Hackenthorpe
Sheffield
South Yorkshire
S12 4PQ
Director Name | Frederick Ronald Hadfield |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 1997) |
Role | Works & Technical Director |
Correspondence Address | 48 Moorgate Road Carrbrook Stalybridge Cheshire SK15 3NJ |
Director Name | Mr Christopher Hey |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 1997) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 564 Huddersfield Road Carrbrook Stalybridge Cheshire SK15 3NP |
Director Name | Mr James Gerald Trinnaman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 1999) |
Role | Sales/Marketing Director |
Correspondence Address | 20 Peterborough Close Ashton Under Lyne Lancashire OL6 8XW |
Secretary Name | Mr James Gerald Trinnaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 20 Peterborough Close Ashton Under Lyne Lancashire OL6 8XW |
Director Name | Rodney Abbott |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 35 Halstow Way Pitsea Basildon Essex SS13 2AG |
Director Name | Mr Joseph Jude Gallagher |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Green Dragon Lane Winchmore Hill London N21 1EN |
Director Name | Mr Royston James Charles Garrett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 August 1998) |
Role | Company Director |
Correspondence Address | Merrellyn 99 London Road Sawbridgeworth Hertfordshire CM21 9JJ |
Director Name | Andrew Tasker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 February 2004) |
Role | Civil Eng |
Correspondence Address | 68 Dartford Road Bexley Kent DA5 2AS |
Secretary Name | Mr Royston James Charles Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 August 1998) |
Role | Company Director |
Correspondence Address | Merrellyn 99 London Road Sawbridgeworth Hertfordshire CM21 9JJ |
Director Name | William Parker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 53 Orchard Close Hail Weston St Neots Huntingdon Cambridgeshire PE19 4LF |
Secretary Name | William Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 53 Orchard Close Hail Weston St Neots Huntingdon Cambridgeshire PE19 4LF |
Director Name | Terrance Leslie Colman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kingsley Road Timperley Altrincham Cheshire WA15 6RA |
Secretary Name | Terrance Leslie Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kingsley Road Timperley Altrincham Cheshire WA15 6RA |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£276,578 |
Cash | £7,584 |
Current Liabilities | £455,484 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 October 2007 | Dissolved (1 page) |
---|---|
5 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (6 pages) |
11 October 2006 | Liquidators statement of receipts and payments (6 pages) |
14 October 2005 | Statement of affairs (7 pages) |
16 September 2005 | Appointment of a voluntary liquidator (1 page) |
16 September 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Registered office changed on 16/09/05 from: P1 sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Auditor's resignation (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 189 bickenhall mansions bickenhall street london W1U 6BX (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Memorandum and Articles of Association (5 pages) |
10 March 2004 | Director resigned (1 page) |
6 March 2004 | Particulars of mortgage/charge (6 pages) |
6 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members
|
24 April 2002 | Return made up to 31/03/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 June 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 May 2000 | Director resigned (1 page) |
29 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1999 | Return made up to 31/03/99; full list of members
|
18 April 1999 | Resolutions
|
18 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members
|
8 April 1998 | Director resigned (1 page) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: egmont street rope works mossley ashton-under-lyne lancs OL5 9NE (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
25 September 1997 | Auditor's resignation (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
18 May 1984 | Incorporation (18 pages) |