Fenham
Newcastle Upon Tyne
NE15 7PB
Secretary Name | Garry Joseph Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2003(21 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 41a Standbridge Lane Sandal Wakefield West Yorkshire WF2 7EE |
Director Name | Garry Joseph Davison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2004(22 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 41a Standbridge Lane Sandal Wakefield West Yorkshire WF2 7EE |
Director Name | Andrew Flintoff |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 February 2003) |
Role | Haulage Contractor/Transport E |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chevet Croft Sandal West Yorkshire WF2 6QR |
Director Name | Mr Jack Flintoff |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 February 2003) |
Role | Haulage Contractor |
Correspondence Address | Rock-Lea West Wells Road Ossett West Yorkshire WF5 8HZ |
Director Name | Mrs Joan Emmeline Flintoff |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 February 2003) |
Role | Secretary |
Correspondence Address | Rock-Lea West Wells Road Ossett West Yorkshire WF5 8HZ |
Director Name | John Flintoff |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 February 2003) |
Role | Motor Engineer/Foreman Driver |
Correspondence Address | Rock Leaf Westwells Road Ossett Wakefield West Yorkshire WF5 8HZ |
Secretary Name | Mrs Joan Emmeline Flintoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Rock-Lea West Wells Road Ossett West Yorkshire WF5 8HZ |
Secretary Name | Mr Robert George Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 300 Nantwich Road Crewe Cheshire CW2 6NY |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £815,931 |
Gross Profit | £147,980 |
Net Worth | £214,476 |
Cash | £43,157 |
Current Liabilities | £120,722 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 August 2006 | Dissolved (1 page) |
---|---|
5 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2005 | Receiver ceasing to act (1 page) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 May 2004 | Administrative Receiver's report (4 pages) |
24 February 2004 | New director appointed (1 page) |
13 February 2004 | Resolutions
|
12 February 2004 | Appointment of a voluntary liquidator (1 page) |
12 February 2004 | Statement of affairs (18 pages) |
5 February 2004 | Appointment of receiver/manager (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: mayfields insolvency practitioners churchsteps house queensway halesowen west midlands B63 4AB (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: unit 4 fallbank crescent fallbank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page) |
20 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
18 August 2003 | Secretary resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: springfield hall thornhill road edgerton huddersfield west yorkshire HD3 3AU (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: crown garage dewsbury road ossett west yorkshire WF5 9PE (1 page) |
22 April 2003 | New director appointed (2 pages) |
17 April 2003 | Particulars of mortgage/charge (8 pages) |
15 March 2003 | Particulars of mortgage/charge (6 pages) |
14 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
10 August 2001 | Return made up to 11/07/01; full list of members (8 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
27 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
4 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
17 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members
|
29 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
25 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
20 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 30 April 1995 (5 pages) |
19 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
11 August 1981 | Certificate of incorporation (1 page) |
11 August 1981 | Incorporation (19 pages) |