Road Barlborough
Chesterfield
Derbyshire
S43 4TT
Director Name | Nigel Aaron Hague |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Whittington Grange Old Whittington Chesterfield Derbyshire S43 3AY |
Director Name | Mr William Arthur Hiscock |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wishfield House 124 Chesterfield Road Barlborough Chesterfield Derbyshire HU3 6AB |
Director Name | Susan Hobson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Whittington Grange High Street Old Whittington Chesterfield Derbyshire S41 9LQ |
Secretary Name | Margaret Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pear Tree Close Hollingsworth Chesterfield Derbyshire S43 2LU |
Secretary Name | Roger Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 19 Tollbridge Road Woodthorpe Staveley Chesterfield Derbyshire S43 3BL |
Secretary Name | Jane Elizabeth Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 51 Kent Street Hasland Chesterfield Derbyshire S41 0PJ |
Registered Address | Wilkinson And Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
6.6k at £1 | Susan Hobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481,886 |
Cash | £410 |
Current Liabilities | £510,579 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2012 | Voluntary strike-off action has been suspended (1 page) |
16 August 2012 | Voluntary strike-off action has been suspended (1 page) |
12 May 2012 | Voluntary strike-off action has been suspended (1 page) |
12 May 2012 | Voluntary strike-off action has been suspended (1 page) |
3 February 2012 | Voluntary strike-off action has been suspended (1 page) |
3 February 2012 | Voluntary strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Termination of appointment of Jane Elizabeth Knowles as a secretary on 31 December 2011 (1 page) |
25 January 2012 | Termination of appointment of Jane Knowles as a secretary (1 page) |
23 January 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Application to strike the company off the register (3 pages) |
27 September 2011 | Termination of appointment of William Arthur Hiscock as a director on 23 September 2011 (1 page) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Termination of appointment of William Hiscock as a director (1 page) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
26 August 2011 | Registered office address changed from Victoria Mews 19 Millfield Road Cottingley Business Park Cottingley Bradford BD16 1PY on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Victoria Mews 19 Millfield Road Cottingley Business Park Cottingley Bradford BD16 1PY on 26 August 2011 (1 page) |
28 June 2011 | Registered office address changed from 617a Leeds Road Bradford BD3 8BJ on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 617a Leeds Road Bradford BD3 8BJ on 28 June 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
25 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
21 January 2010 | Appointment of Jane Elizabeth Knowles as a secretary (3 pages) |
21 January 2010 | Registered office address changed from Wishfield House 124 Chesterfield Road Barlborough Chesterfield Derbyshire S43 4TT on 21 January 2010 (2 pages) |
21 January 2010 | Appointment of Jane Elizabeth Knowles as a secretary (3 pages) |
21 January 2010 | Registered office address changed from Wishfield House 124 Chesterfield Road Barlborough Chesterfield Derbyshire S43 4TT on 21 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Roger Davenport as a secretary (2 pages) |
21 January 2010 | Termination of appointment of Roger Davenport as a secretary (2 pages) |
20 October 2009 | Registered office address changed from West Park Nursing Home 1/5 Selby Street Hull Humberside HU3 6AB on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from West Park Nursing Home 1/5 Selby Street Hull Humberside HU3 6AB on 20 October 2009 (2 pages) |
2 October 2009 | Director's change of particulars / william hiscock / 01/01/2006 (2 pages) |
2 October 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 October 2009 | Director's Change of Particulars / william hiscock / 01/01/2006 / Title was: , now: mr; HouseName/Number was: , now: wishfield house; Street was: west park nursing home, now: 124 chesterfield road; Area was: 1/5 selby street, now: barlborough; Post Town was: hull, now: chesterfield; Region was: , now: derbyshire; Country was: , now: england (2 pages) |
2 October 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / susan hobson / 14/04/2008 (1 page) |
10 August 2009 | Director's Change of Particulars / susan hobson / 14/04/2008 / HouseName/Number was: the manor house, now: wishfield house; Street was: mansfield road, now: 124 chesterfield road; Area was: winsick, now: barlborough; Post Code was: S41 0JG, now: S43 4TT; Country was: , now: united kingdom (1 page) |
6 August 2009 | Director appointed susan hobson (1 page) |
6 August 2009 | Director appointed susan hobson (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
24 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
13 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 August 2005 | Return made up to 31/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 31/08/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
13 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 August 2002 | Return made up to 31/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 31/08/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
11 December 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
11 December 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 30 March 1997 (8 pages) |
23 December 1997 | Accounts for a small company made up to 30 March 1997 (8 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members
|
4 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 24 March 1996 (9 pages) |
30 September 1996 | Accounts for a small company made up to 24 March 1996 (9 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members
|
28 June 1996 | Registered office changed on 28/06/96 from: ringwood hall brimington chesterfield derbyshire S43 1DQ (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: ringwood hall brimington chesterfield derbyshire S43 1DQ (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 26 March 1995 (9 pages) |
1 February 1996 | Accounts for a small company made up to 26 March 1995 (9 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
22 November 1995 | Return made up to 31/08/95; no change of members (6 pages) |
22 November 1995 | Return made up to 31/08/95; no change of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
8 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
12 February 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
12 February 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
13 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
13 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
5 June 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
5 June 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
28 March 1990 | Ad 16/09/88--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
28 March 1990 | Ad 16/09/88--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
22 March 1989 | Company name changed\certificate issued on 22/03/89 (2 pages) |
22 March 1989 | Company name changed\certificate issued on 22/03/89 (2 pages) |
18 November 1988 | Wd 08/11/88 ad 16/09/88--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
18 November 1988 | Wd 08/11/88 ad 16/09/88--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
1 February 1988 | Incorporation (16 pages) |
1 February 1988 | Incorporation (16 pages) |