Laughton En Le Morthen
Sheffield
S25 1YB
Director Name | Mr Robert Miles Hibberd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 21 December 2009) |
Role | Baker |
Correspondence Address | 31 Gillott Lane Wickersley Rotherham South Yorkshire S66 1EH |
Director Name | Mrs Shirley Markham Hibberd |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 21 December 2009) |
Role | Administrator |
Correspondence Address | New Hall 9 Hall Croft Wickersley Rotherham South Yorkshire S66 0FG |
Director Name | Mr David Edward Lowe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 21 December 2009) |
Role | Baker |
Correspondence Address | 55 Spitalfields Blyth Worksop S81 8EB |
Director Name | Ian William French |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1993(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 21 December 2009) |
Role | Commercial Director |
Correspondence Address | 7 Church Corner Laughton En Le Morthen Sheffield S25 1YB |
Secretary Name | William Vernon Bouch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 December 2009) |
Role | Fca |
Correspondence Address | Long Barn Wilsic Road Wilsic Doncaster South Yorkshire DN11 9AG |
Director Name | William Vernon Bouch |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(19 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 December 2009) |
Role | Chartered Accountant |
Correspondence Address | Long Barn Wilsic Road Wilsic Doncaster South Yorkshire DN11 9AG |
Director Name | Mr Roger Keith Cooke |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Corbell Cottage Main Street Styrrup South Yorkshire DN11 8NA |
Director Name | Mr Gordon Arthur Hibberd |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 August 2004) |
Role | Baker |
Correspondence Address | New Hall 9 Hall Croft Wickersley Rotherham South Yorkshire S66 0FG |
Director Name | Patricia Mary Lowe |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 December 1991) |
Role | Administrator |
Correspondence Address | 48 Wood Lane Wickersley Rotherham South Yorkshire S66 0JX |
Secretary Name | Mr David Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 1 St Albans Way Wickersley Rotherham South Yorkshire S66 0AD |
Director Name | Mr David Chapman |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 1 St Albans Way Wickersley Rotherham South Yorkshire S66 0AD |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2002) |
Role | Fca |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,508 |
Cash | £13,449 |
Current Liabilities | £449,165 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 18 July 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 18 January 2009 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
29 February 2008 | Notice of ceasing to act as receiver or manager (1 page) |
29 February 2008 | Receiver's abstract of receipts and payments to 3 May 2008 (3 pages) |
10 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 February 2008 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Receiver's abstract of receipts and payments (5 pages) |
4 August 2005 | Administrative Receiver's report (21 pages) |
25 July 2005 | Statement of affairs (13 pages) |
25 July 2005 | Appointment of a voluntary liquidator (1 page) |
25 July 2005 | Resolutions
|
18 July 2005 | Registered office changed on 18/07/05 from: pricewaterhousecoopers LLP 1 east parade sheffield S1 2ET (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: the bakery thames street rotherham south yorkshire S60 1LQ (1 page) |
10 May 2005 | Appointment of receiver/manager (1 page) |
10 March 2005 | Particulars of mortgage/charge (7 pages) |
10 March 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Return made up to 19/11/04; full list of members
|
13 September 2004 | Director resigned (1 page) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 19/11/03; full list of members (11 pages) |
8 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Return made up to 19/11/02; full list of members
|
3 May 2002 | Registered office changed on 03/05/02 from: the bakery greasbrough street rotherham south yorkshire S60 1LQ (1 page) |
2 May 2002 | Company name changed J. E. grafton and company limite d\certificate issued on 02/05/02 (2 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
29 November 2001 | Return made up to 19/11/01; full list of members
|
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
13 December 2000 | Return made up to 19/11/00; full list of members (10 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1999 | Return made up to 19/11/99; full list of members (10 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Return made up to 19/11/98; full list of members (8 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
15 December 1997 | Return made up to 19/11/97; full list of members
|
17 May 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Return made up to 19/11/96; full list of members (8 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
12 December 1995 | Return made up to 19/11/95; full list of members (8 pages) |
12 December 1995 | Director resigned (2 pages) |
18 October 1993 | New director appointed (2 pages) |
9 December 1992 | New director appointed (2 pages) |
25 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1985 | Certificate of incorporation (1 page) |