Hoylandswaine
Sheffield
S36 7JY
Director Name | Mr Malcolm Bowers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Barn Cottage Paddock Road Kirkburton Huddersfield HD8 0TT |
Secretary Name | Mrs Elaine Brookes |
---|---|
Status | Closed |
Appointed | 01 March 2010(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 20 Woodlands Drive Lepton Huddersfield HD8 0JB |
Director Name | Mrs Catherine Campbell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 March 2010) |
Role | Secretary |
Correspondence Address | 7 Ingham Garth Mirfield W Yorks WF14 9NR |
Director Name | Mr Lachlan Graham Campbell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 March 2010) |
Role | Sales Manager |
Correspondence Address | 7 Ingham Garth Mirfield W Yorks WF14 9NR |
Secretary Name | Mrs Catherine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 7 Ingham Garth Mirfield W Yorks WF14 9NR |
Registered Address | Lifterz Cranes Limited Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £1 | Lifterz LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
11 July 2013 | Register inspection address has been changed (2 pages) |
11 July 2013 | Register(s) moved to registered inspection location (2 pages) |
5 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
12 June 2013 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 12 June 2013 (1 page) |
15 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 April 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Appointment of Mrs Elaine Brookes as a secretary (1 page) |
30 March 2010 | Appointment of Mr Benjamin James Bowers as a director (2 pages) |
30 March 2010 | Termination of appointment of Catherine Campbell as a director (1 page) |
30 March 2010 | Capitals not rolled up (2 pages) |
30 March 2010 | Appointment of Mr Malcolm Bowers as a director (2 pages) |
30 March 2010 | Termination of appointment of Catherine Campbell as a secretary (1 page) |
30 March 2010 | Termination of appointment of Lachlan Campbell as a director (1 page) |
26 March 2010 | Registered office address changed from 7 Ingham Garth Mirfield West Yorkshire WF14 9NR on 26 March 2010 (2 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (4 pages) |
18 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 April 1996 | Return made up to 12/04/96; full list of members
|
16 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
2 March 1989 | Return made up to 24/01/89; full list of members (4 pages) |
18 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
16 July 1987 | Incorporation (17 pages) |