Yorkshire S11 9NW |
Secretary Name | Mr Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 12 Whirlow Grange Avenue Sheffield South Yorkshire S11 9RW |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,119,000 |
Gross Profit | -£640,000 |
Net Worth | £4,124,000 |
Cash | £139,000 |
Current Liabilities | £1,545,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 18 September 2013 (5 pages) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (5 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (5 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 14 July 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 14 January 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 14 January 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 14 January 2013 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 14 July 2012 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 14 January 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 14 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 14 January 2012 (5 pages) |
9 November 2011 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
9 November 2011 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
7 November 2011 | Court order INSOLVENCY:Replacement of Liquidator p j Bates replaces t s Underwood 07/10/2011 (5 pages) |
7 November 2011 | Appointment of a voluntary liquidator (2 pages) |
7 November 2011 | Appointment of a voluntary liquidator (2 pages) |
7 November 2011 | Court order insolvency:replacement of liquidator p j bates replaces t s underwood 07/10/2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 14 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 14 January 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
15 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
15 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
14 October 2008 | Administrator's progress report to 6 September 2008 (19 pages) |
14 October 2008 | Administrator's progress report to 6 September 2008 (19 pages) |
14 October 2008 | Administrator's progress report to 6 September 2008 (19 pages) |
28 May 2008 | Statement of affairs with form 2.14B (4 pages) |
28 May 2008 | Statement of affairs with form 2.14B (4 pages) |
22 May 2008 | Result of meeting of creditors (3 pages) |
22 May 2008 | Result of meeting of creditors (3 pages) |
8 May 2008 | Statement of administrator's proposal (45 pages) |
8 May 2008 | Statement of administrator's proposal (45 pages) |
17 March 2008 | Appointment of an administrator (1 page) |
17 March 2008 | Appointment of an administrator (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 283 abbey lane sheffield south yorks S8 0DA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 283 abbey lane sheffield south yorks S8 0DA (1 page) |
10 March 2008 | Appointment Terminated Director shaun smith (1 page) |
10 March 2008 | Appointment terminated director shaun smith (1 page) |
10 March 2008 | Director appointed christopher murray atkin (2 pages) |
10 March 2008 | Director appointed leslie paul booth (2 pages) |
10 March 2008 | Director appointed christopher murray atkin (2 pages) |
10 March 2008 | Appointment Terminated Director alexander smith (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 2 fields end business park field end road goldthorpe south yorkshire S63 9EU (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 2 fields end business park field end road goldthorpe south yorkshire S63 9EU (1 page) |
10 March 2008 | Appointment terminated secretary alexander smith (1 page) |
10 March 2008 | Director appointed leslie paul booth (2 pages) |
10 March 2008 | Appointment terminated director alexander smith (1 page) |
10 March 2008 | Appointment Terminated Secretary alexander smith (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
27 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed;new director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed;new director appointed (1 page) |
12 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
23 June 2007 | Particulars of mortgage/charge (9 pages) |
23 June 2007 | Particulars of mortgage/charge (9 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: manchester road millhouse green penistone sheffield S36 9NR (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: manchester road millhouse green penistone sheffield S36 9NR (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
24 August 2005 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Particulars of mortgage/charge (5 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
12 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
26 April 2003 | New director appointed (3 pages) |
26 April 2003 | New director appointed (3 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
23 October 2001 | Particulars of mortgage/charge (13 pages) |
23 October 2001 | Particulars of mortgage/charge (13 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members
|
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members
|
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
15 December 1998 | Auditor's resignation (2 pages) |
15 December 1998 | Auditor's resignation (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members
|
6 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 September 1996 | Memorandum and Articles of Association (21 pages) |
25 September 1996 | Memorandum and Articles of Association (21 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
24 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
24 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
2 May 1961 | Incorporation (13 pages) |
2 May 1961 | Incorporation (13 pages) |