Newmarket On Fergus
Co Clare
Ireland
Director Name | Ms Amanda Jane Whyler |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(28 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 17 December 2015) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Falcons Rest Urlanmore Newmarket On Fergus Co Clare Ireland |
Secretary Name | Ms Amanda Jane Whyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 17 December 2015) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Falcons Rest Urlanmore Newmarket On Fergus Ireland |
Director Name | Mr Nicholas Craig Anthony Whyler |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 December 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Peak View Cottage Off Pinfold Hill Curbar Derbyshire S30 1YL |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 1998) |
Role | Production Director |
Correspondence Address | 25 Reubens Close Dronfield Sheffield South Yorkshire |
Director Name | Mr Peter Anthony Whyler |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | Smiling Hill Majessa Road Manikata Golden Bay Malta Foreign |
Secretary Name | Mr Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 1998) |
Role | Sales Director |
Correspondence Address | 25 Reubens Close Dronfield Sheffield South Yorkshire |
Director Name | Andrew Stephen Bradshaw |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 1996) |
Role | Works Director |
Correspondence Address | 2 Wade Meadow Sheffield S6 4DE |
Director Name | Wayne Barry Cocksedge |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(34 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glebe Close North Wheatley Nr Retford Nottingham DN22 9EB |
Director Name | Allan Whitworth |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2008) |
Role | Sales Director |
Correspondence Address | 17 Holyrood Rise Bramley Rotherham South Yorkshire S66 3QB |
Website | www.profilegauge.co.uk |
---|
Registered Address | 9th Floor 9 Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Amanda Jayne Whyler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,242 |
Cash | £616 |
Current Liabilities | £484,074 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Notice of move from Administration to Dissolution on 9 September 2015 (23 pages) |
17 September 2015 | Notice of move from Administration to Dissolution on 9 September 2015 (23 pages) |
17 September 2015 | Notice of move from Administration to Dissolution on 9 September 2015 (23 pages) |
19 May 2015 | Administrator's progress report to 20 April 2015 (20 pages) |
19 May 2015 | Notice of extension of period of Administration (1 page) |
19 May 2015 | Administrator's progress report to 20 April 2015 (20 pages) |
19 May 2015 | Notice of extension of period of Administration (1 page) |
31 December 2014 | Administrator's progress report to 22 November 2014 (22 pages) |
31 December 2014 | Administrator's progress report to 22 November 2014 (22 pages) |
9 September 2014 | Statement of affairs with form 2.14B (7 pages) |
9 September 2014 | Statement of affairs with form 2.14B (7 pages) |
8 August 2014 | Notice of deemed approval of proposals (1 page) |
8 August 2014 | Notice of deemed approval of proposals (1 page) |
25 July 2014 | Statement of administrator's proposal (28 pages) |
25 July 2014 | Statement of administrator's proposal (28 pages) |
4 June 2014 | Registered office address changed from Barbot Hall Industrial Estate Mangham Way Rotherham S61 4RL on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Barbot Hall Industrial Estate Mangham Way Rotherham S61 4RL on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Barbot Hall Industrial Estate Mangham Way Rotherham S61 4RL on 4 June 2014 (2 pages) |
2 June 2014 | Appointment of an administrator (1 page) |
2 June 2014 | Appointment of an administrator (1 page) |
22 January 2014 | Registration of charge 009216730012 (41 pages) |
22 January 2014 | Registration of charge 009216730012 (41 pages) |
7 January 2014 | Director's details changed for Ms Amanda Jane Whyler on 31 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Secretary's details changed for Ms Amanda Jane Whyler on 31 December 2013 (1 page) |
7 January 2014 | Director's details changed for Ms Amanda Jane Whyler on 31 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mrs Barbara Ann Whyler on 31 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mrs Barbara Ann Whyler on 31 December 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Ms Amanda Jane Whyler on 31 December 2013 (1 page) |
10 December 2013 | Registration of charge 009216730011 (44 pages) |
10 December 2013 | Registration of charge 009216730011 (44 pages) |
13 July 2013 | Registration of charge 009216730010 (25 pages) |
13 July 2013 | Registration of charge 009216730010 (25 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 December 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
18 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2010 | Director's details changed for Barbara Ann Whyler on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Barbara Ann Whyler on 1 October 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Secretary's details changed for Ms Amanda Jane Whyler on 1 October 2009 (1 page) |
14 January 2010 | Secretary's details changed for Ms Amanda Jane Whyler on 1 October 2009 (1 page) |
14 January 2010 | Secretary's details changed for Ms Amanda Jane Whyler on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Nicholas Craig Anthony Whyler on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Nicholas Craig Anthony Whyler on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Amanda Jane Whyler on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Barbara Ann Whyler on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for Amanda Jane Whyler on 1 October 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Nicholas Craig Anthony Whyler on 1 October 2009 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Amanda Jane Whyler on 1 October 2009 (2 pages) |
10 February 2009 | Appointment terminated director wayne cocksedge (1 page) |
10 February 2009 | Appointment terminated director wayne cocksedge (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 December 2008 | Appointment terminated director allan whitworth (1 page) |
24 December 2008 | Appointment terminated director allan whitworth (1 page) |
29 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
6 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members
|
19 January 2007 | Return made up to 31/12/06; full list of members
|
22 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
14 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Return made up to 31/12/04; full list of members
|
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
15 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
9 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | Return made up to 31/12/98; full list of members
|
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
31 March 1998 | Secretary resigned;director resigned (1 page) |
31 March 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
21 January 1997 | Return made up to 31/12/96; full list of members
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 November 1988 | (5 pages) |
29 November 1988 | Accounts for a small company made up to 30 September 1987 (5 pages) |
8 November 1967 | Incorporation (11 pages) |
8 November 1967 | Incorporation (11 pages) |