Green Lane Scawthorpe
Doncaster
South Yorkshire
DN5 7UY
Director Name | Paul Sabin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(15 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | General Manager |
Correspondence Address | 43 St Davids Drive Scawsby Doncaster South Yorkshire DN5 8PW |
Secretary Name | Philip Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1999(16 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Burned Road Halifax West Yorkshire HX3 7QZ |
Director Name | Moyra Gambles |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 1998) |
Role | Secretary |
Correspondence Address | Stone House Doncaster Road High Melton South Yorkshire DN7 5SE |
Director Name | Colin Tempest |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1992) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belvoir Avenue Barnburgh Doncaster South Yorks DN5 7EX |
Director Name | Mr Colin Tempest |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1992) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 2 Belvoir Avenue Barnburgh Doncaster South Yorks DN5 7EX |
Secretary Name | Moyra Gambles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Stone House Doncaster Road High Melton South Yorkshire DN7 5SE |
Director Name | Mr John Edward Gambles |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 December 1998) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Yew Tree House Doncaster Road High Melton Doncaster South Yorkshire DN5 7SY |
Director Name | Douglas Thomas Kirkham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2000) |
Role | Contracts Manager |
Correspondence Address | 21 Cambourne Close Adwick Le Street Doncaster South Yorkshire DN6 7DB |
Secretary Name | Anna Ruth Hawke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 12 Orchard Drive Dunsville Doncaster South Yorkshire DN7 4DG |
Secretary Name | Paul Sabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(16 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 43 St Davids Drive Scawsby Doncaster South Yorkshire DN5 8PW |
Registered Address | Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £559,086 |
Net Worth | £62,185 |
Cash | £432,776 |
Current Liabilities | £1,653,048 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 11 July 2009 (5 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
21 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (6 pages) |
1 August 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Appointment of a voluntary liquidator (1 page) |
21 July 2000 | Statement of affairs (14 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 1 london road kettering northants. NN16 0EF (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
22 April 2000 | Return made up to 31/12/99; full list of members
|
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
30 September 1999 | Particulars of mortgage/charge (4 pages) |
13 September 1999 | Secretary resigned (1 page) |
1 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
3 August 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 January 1998 | Memorandum and Articles of Association (5 pages) |
25 January 1998 | Nc inc already adjusted 12/01/98 (1 page) |
25 January 1998 | Resolutions
|
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 October 1996 | Particulars of mortgage/charge (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |