Misterton
Doncaster
South Yorkshire
DN10 4HF
Secretary Name | Tanya Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(25 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Accounts Clerk |
Correspondence Address | The Barn Upton Retford Nottinghamshire DN22 0RA |
Director Name | Viktor Urs Alfred Blaser |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 June 2006(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bergstrasse 91 Kriens Ch-6010 Switzerland |
Director Name | Finn Biornstad |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | Dorfstrasse 11 Nohl Ch-8212 Foreign |
Director Name | Victor Urs Alfred Blaser |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | Dattenbergrain 35 Kriens Lucerne Ch-6010 Switzerland |
Director Name | Casper Janssen |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Allmendstrasse 9 Vitikon Ch-8142 Foreign |
Director Name | Mr John Trotter Snr |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | The Lodge Grove Park Retford Nottinghamshire DN22 0PW |
Secretary Name | Mr John Trotter Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | The Lodge Grove Park Retford Nottinghamshire DN22 0PW |
Director Name | Roger L Schultheiss |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | Buchserstrasse 7 Aarau Ch-5001 Foreign |
Director Name | Erich Roland Casoni |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 August 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1995) |
Role | Manager |
Correspondence Address | Im Haldenacher 10 Ch5454 Bellikon Switzerland |
Director Name | Munch Andreas |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 1995(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 1999) |
Role | Managing Director |
Correspondence Address | Ch-5400 Ennetbaden Schlosslistrasse 30 Ennetbaden 5400 Switzerland |
Secretary Name | Stephen Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2004) |
Role | Production Engineer |
Correspondence Address | 22 Grove Park Misterton Doncaster South Yorkshire DN10 4HF |
Secretary Name | Glyn Anthony Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(24 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 February 2005) |
Role | Accountant |
Correspondence Address | 738 Doncaster Road Barnsley South Yorkshire S71 5ER |
Director Name | Mr David Gerald Moore |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(25 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Main Street, Thorpe Nottinghamshire NG23 5PX |
Secretary Name | Stephen Paul Baker |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(25 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2005) |
Role | Managing Director |
Correspondence Address | 22 Grove Park Misterton Doncaster South Yorkshire DN10 4HF |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £187,396 |
Cash | £610,619 |
Current Liabilities | £1,146,188 |
Latest Accounts | 31 December 2006 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 9 June 2017 (overdue) |
---|
17 July 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Restoration by order of the court (3 pages) |
21 August 2012 | Restoration by order of the court (3 pages) |
19 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2011 | Final Gazette dissolved following liquidation (1 page) |
19 February 2011 | Final Gazette dissolved following liquidation (1 page) |
19 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 21 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
22 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
22 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
10 April 2008 | Result of meeting of creditors (36 pages) |
10 April 2008 | Result of meeting of creditors (36 pages) |
20 March 2008 | Statement of administrator's proposal (14 pages) |
20 March 2008 | Statement of administrator's proposal (14 pages) |
10 March 2008 | Statement of affairs with form 2.14B (18 pages) |
10 March 2008 | Statement of affairs with form 2.14B (18 pages) |
3 March 2008 | Statement of affairs with form 2.15B (2 pages) |
3 March 2008 | Statement of affairs with form 2.15B (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: hallcroft industrial estate hallcroft road retford nottinghamshire DN22 7PT (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: hallcroft industrial estate hallcroft road retford nottinghamshire DN22 7PT (1 page) |
1 February 2008 | Appointment of an administrator (1 page) |
1 February 2008 | Appointment of an administrator (1 page) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
28 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
17 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
10 March 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
10 March 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
15 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
1 October 2004 | Particulars of mortgage/charge (6 pages) |
1 October 2004 | Particulars of mortgage/charge (6 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
19 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (22 pages) |
26 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 July 1998 | Return made up to 29/06/98; change of members (6 pages) |
30 July 1998 | Return made up to 29/06/98; change of members (6 pages) |
2 January 1998 | Company name changed digitron LIMITED\certificate issued on 02/01/98 (2 pages) |
2 January 1998 | Company name changed digitron LIMITED\certificate issued on 02/01/98 (2 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
23 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
23 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 29/06/95; no change of members
|
4 July 1995 | Return made up to 29/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 October 1993 | Director resigned (2 pages) |
25 October 1993 | Director resigned (2 pages) |
31 August 1993 | Company name changed translift monorails LIMITED\certificate issued on 01/09/93 (2 pages) |
31 August 1993 | Company name changed translift monorails LIMITED\certificate issued on 01/09/93 (2 pages) |
1 August 1991 | Full accounts made up to 31 December 1990 (11 pages) |
1 August 1991 | Full accounts made up to 31 December 1990 (11 pages) |
22 October 1987 | Return made up to 27/08/87; full list of members (5 pages) |
22 October 1987 | Return made up to 27/08/87; full list of members (5 pages) |
13 December 1986 | Accounts made up to 31 May 1986 (9 pages) |
13 December 1986 | Accounts made up to 31 May 1986 (9 pages) |
16 March 1985 | Accounts made up to 31 May 1984 (9 pages) |
16 March 1985 | Accounts made up to 31 May 1984 (9 pages) |
10 March 1984 | Accounts made up to 31 May 1983 (9 pages) |
10 March 1984 | Accounts made up to 31 May 1983 (9 pages) |
27 December 1979 | Incorporation (14 pages) |
27 December 1979 | Incorporation (14 pages) |