Herringthorpe
Rotherham
South Yorkshire
S65 3DF
Director Name | Patrick Charles O'Halloran O'Dougherty |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 May 1999(15 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 31 Stormont Avenue Kloof 3610 South Africa |
Director Name | Mr Michael Paul Childs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood Cross Hill Gringley On The Hill Doncaster South Yorkshire DN10 4RE |
Director Name | Mr David Bishop |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Georges Drive Brinsworth Rotherham South Yorkshire S60 5NG |
Director Name | William Burton Lindsley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 111 Warning Tongue Lane Doncaster South Yorkshire DN4 6TB |
Secretary Name | David Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | 22 Sandstone Avenue Sheffield South Yorkshire S9 1AL |
Director Name | Mr Jozsef Aszalos |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 April 1992(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Financial Director |
Correspondence Address | 8 Barry Road Wembley Pietermaritzburg Natal 3201 Foreign |
Director Name | Mr Jack Becker Dalton |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 April 1992(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1995) |
Role | Managing Director |
Correspondence Address | 36 Moss Place Montrose Pietermaritzburg Natal 3201 Foreign |
Director Name | Mr David Christopher Gordon Murray |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 April 1992(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 June 1999) |
Role | Managing Director |
Correspondence Address | 76 Argyle Road Hurlingham Johannesburg Transvaal 2196 Foreign |
Director Name | Mr Kevin Victor Burger |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 1999) |
Role | Managing Director |
Correspondence Address | 98 Frances Stanliand Road Montrose Pietermaritzburg Natal 3201 |
Director Name | John Peter Murray Grout |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 1994(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 1999) |
Role | Financial Director |
Correspondence Address | 38 Chelsea Drive Durban Natal South Africa Foreign |
Director Name | David Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2000) |
Role | Secretary |
Correspondence Address | 22 Sandstone Avenue Sheffield South Yorkshire S9 1AL |
Director Name | Mr John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Todwick Grange Todwick Nr. Sheffield South Yorkshire S26 1JQ |
Director Name | Mr Paul Michael Gill |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Secretary Name | Mr Paul Michael Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Registered Address | Shepcote Lane Sheffield South Yorkshire S9 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £468,221 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 August 1999 | Delivered on: 19 August 1999 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts and related rights which fail to vest. Outstanding |
---|---|
9 June 1999 | Delivered on: 11 June 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 April 1989 | Delivered on: 8 May 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 April 1990 | Delivered on: 28 April 1990 Satisfied on: 13 August 1992 Persons entitled: John F Brignall Classification: Deed of deposit of rent Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 30/7/87. Particulars: The sum of £10,000 together with any interest thereon deposited in a deposit account with midland bank PLC the bankers to the chargee. Fully Satisfied |
21 November 1986 | Delivered on: 9 December 1986 Satisfied on: 8 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Termination of appointment of Paul Michael Gill as a director on 6 August 2002 (2 pages) |
2 March 2016 | Termination of appointment of Paul Michael Gill as a secretary on 6 August 2002 (2 pages) |
2 March 2016 | Termination of appointment of Paul Michael Gill as a director on 6 August 2002 (2 pages) |
2 March 2016 | Termination of appointment of Paul Michael Gill as a secretary on 6 August 2002 (2 pages) |
25 September 2015 | Restoration by order of the court (3 pages) |
25 September 2015 | Restoration by order of the court (3 pages) |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Application for striking-off (1 page) |
5 March 2002 | Application for striking-off (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 31/10/00; full list of members
|
23 January 2001 | Return made up to 31/10/00; full list of members
|
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
10 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
16 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Re-registration of Memorandum and Articles (11 pages) |
2 June 1999 | Application for reregistration from PLC to private (1 page) |
2 June 1999 | Re-registration of Memorandum and Articles (11 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | Application for reregistration from PLC to private (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
6 February 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 February 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
5 February 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 February 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 February 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 February 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |