Campsall
Doncaster
South Yorkshire
DN6 9AN
Director Name | Lynette Dyas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 September 2006) |
Role | Secretary |
Correspondence Address | 4 Pennine Road Thorne Doncaster South Yorkshire DN8 5RU |
Director Name | Barry William Dobson-Ketley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(32 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 September 2006) |
Role | Administrator |
Correspondence Address | 8 Glanville Drive Sutton Coldfield West Midlands B75 5HW |
Secretary Name | William Dobson-Ketley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | Chateau Renee Sutton Road Campsall Doncaster South Yorkshire DN6 9AN |
Director Name | Francis Matthew Connor |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 1994) |
Role | Steel Fabricator |
Correspondence Address | Jesmondene New Millfield Road Hatfield Doncaster South Yorkshire |
Director Name | Robert Darley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 1994) |
Role | Steel Fabricator |
Correspondence Address | 12 Helena Street Station Road Kippax Leeds West Yorkshire LS25 7LH |
Director Name | Alan Olner |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 1996) |
Role | Engineer |
Correspondence Address | 10 St Nicholas Road Thorne Doncaster South Yorkshire DN8 5BS |
Secretary Name | Doreen Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | Jesmondene New Millfield Road Hatfield Doncaster South Yorkshire |
Director Name | Patrick George Connor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1998) |
Role | Works Manager |
Correspondence Address | Stanmore Lodge Sandtoft Road Sandtoft Thorne Doncaster South Yorkshire |
Director Name | Linda Doreen Wright |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1998) |
Role | Secretary |
Correspondence Address | 3 Troon Road Hatfield Doncaster South Yorkshire DN7 6SJ |
Secretary Name | Ian Jeffery Susans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(29 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 08 February 1997) |
Role | Business Consultant |
Correspondence Address | 46 Merlin Close Adwick Le Street Doncaster South Yorkshire DN6 7UY |
Director Name | Barry William Dobson-Ketley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 1998) |
Role | Administrator |
Correspondence Address | 8 Glanville Drive Sutton Coldfield West Midlands B75 5HW |
Secretary Name | Barry William Dobson-Ketley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1997(30 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 24 January 1998) |
Role | Administrator |
Correspondence Address | 8 Glanville Drive Sutton Coldfield West Midlands B75 5HW |
Director Name | Ian Jeffery Susans |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 June 1998) |
Role | Business Consultant |
Correspondence Address | 46 Merlin Close Adwick Le Street Doncaster South Yorkshire DN6 7UY |
Secretary Name | Ian Jeffery Susans |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 June 1998) |
Role | Business Consultant |
Correspondence Address | 46 Merlin Close Adwick Le Street Doncaster South Yorkshire DN6 7UY |
Secretary Name | Barry William Dobson-Ketley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(32 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 1999) |
Role | Administrator |
Correspondence Address | 8 Glanville Drive Sutton Coldfield West Midlands B75 5HW |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £379,759 |
Cash | £1,846 |
Current Liabilities | £91,478 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2005 | Notice of completion of voluntary arrangement (3 pages) |
25 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
7 July 2004 | Notice of discharge of Administration Order (2 pages) |
13 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
7 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2004 (2 pages) |
17 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
29 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2002 (2 pages) |
7 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
1 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
24 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 January 2000 | Notice of result of meeting of creditors (2 pages) |
30 December 1999 | Statement of administrator's proposal (14 pages) |
8 November 1999 | Notice of Administration Order (1 page) |
8 November 1999 | Administration Order (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: coulman street thorne doncaster DN8 5JS (1 page) |
10 September 1999 | Return made up to 10/08/99; full list of members
|
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 10/08/96; full list of members
|
10 September 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Secretary resigned (2 pages) |
25 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |