Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director Name | Mr Philip Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | 9 Bartle Close Great Horton Bradford West Yorkshire BD7 4QH |
Secretary Name | Roy Shackleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LY |
Director Name | Jacqueline Shackleton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 129 Scholes Lane Scholes Cleckheaton Bradford West Yorkshire BD19 6LY |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £61,110 |
Cash | £4,683 |
Current Liabilities | £87,645 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Statement of affairs (9 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: douglas mills bowling old lane bradford west yorkshire BD5 7JR (1 page) |
11 August 2000 | Appointment of a voluntary liquidator (1 page) |
11 August 2000 | Resolutions
|
12 April 2000 | Director resigned (1 page) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 August 1998 | Return made up to 31/07/98; no change of members
|
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 September 1995 | Return made up to 31/07/95; no change of members
|
18 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |