Cornsay
Durham
DH7 9EP
Director Name | Mrs Katherine Alice Redpath |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Correspondence Address | Greenfield Farm Cornsay Durham DH7 9EP |
Secretary Name | Mrs Katherine Alice Redpath |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Greenfield Farm Cornsay Durham DH7 9EP |
Director Name | Robert William Boyd |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1994(7 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Civil Engineer |
Correspondence Address | 18 Maplewood Court Langley Park Durham DH7 9FZ |
Director Name | Nicholas James Redpath |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(12 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Civil Engineer |
Correspondence Address | 5 Backstone Burn Consett County Durham DH8 0AZ |
Director Name | James Robert Bates |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2001) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church View Quebec Durham DH7 9DQ |
Registered Address | Bartfields (Uk) Limited Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,709,258 |
Gross Profit | £934,949 |
Net Worth | £308,766 |
Cash | £8,986 |
Current Liabilities | £1,232,849 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 January 2008 | Dissolved (1 page) |
---|---|
5 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2007 | Receiver ceasing to act (2 pages) |
1 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
21 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
19 August 2003 | Appointment of a voluntary liquidator (1 page) |
19 August 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
19 August 2003 | Statement of affairs (12 pages) |
19 August 2003 | Resolutions
|
31 July 2003 | Registered office changed on 31/07/03 from: 93 queen street sheffield S1 1WF (1 page) |
11 June 2003 | Administrative Receiver's report (22 pages) |
11 June 2003 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
4 June 2003 | Administrative Receiver's report (22 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: greenfield farm cornsay durham DH7 9EP (1 page) |
24 March 2003 | Appointment of receiver/manager (1 page) |
12 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
5 July 2002 | Ad 01/04/02--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages) |
22 October 2001 | Director resigned (1 page) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members
|
22 December 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 August 1996 | Return made up to 18/06/96; full list of members
|
4 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
3 July 1987 | Incorporation (15 pages) |