Chesterfield
Derbyshire
S41 7BW
Director Name | Mr Michael Paul Childs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood Cross Hill Gringley On The Hill Doncaster South Yorkshire DN10 4RE |
Director Name | Mr David Glyn Firth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Near Bank Shelley Huddersfield West Yorkshire HD8 8LT |
Director Name | Idris Jones |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Farm High Flatts Upper Denby Huddersfield West Yorkshire HD8 8XY |
Director Name | Samuel Thomas Mitchell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 3 Progress Drive Bramley Rotherham South Yorkshire S66 0TT |
Director Name | Stuart Michael Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Greenland Way Maltby Rotherham South Yorkshire S66 7ED |
Secretary Name | Christopher Gwyn Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 6 Mansfeldt Road Chesterfield Derbyshire S41 7BW |
Director Name | Mr John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Todwick Grange Todwick Nr. Sheffield South Yorkshire S26 1JQ |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Secretary Name | Mr Paul Michael Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Registered Address | Shepcote Lane Sheffield S9 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Next Accounts Due | 30 July 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 26 April 2017 (overdue) |
---|
27 April 1992 | Delivered on: 28 April 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 30/04/76. Particulars: First fixed charge on all goodwill and uncalled capital patents and patent applications. Outstanding |
---|---|
12 July 1982 | Delivered on: 14 July 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
30 April 1976 | Delivered on: 11 May 1976 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
29 August 2014 | Restoration by order of the court (3 pages) |
---|---|
29 August 2014 | Restoration by order of the court (3 pages) |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
3 November 2004 | Restoration by order of the court (4 pages) |
3 November 2004 | Restoration by order of the court (4 pages) |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2002 | Application for striking-off (1 page) |
22 February 2002 | Application for striking-off (2 pages) |
25 July 2001 | Accounts made up to 30 September 2000 (2 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
24 August 2000 | Accounts made up to 30 September 1999 (4 pages) |
24 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
4 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
4 July 1999 | Accounts made up to 30 September 1998 (4 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (4 pages) |
3 July 1998 | Return made up to 12/04/98; no change of members (5 pages) |
3 July 1998 | Return made up to 12/04/98; no change of members
|
25 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
25 July 1997 | Accounts made up to 30 September 1996 (4 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Secretary's particulars changed (1 page) |
3 September 1996 | Secretary's particulars changed (1 page) |
15 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
15 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
14 April 1996 | Accounts made up to 30 September 1995 (4 pages) |
14 April 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
12 May 1995 | Return made up to 12/04/95; full list of members (7 pages) |
12 May 1995 | Return made up to 12/04/95; full list of members
|
28 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
28 April 1995 | Accounts made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 December 1974 | Incorporation (19 pages) |
23 December 1974 | Incorporation (19 pages) |