Edenthorpe
Doncaster
South Yorkshire
DN3 2JE
Director Name | Mr Richard Nicholas Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Pattern Maker |
Country of Residence | United Kingdom |
Correspondence Address | 103 Thorne Road Edenthorpe South Yorkshire DN3 2JE |
Secretary Name | Lesley Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1994(23 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 103 Thorne Road Edenthorpe South Yorkshire DN3 2JE |
Director Name | Donald Clarke |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 February 1998) |
Role | Foundry Engineer |
Correspondence Address | 103 Thorne Road Edenthorpe Doncaster South Yorkshire DN3 2JE |
Secretary Name | Mary Josephine Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 103 Thorne Road Edenthorpe Doncaster South Yorkshire DN3 2JE |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £33,559 |
Cash | £25 |
Current Liabilities | £156,965 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (7 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Appointment of a voluntary liquidator (1 page) |
16 May 2001 | Statement of affairs (11 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: the moss road ind estate askern yorkshire DN6 0DD (1 page) |
13 April 2001 | Return made up to 28/03/01; full list of members
|
20 April 2000 | Return made up to 28/03/00; full list of members (4 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 March 1998 | Director resigned (1 page) |
18 February 1998 | Full accounts made up to 31 August 1997 (14 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
16 April 1997 | Return made up to 28/03/97; no change of members
|
21 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
1 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |