Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Director Name | Mr Kenneth John Watson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(26 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Estate House 35 Main Street Sprotbrough Doncaster South Yorkshire DN5 7RH |
Director Name | Jonathon Matthew Craven |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(40 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Holydene Horsewells Street, Gringley-On-The-Hill Doncaster South Yorkshire DN10 4RX |
Director Name | Ross Joseph Cadman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 2000) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 6 The Paddocks Cadeby Doncaster South Yorkshire DN5 7SQ |
Director Name | Mr Wilfred Geoffrey Watson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LP |
Secretary Name | Charles William Antony Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85a Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LP |
Secretary Name | Miss Lynn Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 28 Pepper Close Kimberworth Park Rotherham South Yorkshire S61 3DA |
Director Name | Mr Richard Geoffrey Watson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1996(30 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 25 November 2011) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Rivendell Park Drive, Sprotbrough Doncaster South Yorkshire DN5 7LP |
Secretary Name | Mr David Michael Dalton |
---|---|
Status | Resigned |
Appointed | 02 December 2008(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2012) |
Role | Accountant |
Correspondence Address | 3 Alston Close Silkstone Barnsley South Yorkshire S75 4NW |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2010 |
---|---|
Turnover | £6,790,659 |
Net Worth | £753,070 |
Cash | £95,715 |
Current Liabilities | £1,964,139 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 October |
Next Return Due | 14 April 2017 (overdue) |
---|
15 September 2017 | Progress report in a winding up by the court (22 pages) |
---|---|
20 March 2017 | Court order INSOLVENCY:Replacement of liquidator (7 pages) |
20 March 2017 | Appointment of a liquidator (1 page) |
7 October 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/07/2016 (19 pages) |
18 September 2015 | INSOLVENCY:liquidators annual progress report bdd 09/07/2015 (18 pages) |
17 September 2014 | INSOLVENCY:re progress report 10/07/2013-09/07/2014 (20 pages) |
26 September 2013 | Insolvency:progress report 10/07/12 - 09/07/13 (19 pages) |
26 July 2012 | Registered office address changed from "Clayfields" Tickhill Rd Balby Doncaster DN4 8QG on 26 July 2012 (2 pages) |
25 July 2012 | Appointment of a liquidator (1 page) |
20 July 2012 | Order of court to wind up (3 pages) |
7 June 2012 | Notice of completion of voluntary arrangement (17 pages) |
2 May 2012 | Termination of appointment of David Dalton as a secretary (1 page) |
9 February 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
12 December 2011 | Termination of appointment of Richard Watson as a director (1 page) |
17 May 2011 | Accounts for a medium company made up to 31 October 2010 (21 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
26 May 2010 | Accounts for a medium company made up to 31 October 2009 (21 pages) |
28 April 2010 | Director's details changed for Charles William Antony Craven on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Jonathon Matthew Craven on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Richard Geoffrey Watson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Kenneth John Watson on 31 March 2010 (2 pages) |
7 July 2009 | Full accounts made up to 31 October 2008 (22 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 December 2008 | Appointment terminated secretary lynn scott (1 page) |
2 December 2008 | Secretary appointed mr david michael dalton (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Declaration of assistance for shares acquisition (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
12 March 2008 | Accounts for a medium company made up to 31 October 2007 (22 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
2 March 2007 | Accounts for a small company made up to 31 October 2006 (10 pages) |
19 July 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
10 May 2006 | New director appointed (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
9 February 2006 | £ ic 250692/241283 31/01/06 £ sr 9409@1=9409 (1 page) |
10 November 2005 | Amended full accounts made up to 30 April 2005 (17 pages) |
18 October 2005 | £ ic 256865/250692 30/09/05 £ sr 6173@1=6173 (1 page) |
15 September 2005 | Full accounts made up to 30 April 2005 (17 pages) |
14 July 2005 | £ ic 262245/256865 30/06/05 £ sr 5380@1=5380 (1 page) |
22 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 April 2005 | £ ic 268693/262245 31/03/05 £ sr 6448@1=6448 (1 page) |
14 January 2005 | £ ic 277305/268693 31/12/04 £ sr 8612@1=8612 (1 page) |
24 December 2004 | Amended accounts made up to 30 April 2004 (19 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | £ ic 283754/277305 30/09/04 £ sr 6449@1=6449 (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Nc inc already adjusted 27/08/04 (1 page) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
29 July 2004 | Ad 30/04/04--------- £ si 100@1=100 £ ic 283654/283754 (2 pages) |
12 July 2004 | £ ic 290103/283654 30/06/04 £ sr 6449@1=6449 (1 page) |
27 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
15 April 2004 | £ ic 297081/290103 31/03/04 £ sr 6978@1=6978 (1 page) |
19 January 2004 | £ ic 297615/297081 31/12/03 £ sr 534@1=534 (1 page) |
18 October 2003 | £ ic 302531/297615 30/09/03 £ sr 4916@1=4916 (1 page) |
18 October 2003 | £ ic 327531/302531 30/09/03 £ sr [email protected]=24999 (1 page) |
12 August 2003 | Full accounts made up to 30 April 2003 (21 pages) |
16 July 2003 | £ ic 335053/327531 30/06/03 £ sr 7522@1=7522 (1 page) |
25 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
13 April 2003 | £ nc 1500000/1486657 31/03/03 (1 page) |
13 January 2003 | £ ic 348771/335053 31/12/02 £ sr 13718@1=13718 (1 page) |
26 October 2002 | £ ic 369974/348771 30/09/02 £ sr 21203@1=21203 (1 page) |
29 July 2002 | Full accounts made up to 30 April 2002 (20 pages) |
15 July 2002 | £ ic 385436/369974 30/06/02 £ sr 15462@1=15462 (1 page) |
19 April 2002 | £ ic 399886/385436 31/03/02 £ sr 14450@1=14450 (1 page) |
19 April 2002 | Return made up to 31/03/02; full list of members (13 pages) |
7 February 2002 | £ ic 419848/399886 31/01/02 £ sr 19962@1=19962 (1 page) |
7 November 2001 | £ ic 439574/419848 31/10/01 £ sr 19726@1=19726 (1 page) |
4 September 2001 | Full accounts made up to 30 April 2001 (20 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | £ ic 463889/439574 31/07/01 £ sr 24315@1=24315 (1 page) |
26 April 2001 | £ sr 18123@1 31/03/01 (1 page) |
14 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
6 February 2001 | Ad 15/12/00-21/12/00 £ si 274264@1=274264 £ ic 207748/482012 (5 pages) |
29 December 2000 | Nc inc already adjusted 12/12/00 (1 page) |
29 December 2000 | Resolutions
|
18 December 2000 | Accounting reference date extended from 01/11/00 to 30/04/01 (1 page) |
22 June 2000 | Full accounts made up to 1 November 1999 (21 pages) |
22 June 2000 | Full accounts made up to 1 November 1999 (21 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members
|
5 March 1999 | Full accounts made up to 1 November 1998 (20 pages) |
5 March 1999 | Full accounts made up to 1 November 1998 (20 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 1 November 1997 (20 pages) |
9 February 1998 | Full accounts made up to 1 November 1997 (20 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 1 November 1996 (21 pages) |
11 March 1997 | Full accounts made up to 1 November 1996 (21 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
21 May 1996 | Full group accounts made up to 1 November 1995 (21 pages) |
21 May 1996 | Full group accounts made up to 1 November 1995 (21 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members
|
6 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |