Ford Road, Marsh Lane
Sheffield
S21 5RE
Director Name | Mr Paul St John Daly |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1995(33 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase 1 Oaklands Bessacarr Doncaster DN4 6XW |
Director Name | Stephen Charles Sharp |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(38 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dell Garth Green Lane, Appleton Warrington Cheshire WA4 5NG |
Secretary Name | Mr Mark Jonathan Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(40 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Furniss Avenue Dore Sheffield South Yorkshire S17 3QL |
Director Name | Nicholas Mark Hugh Grayson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(43 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 September 2017) |
Role | Company Director |
Correspondence Address | Robin Beck The Ford, Ridgeway Sheffield South Yorkshire S12 3YD |
Director Name | Brian Patrick Joseph Dargan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 1991(29 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 88 Heath Road Runcorn Cheshire WA7 5TG |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(29 years after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Frewin Road London SW18 3LR |
Director Name | Prof William Blake Speirs |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(29 years after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Professor |
Country of Residence | England |
Correspondence Address | The Cornmill Calver Sheffield S32 3WW |
Director Name | William Charles Frank Moore |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(29 years after company formation) |
Appointment Duration | 6 years (resigned 29 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Benedict Road Horning Norwich Norfolk NR12 8PH |
Director Name | Paul St John Daly |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(29 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 20 Pool Drive Bessacarr Doncaster South Yorkshire DN4 6UX |
Secretary Name | Ian Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(29 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 32 Church Lane Ridgeway Sheffield S12 3XX |
Director Name | John Leslie Mayall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 4 Slayleigh Lane Sheffield South Yorkshire S10 3RF |
Director Name | John Leslie Mayall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 4 Slayleigh Lane Sheffield South Yorkshire S10 3RF |
Director Name | Edgar Reid Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Steepway 3 School Hill Heswall Wirral Merseyside L60 0DP |
Director Name | Stephen Grant Kinsella |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 1999) |
Role | Marketing Director |
Correspondence Address | 2 Gravel Lane Wilmslow Cheshire SK9 6LA |
Director Name | Mr Barrie Cottingham |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 July 2005) |
Role | Chartered Accountant |
Correspondence Address | Yew Tree House 1 Old Mount Farm Woolley West Yorkshire WF4 2LD |
Director Name | Mr Stuart John Doughty |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2001) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Farm House Kinlet Bewdley Worcestershire DY12 3BU |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
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 | 2004 |
---|---|
Turnover | £175,919,000 |
Net Worth | £8,296,000 |
Cash | £10,294,000 |
Current Liabilities | £41,884,000 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
1 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (5 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (5 pages) |
17 August 2016 | Resignation of a liquidator (1 page) |
17 August 2016 | Court order insolvency:C.O. To remove/replace liquidators (10 pages) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (5 pages) |
22 January 2016 | Liquidators statement of receipts and payments to 20 December 2015 (5 pages) |
22 January 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (5 pages) |
15 January 2016 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 15 January 2016 (2 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (5 pages) |
30 June 2015 | Liquidators statement of receipts and payments to 20 June 2015 (5 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 20 December 2014 (5 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (5 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 20 June 2014 (5 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (5 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 20 December 2013 (5 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (5 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 20 June 2013 (5 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 20 December 2012 (5 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 20 June 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
12 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (5 pages) |
12 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 20 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (5 pages) |
20 January 2011 | Liquidators statement of receipts and payments to 20 December 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 20 June 2010 (7 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 20 June 2010 (7 pages) |
5 July 2010 | Receiver's abstract of receipts and payments to 15 June 2010 (2 pages) |
5 July 2010 | Receiver's abstract of receipts and payments to 16 May 2010 (2 pages) |
22 June 2010 | Notice of ceasing to act as receiver or manager (1 page) |
13 January 2010 | Liquidators statement of receipts and payments to 20 December 2009 (5 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 20 December 2009 (5 pages) |
16 July 2009 | Receiver's abstract of receipts and payments to 16 May 2009 (2 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 20 June 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
16 July 2008 | Receiver's abstract of receipts and payments to 16 May 2008 (2 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
18 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: c/o ernst and young LLP cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
29 June 2007 | Statement of affairs (6 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Appointment of a voluntary liquidator (1 page) |
2 August 2006 | Administrative Receiver's report (22 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: royds works attercliffe road sheffield S4 7WZ (1 page) |
25 May 2006 | Appointment of receiver/manager (1 page) |
22 December 2005 | Director resigned (1 page) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Group of companies' accounts made up to 31 October 2004 (35 pages) |
19 July 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 17/04/05; full list of members
|
23 April 2004 | Return made up to 17/04/04; full list of members
|
20 April 2004 | Group of companies' accounts made up to 2 November 2003 (34 pages) |
20 April 2004 | Group of companies' accounts made up to 2 November 2003 (34 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Group of companies' accounts made up to 3 November 2002 (34 pages) |
3 June 2003 | Group of companies' accounts made up to 3 November 2002 (34 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members
|
13 March 2003 | Auditor's resignation (1 page) |
17 October 2002 | Memorandum and Articles of Association (26 pages) |
17 October 2002 | Resolutions
|
2 August 2002 | Particulars of mortgage/charge (7 pages) |
2 June 2002 | Group of companies' accounts made up to 4 November 2001 (29 pages) |
2 June 2002 | Group of companies' accounts made up to 4 November 2001 (29 pages) |
17 May 2002 | Return made up to 17/04/02; full list of members
|
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
1 June 2001 | Full group accounts made up to 29 October 2000 (24 pages) |
16 May 2001 | Return made up to 17/04/01; no change of members (8 pages) |
13 March 2001 | New director appointed (2 pages) |
10 May 2000 | Return made up to 17/04/00; change of members (7 pages) |
25 April 2000 | Full group accounts made up to 31 October 1999 (26 pages) |
10 December 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (3 pages) |
17 June 1999 | Return made up to 17/04/99; full list of members; amend (17 pages) |
26 May 1999 | Return made up to 17/04/99; change of members (17 pages) |
9 April 1999 | Full group accounts made up to 1 November 1998 (39 pages) |
9 April 1999 | Full group accounts made up to 1 November 1998 (39 pages) |
18 November 1998 | Ad 06/11/98--------- £ si 1144444@1=1144444 £ ic 1144444/2288888 (8 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Memorandum and Articles of Association (26 pages) |
18 November 1998 | £ ic 2244444/1144444 06/11/98 £ sr 1100000@1=1100000 (1 page) |
19 October 1998 | Auditor's resignation (2 pages) |
18 May 1998 | Return made up to 17/04/98; full list of members (15 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Memorandum and Articles of Association (51 pages) |
6 April 1998 | Conve 31/03/98 (1 page) |
6 April 1998 | £ ic 2324444/2244444 31/03/98 £ sr 80000@1=80000 (1 page) |
20 March 1998 | Full group accounts made up to 2 November 1997 (32 pages) |
20 March 1998 | Full group accounts made up to 2 November 1997 (32 pages) |
12 March 1998 | Director resigned (1 page) |
6 October 1997 | £ ic 2404444/2324444 30/09/97 £ sr 80000@1=80000 (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (3 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 17/04/97; full list of members (17 pages) |
4 April 1997 | £ ic 2484444/2404444 31/03/97 £ sr 80000@1=80000 (1 page) |
1 April 1997 | Full group accounts made up to 3 November 1996 (30 pages) |
1 April 1997 | Full group accounts made up to 3 November 1996 (30 pages) |
12 March 1997 | £ sr 80000@1 31/03/96 (2 pages) |
12 March 1997 | £ ic 2564444/2484444 30/09/96 £ sr 80000@1=80000 (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 17/04/96; full list of members (19 pages) |
16 May 1996 | Director resigned (1 page) |
12 April 1996 | £ ic 2644444/2564444 31/03/96 £ sr 80000@1=80000 (1 page) |
2 April 1996 | Full group accounts made up to 29 October 1995 (28 pages) |
14 November 1995 | Particulars of contract relating to shares (4 pages) |
14 November 1995 | Ad 02/10/95--------- £ si 858333@1=858333 £ ic 1786111/2644444 (6 pages) |
2 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
30 October 1995 | Conve 02/10/95 (1 page) |
30 October 1995 | £ ic 2592915/2512915 30/09/95 £ sr 80000@1=80000 (1 page) |
30 October 1995 | Ad 29/09/95--------- £ si 1666@1=1666 £ ic 2512915/2514581 (2 pages) |
1 September 1995 | Conve 31/07/95 (1 page) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
15 May 1995 | Return made up to 17/04/95; change of members (14 pages) |
9 May 1995 | S-div conve 27/04/95 (1 page) |
21 April 1995 | Conve 31/03/95 (1 page) |
30 March 1995 | Full group accounts made up to 30 October 1994 (34 pages) |
21 June 1994 | Company name changed pitchmastic holdings PLC\certificate issued on 21/06/94 (2 pages) |
29 March 1985 | Share capital (2 pages) |
14 May 1962 | Allotment of shares (2 pages) |