Out Lane Outseats
Hathersage
Hope Valley
S32 1BQ
Director Name | Dr Amir Afzal |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 November 2012) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 76 Montgomery Road Sheffield South Yorkshire S7 1LR |
Director Name | Mr John Boyington |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 November 2012) |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | 216 Twentywell Lane Sheffield South Yorkshire S17 4QF |
Director Name | Mr Timothy Alderson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Trough Cottage Hope Valley Derbyshire S33 8WE |
Director Name | Roger Carlton Steele |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 November 2012) |
Role | Community Centre Manager |
Correspondence Address | 61 Glebe Road Sheffield South Yorkshire S10 1FB |
Secretary Name | Mr Gary James Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2008(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 November 2012) |
Role | Accountant |
Correspondence Address | 9 Wellhouse Way Penistone Sheffield South Yorkshire S36 8HW |
Director Name | Richard Clive Stephenson Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2008(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 November 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 45 Osborne Mews Sheffield South Yorkshire S11 9EG |
Director Name | Mr David Ian Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 31 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Ian Laurence Buxton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 1999) |
Role | Solicitor |
Correspondence Address | 2 Manchester Road Sheffield South Yorkshire S10 5DF |
Director Name | Christopher David Trippett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 1997) |
Role | Solicitor |
Correspondence Address | Upper House Farm Little Cake Hade Edge Holmfirth Huddersfield Yorkshire HD7 1RY |
Director Name | Richard John Macey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 July 2004) |
Role | Teacher |
Correspondence Address | 22 Brixworth Way Retford Nottinghamshire DN22 6TT |
Director Name | John Ernest Victor Giles |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | 10 Rushley Avenue Sheffield South Yorkshire S17 3EP |
Director Name | Joyce Helsby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 January 2007) |
Role | Nursery School Principal |
Correspondence Address | The Towers Brincliffe Crescent Sheffield Yorkshire S11 9AW |
Director Name | Mr David Ian Heslop |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Church Lane Dore Sheffield South Yorkshire S17 3GT |
Secretary Name | Christopher David Trippett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | Upper House Farm Little Cake Hade Edge Holmfirth Huddersfield Yorkshire HD7 1RY |
Director Name | Shelagh Margaret Woolliscroft |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 July 2009) |
Role | Consultant |
Correspondence Address | 2 Leabrook Road Dronfield Woodhouse Sheffield S18 5YS |
Director Name | Christopher Charles Linacre |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 July 2004) |
Role | Director NHS Trust |
Country of Residence | England |
Correspondence Address | 45 Den Bank Crescent Sheffield South Yorkshire S10 5PB |
Director Name | Christopher Peter Dorries |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(18 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2002) |
Role | H M Coroner |
Correspondence Address | 17 Robin Hood Chase Sheffield South Yorkshire S6 6FH |
Secretary Name | Mr David Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Tina Powell-Wiffen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 September 2008) |
Role | Retired Teacher |
Correspondence Address | 128 Osborne Road Sheffield South Yorkshire S11 9BB |
Director Name | Mr Robert Watson Bryars |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Gate House Gate House Lane Hathersage Hope Valley Sheffield South Yorkshire S32 1BQ |
Director Name | Mr David Alan Pinder |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(25 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2008) |
Role | C Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silverdale Gardens Sheffield South Yorkshire S11 9JR |
Director Name | Mr Ian Michael Russell Clayton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bassett Cottages Andwell Lane Sheffield South Yorkshire S10 4QF |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £985,763 |
Net Worth | £110,897 |
Cash | £378 |
Current Liabilities | £308,498 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2012 | Final Gazette dissolved following liquidation (1 page) |
22 August 2012 | Administrator's progress report to 7 August 2012 (9 pages) |
22 August 2012 | Administrator's progress report to 7 August 2012 (9 pages) |
22 August 2012 | Administrator's progress report to 7 August 2012 (9 pages) |
10 August 2012 | Notice of move from Administration to Dissolution (8 pages) |
10 August 2012 | Notice of move from Administration to Dissolution on 7 August 2012 (8 pages) |
20 March 2012 | Administrator's progress report to 22 February 2012 (9 pages) |
20 March 2012 | Administrator's progress report to 22 February 2012 (9 pages) |
30 August 2011 | Administrator's progress report to 22 August 2011 (9 pages) |
30 August 2011 | Administrator's progress report to 22 August 2011 (9 pages) |
15 August 2011 | Notice of extension of period of Administration (1 page) |
15 August 2011 | Notice of extension of period of Administration (1 page) |
23 March 2011 | Administrator's progress report to 22 February 2011 (14 pages) |
23 March 2011 | Administrator's progress report to 22 February 2011 (14 pages) |
3 November 2010 | Notice of extension of period of Administration (1 page) |
3 November 2010 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
23 September 2010 | Administrator's progress report to 22 August 2010 (8 pages) |
23 September 2010 | Administrator's progress report to 22 August 2010 (8 pages) |
11 May 2010 | Amended certificate of constitution of creditors' committee (1 page) |
11 May 2010 | Result of meeting of creditors (20 pages) |
11 May 2010 | Amended certificate of constitution of creditors' committee (1 page) |
11 May 2010 | Result of meeting of creditors (20 pages) |
15 April 2010 | Statement of administrator's proposal (25 pages) |
15 April 2010 | Statement of administrator's proposal (25 pages) |
1 March 2010 | Appointment of an administrator (1 page) |
1 March 2010 | Appointment of an administrator (1 page) |
1 March 2010 | Registered office address changed from Brantwood School, 1 Kenwood Bank Sheffield Yorkshire S7 1NU on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Brantwood School, 1 Kenwood Bank Sheffield Yorkshire S7 1NU on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Brantwood School, 1 Kenwood Bank Sheffield Yorkshire S7 1NU on 1 March 2010 (2 pages) |
26 November 2009 | Annual return made up to 31 August 2009 no member list (4 pages) |
26 November 2009 | Annual return made up to 31 August 2009 no member list (4 pages) |
20 November 2009 | Appointment of Richard Clive Stephenson Smith as a director (2 pages) |
20 November 2009 | Appointment of Richard Clive Stephenson Smith as a director (2 pages) |
13 November 2009 | Termination of appointment of Tina Powell-Wiffen as a director (1 page) |
13 November 2009 | Termination of appointment of Tina Powell-Wiffen as a director (1 page) |
13 November 2009 | Termination of appointment of Shelagh Woolliscroft as a director (1 page) |
13 November 2009 | Termination of appointment of Shelagh Woolliscroft as a director (1 page) |
2 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
24 February 2009 | Annual return made up to 31/08/08 (4 pages) |
24 February 2009 | Annual return made up to 31/08/08 (4 pages) |
10 November 2008 | Appointment terminated director david watson (1 page) |
10 November 2008 | Appointment Terminated Director david watson (1 page) |
10 November 2008 | Appointment Terminated Secretary david watson (1 page) |
10 November 2008 | Appointment terminated secretary david watson (1 page) |
10 November 2008 | Secretary appointed mr gary james scott (1 page) |
10 November 2008 | Secretary appointed mr gary james scott (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
7 December 2007 | Full accounts made up to 31 August 2007 (14 pages) |
7 December 2007 | Full accounts made up to 31 August 2007 (14 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
4 September 2007 | Annual return made up to 31/08/07 (3 pages) |
4 September 2007 | Annual return made up to 31/08/07 (3 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
20 December 2006 | Full accounts made up to 31 August 2006 (14 pages) |
20 December 2006 | Full accounts made up to 31 August 2006 (14 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Annual return made up to 31/08/06 (3 pages) |
1 September 2006 | Annual return made up to 31/08/06 (3 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
20 December 2005 | Full accounts made up to 31 August 2005 (12 pages) |
20 December 2005 | Full accounts made up to 31 August 2005 (12 pages) |
9 September 2005 | Annual return made up to 31/08/05 (3 pages) |
9 September 2005 | Annual return made up to 31/08/05 (3 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: c/o david watson omega court 362 cemetery road sheffield S11 8FT (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: c/o david watson omega court 362 cemetery road sheffield S11 8FT (1 page) |
11 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
11 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
10 September 2004 | Annual return made up to 31/08/04 (7 pages) |
10 September 2004 | Annual return made up to 31/08/04 (7 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
18 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
18 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
9 September 2003 | Annual return made up to 31/08/03 (7 pages) |
9 September 2003 | Annual return made up to 31/08/03 (7 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
22 December 2002 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
22 December 2002 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
5 September 2002 | Annual return made up to 31/08/02 (7 pages) |
5 September 2002 | Annual return made up to 31/08/02 (7 pages) |
27 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
27 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
18 September 2001 | Annual return made up to 31/08/01
|
18 September 2001 | Annual return made up to 31/08/01 (5 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
8 November 2000 | Annual return made up to 31/08/00 (5 pages) |
8 November 2000 | Annual return made up to 31/08/00
|
28 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
8 September 1999 | Annual return made up to 31/08/99 (6 pages) |
8 September 1999 | Annual return made up to 31/08/99 (6 pages) |
8 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
8 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
17 September 1998 | Annual return made up to 31/08/98 (6 pages) |
17 September 1998 | Annual return made up to 31/08/98 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
18 September 1997 | Annual return made up to 31/08/97 (6 pages) |
18 September 1997 | Annual return made up to 31/08/97 (6 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
11 September 1996 | Annual return made up to 31/08/96 (4 pages) |
11 September 1996 | Annual return made up to 31/08/96 (4 pages) |
5 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
4 September 1995 | Annual return made up to 31/08/95 (6 pages) |
4 September 1995 | Annual return made up to 31/08/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
19 January 1979 | Incorporation (31 pages) |
19 January 1979 | Incorporation (31 pages) |