Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr Richard Geoffrey Ellis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Nicholas Jones |
---|---|
Status | Closed |
Appointed | 31 October 2013(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Lee John Deacon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1993) |
Role | Finance Director |
Correspondence Address | 13 The Meads Coldean Brighton East Sussex BN1 9BA |
Director Name | Mr Anthony James Scales |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1993) |
Role | Production Director |
Correspondence Address | 7 Ovingdean Close Ovingdean Brighton East Sussex BN2 7AD |
Director Name | Mr John David Orpin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1993) |
Role | Projects Director |
Correspondence Address | Homelands Smiths Green Takeley Bishops Stortford Hertfordshire CM22 6NS |
Director Name | Mr Alan Wilfred Miller |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 1992) |
Role | President |
Correspondence Address | Ardingly House Ardingly Road Cuckfield Haywards Heath West Sussex RH17 5HF |
Director Name | Mrs Helen Elisabeth Campbell Coombe |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 1 Woronzow Road London NW8 6QB |
Director Name | Mr Anthony Joseph Coombe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 1 Woronzow Road London NW8 6QB |
Director Name | Mr Paul Lane Charlesworth |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 1992) |
Role | Engineer/Director |
Correspondence Address | 70 Shenfield Road Shenfield Brentwood Essex CM15 8EW |
Secretary Name | Mr Lee John Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 13 The Meads Coldean Brighton East Sussex BN1 9BA |
Director Name | William Osborne Gray |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 33 Parkhall Road Clydebank Strathclyde G81 3QS Scotland |
Director Name | James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Whitworth 14 Carmunnock Road Busby Strathclyde G86 8FZ Scotland |
Director Name | Mr William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clorwond Drymen Road Balloch Alexandria Dunbartonshire G83 8HT Scotland |
Director Name | Anne Devine |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 13 North Gardiner Street Hyndland Glasgow Strathclyde G11 5PU Scotland |
Director Name | Mr John Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Director Name | Mr Leonard David Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 C/O Clyde Materials Handling Limited Caroli Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Jonathan Mark Dove |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(29 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Jonathan Mark Dove |
---|---|
Status | Resigned |
Appointed | 28 March 2013(29 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Registered Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
90k at £1 | Clyde Blowers PLC 74.38% Ordinary |
---|---|
31k at £1 | Clyde Blowers PLC 25.62% Convertible Participating Preferred |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Application to strike the company off the register (3 pages) |
2 October 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
22 November 2013 | Appointment of Mr Nicholas Jones as a secretary (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Appointment of Mr Nicholas Jones as a secretary (1 page) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
10 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Registered office address changed from Unit 6 C/O Clyde Materials Handling, Carolina Court Lakeside, Doncaster South Yorkshire DN4 5RA on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Unit 6 C/O Clyde Materials Handling, Carolina Court Lakeside, Doncaster South Yorkshire DN4 5RA on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Unit 6 C/O Clyde Materials Handling, Carolina Court Lakeside, Doncaster South Yorkshire DN4 5RA on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
13 May 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
13 May 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
13 May 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
13 May 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
25 February 2010 | Appointment of Leonard Allen as a director (3 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
25 February 2010 | Appointment of Leonard Allen as a director (3 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
16 June 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
15 July 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
7 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: carolina court lakeside doncaster south yorkshire DN4 5RA (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: carolina court lakeside doncaster south yorkshire DN4 5RA (1 page) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
3 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
3 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (9 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (9 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 April 2003 | Auditor's resignation (1 page) |
17 April 2003 | Auditor's resignation (1 page) |
27 February 2003 | Full accounts made up to 28 February 2002 (11 pages) |
27 February 2003 | Full accounts made up to 28 February 2002 (11 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (9 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (9 pages) |
7 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
16 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 28 February 2000 (7 pages) |
15 May 2000 | Accounts for a dormant company made up to 28 February 2000 (7 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
2 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
6 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
1 September 1997 | Return made up to 01/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 01/08/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
4 October 1995 | Return made up to 01/08/95; no change of members (4 pages) |
4 October 1995 | Return made up to 01/08/95; no change of members (4 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
27 June 1986 | Return made up to 19/06/86; full list of members (4 pages) |
27 June 1986 | Return made up to 19/06/86; full list of members (4 pages) |
27 June 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |
27 June 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |
31 July 1985 | Accounts made up to 31 December 1984 (18 pages) |
31 July 1985 | Accounts made up to 31 December 1984 (18 pages) |
9 July 1984 | Accounts made up to 25 June 1984 (5 pages) |
9 July 1984 | Accounts made up to 25 June 1984 (5 pages) |
28 December 1983 | Company name changed\certificate issued on 28/12/83 (2 pages) |
28 December 1983 | Company name changed\certificate issued on 28/12/83 (2 pages) |
8 November 1983 | Memorandum and Articles of Association (63 pages) |
8 November 1983 | Memorandum and Articles of Association (63 pages) |
3 October 1983 | Incorporation (17 pages) |
3 October 1983 | Incorporation (17 pages) |