Dronfield
Derbyshire
S18 3AW
Secretary Name | Anne Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(35 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 06 November 2019) |
Role | Company Director |
Correspondence Address | 74 Eckington Road Dronfield Derbyshire S18 3AW |
Director Name | Mr Stephen John Ireland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2000) |
Role | Mastic Contractor |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 74 Eckington Road Dronfield Derbyshire S18 3AW |
Director Name | Mr Peter John Ireland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 26 March 2004) |
Role | Contracts Manager |
Correspondence Address | 85 Shakespeare Crescent Dronfield Sheffield S18 6NB |
Secretary Name | Mrs Marie Catherine Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(22 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 85 Shakespeare Crescent Dronfield Sheffield S18 6NB |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Net Worth | £16,382 |
Cash | £106 |
Current Liabilities | £118,102 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 June 2019 | Liquidators' statement of receipts and payments to 4 April 2019 (17 pages) |
17 August 2018 | Removal of liquidator by court order (16 pages) |
17 August 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Liquidators' statement of receipts and payments to 4 April 2018 (20 pages) |
9 May 2018 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O Clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (8 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (8 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 4 April 2016 (15 pages) |
14 June 2016 | Liquidators statement of receipts and payments to 4 April 2016 (15 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 4 April 2016 (15 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 4 April 2015 (16 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 4 April 2015 (16 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 4 April 2015 (16 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 4 April 2015 (16 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 4 April 2014 (14 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (14 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 4 April 2014 (14 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (14 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (13 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (13 pages) |
10 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (13 pages) |
10 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (13 pages) |
20 April 2012 | Registered office address changed from 74 Eckington Road Coal Aston Dronfield Derbyshire S18 3AW on 20 April 2012 (2 pages) |
20 April 2012 | Registered office address changed from 74 Eckington Road Coal Aston Dronfield Derbyshire S18 3AW on 20 April 2012 (2 pages) |
19 April 2012 | Statement of affairs with form 4.19 (6 pages) |
19 April 2012 | Appointment of a voluntary liquidator (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Appointment of a voluntary liquidator (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of affairs with form 4.19 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 April 2010 | Director's details changed for Stephen John Ireland on 7 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Stephen John Ireland on 7 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Stephen John Ireland on 7 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: clandara 85 shakespeare crescent dronfield near sheffield south yorkshire S18 6NB (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: clandara 85 shakespeare crescent dronfield near sheffield south yorkshire S18 6NB (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
31 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
6 May 2003 | Return made up to 07/03/03; full list of members (6 pages) |
6 May 2003 | Return made up to 07/03/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 July 2002 | Return made up to 07/03/02; full list of members (6 pages) |
8 July 2002 | Return made up to 07/03/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 March 2000 | Return made up to 07/03/00; full list of members
|
15 March 2000 | Return made up to 07/03/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 March 1999 | Return made up to 07/03/99; full list of members
|
29 March 1999 | Return made up to 07/03/99; full list of members
|
18 May 1998 | Return made up to 07/03/98; no change of members (4 pages) |
18 May 1998 | Return made up to 07/03/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 6A stone road coal aston sheffield south yorkshire S18 6AH (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 6A stone road coal aston sheffield south yorkshire S18 6AH (1 page) |
14 April 1997 | Return made up to 07/03/97; no change of members
|
14 April 1997 | Return made up to 07/03/97; no change of members
|
31 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
8 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
8 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
10 March 1995 | Return made up to 07/03/95; full list of members
|
10 March 1995 | Return made up to 07/03/95; full list of members
|
29 April 1968 | Incorporation (13 pages) |
29 April 1968 | Incorporation (13 pages) |