Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
Director Name | Mr Thomas Peter Kemp |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Red Gables 3 Marcliff Crescent Wickersley Rotherham South Yorkshire S66 0AU |
Secretary Name | Mr Thomas Peter Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Red Gables 3 Marcliff Crescent Wickersley Rotherham South Yorkshire S66 0AU |
Secretary Name | David John Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 171 Meadowhall Road Kimberworth Rotherham South Yorkshire S61 2JW |
Director Name | Mr David John Cregan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 30 Common Road Thorpe Salvin Worksop Nottinghamshire S80 3JJ |
Secretary Name | John Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 15 Chatsworth Close Aston Sheffield South Yorkshire S26 2GA |
Secretary Name | Marilyn Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2009) |
Role | Secretary |
Correspondence Address | 6 Rillside Shepley Huddersfield West Yorkshire HD8 8ED |
Registered Address | Unit 11b Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Peter Cregan 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 1 week from now) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 January 2012 | Termination of appointment of David Cregan as a director (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Director's details changed for Peter Cregan on 31 December 2011 (2 pages) |
13 September 2011 | Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE on 13 September 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Appointment terminated secretary marilyn murphy (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
11 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
7 June 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
31 March 1998 | Full accounts made up to 30 September 1997 (1 page) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 30 September 1996 (1 page) |
6 March 1997 | New director appointed (2 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members
|
19 October 1995 | Full accounts made up to 30 September 1995 (1 page) |