Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1994(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 21 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr Neil Andrew MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 21 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Michael Broughton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1994) |
Role | Engineer |
Correspondence Address | Luttongate Farmhouse Luttongate Road Gedney Hill Spalding Lincolnshire PE12 0QH |
Director Name | Mr Eric Edward Cunningham |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1994) |
Role | Electrical Engineer |
Correspondence Address | 6 Chadkirk Road Romiley Stockport Cheshire SK6 3JY |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1994) |
Role | Chartered Accountant |
Correspondence Address | The Bend 451 Chester Road Woodford Stockport Cheshire SK7 1QP |
Secretary Name | Mr Paul Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 8 Winnipeg Quay Salford Quays Salford Manchester M5 2TS |
Director Name | Mr Paul Halliday |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 1994) |
Role | Engineer |
Correspondence Address | 8 Winnipeg Quay Salford Quays Salford Manchester M5 2TS |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | David Nthony Critchley |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 1996) |
Role | Engineer |
Correspondence Address | 181 Bramhall Lane South Bramhall Stockport Cheshire SK7 2NG |
Secretary Name | Mrs Julie Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Secretary Name | Mark James Greeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 58 Star Lane Lymm Cheshire WA13 9LN |
Registered Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£1,663,000 |
Current Liabilities | £1,663,000 |
Latest Accounts | 30 September 2005 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 December 2005 | Ad 25/11/05--------- £ si 1663000@1=1663000 £ ic 1800000/3463000 (2 pages) |
20 December 2005 | Nc inc already adjusted 25/11/05 (1 page) |
20 December 2005 | Resolutions
|
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield south yorkshire S9 2EJ (1 page) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
28 March 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 28/02/03; full list of members
|
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
18 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 February 1999 | Resolutions
|
25 August 1998 | Auditor's resignation (2 pages) |
10 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
19 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
10 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
22 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Company name changed woodbank (uk) LIMITED\certificate issued on 22/05/96 (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: woodbank house hollingworth road bredbury , stockport cheshire , SK6 2AR (1 page) |
17 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
20 February 1995 | £ nc 550000/1800000 01/02/95 (1 page) |
20 February 1995 | Resolutions
|
2 November 1979 | Articles of association (10 pages) |
12 March 1965 | Incorporation (14 pages) |