Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director Name | Mr John Robert Winter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1994(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 05 April 2016) |
Role | Management Consultants |
Correspondence Address | The Old Rectory Myddle Shrewsbury Salop SY4 3RP Wales |
Director Name | Mr Wayne James Biney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 05 April 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Bamford Derbyshire DE4 2FL |
Director Name | Nicholas James Starsmore |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 05 April 2016) |
Role | Manager |
Correspondence Address | 3 Audley Close Market Harborough Leicestershire LE16 8ER |
Secretary Name | Ian Patrick Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Denacre House Denacre Lane Two Dales Matlock Derbyshire DE4 2FL |
Director Name | Wayne James Biney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1993) |
Role | Sales Director |
Correspondence Address | 33 Onslow Road Sheffield South Yorkshire S11 7AF |
Director Name | Paul Caplan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Horsley Gate Lane Sheffield Yorkshire S18 5WD |
Director Name | Alan Arthu Hancock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosamond Glade Sheffield South Yorkshire S17 4NA |
Director Name | Robin Jeremy Silver |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 25 Crescent View Leeds West Yorkshire LS17 7QF |
Secretary Name | Pamela Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Crabtree Court 44 Crabtree Lane Sheffield South Yorkshire S5 7AY |
Director Name | Martin John Lusty |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 1996) |
Role | Management Consultant |
Correspondence Address | 20 Loughborough Road Hoton Loughborough Leicestershire LE12 5SF |
Secretary Name | Ian Patrick Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Denacre House Denacre Lane Two Dales Matlock Derbyshire DE4 2FL |
Secretary Name | Roger Lewis Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 69 Toftwood Road Crookes Sheffield S10 1SL |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £4,915,000 |
Net Worth | £1,840,000 |
Cash | £30,000 |
Current Liabilities | £1,478,000 |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2007 (12 pages) |
16 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2007 (12 pages) |
16 January 2008 | Notice of completion of voluntary arrangement (10 pages) |
16 January 2008 | Notice of completion of voluntary arrangement (10 pages) |
13 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2007 (9 pages) |
13 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2007 (9 pages) |
5 February 2007 | Supervisors report (6 pages) |
5 February 2007 | Supervisors report (6 pages) |
21 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2005 (3 pages) |
21 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2005 (3 pages) |
21 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2006 (3 pages) |
21 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2006 (3 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (3 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2002 (3 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2001 (3 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2004 (3 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2004 (3 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2001 (3 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2002 (3 pages) |
19 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (3 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 1 east parade sheffield S1 2ET (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 1 east parade sheffield S1 2ET (1 page) |
1 August 2002 | O/C-replacement of supervisor (10 pages) |
1 August 2002 | O/C-replacement of supervisor (10 pages) |
13 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2001 | Notice of discharge of Administration Order (3 pages) |
7 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2001 | Notice of discharge of Administration Order (3 pages) |
12 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
6 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
13 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
13 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
6 August 1999 | Administrator's abstract of receipts and payments (3 pages) |
6 August 1999 | Administrator's abstract of receipts and payments (3 pages) |
11 February 1999 | Administrator's abstract of receipts and payments (4 pages) |
11 February 1999 | Administrator's abstract of receipts and payments (4 pages) |
22 September 1998 | Notice of result of meeting of creditors (3 pages) |
22 September 1998 | Notice of result of meeting of creditors (3 pages) |
19 August 1998 | Statement of administrator's proposal (3 pages) |
19 August 1998 | Statement of administrator's proposal (3 pages) |
16 June 1998 | Administration Order (4 pages) |
16 June 1998 | Notice of Administration Order (1 page) |
16 June 1998 | Notice of Administration Order (1 page) |
16 June 1998 | Administration Order (4 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 58 nursery street the wicker sheffield S3 8GG (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 58 nursery street the wicker sheffield S3 8GG (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
20 August 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
22 July 1997 | Return made up to 17/05/97; full list of members
|
22 July 1997 | Return made up to 17/05/97; full list of members
|
16 July 1997 | £ nc 714438/723778 25/04/97 (1 page) |
16 July 1997 | £ nc 714438/723778 25/04/97 (1 page) |
18 June 1997 | Recon 08/06/97 (1 page) |
18 June 1997 | Recon 08/06/97 (1 page) |
12 June 1997 | Accounts for a medium company made up to 30 November 1996 (22 pages) |
12 June 1997 | Accounts for a medium company made up to 30 November 1996 (22 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (9 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Declaration of assistance for shares acquisition (9 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Resolutions
|
17 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1996 | Accounts for a medium company made up to 25 November 1995 (22 pages) |
15 September 1996 | Accounts for a medium company made up to 25 November 1995 (22 pages) |
29 July 1996 | Return made up to 17/05/96; no change of members (6 pages) |
29 July 1996 | Return made up to 17/05/96; no change of members (6 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
14 August 1995 | Accounts for a medium company made up to 26 November 1994 (23 pages) |
14 August 1995 | Accounts for a medium company made up to 26 November 1994 (23 pages) |
16 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
16 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |