Sheffield
South Yorkshire
S1 1WF
Director Name | Mr John Churchward |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 17 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Mr Mark Garrath Lumm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2003(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Mark Garrath Lumm |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(20 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 17 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | John Wilson Rae |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(20 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 17 January 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Hill Park Road Torquay Devon TQ1 4LD |
Director Name | Arthur John Miller |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 March 1997) |
Role | Nurseryman |
Correspondence Address | 9 Templers Way Kingsteignton Newton Abbot Devon TQ12 3NX |
Secretary Name | Jacqueline Celia Niblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | Broadmead Knaves Ash Cross Littlehempston Totnes Devon TQ9 6NG |
Director Name | Eric Ash |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2001) |
Role | Consultant |
Correspondence Address | Star Parke Knowle Road Lustleigh Devon TQ13 9SP |
Director Name | Linda Alberta Churchward |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 16 Lydwell Park Road Wellswood Torquay Devon TQ1 3TQ |
Director Name | Jacqueline Celia Niblett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 2003) |
Role | Landscaping |
Correspondence Address | Knaves Ash Cross Littlehempston Totnes Devon TQ9 6NG |
Director Name | Steven Maxwell Woollard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 2004) |
Role | Managing Director |
Correspondence Address | The Shippon Lower Lounston Bickington Newton Abbot South Devon TQ12 6LB |
Director Name | Leslie Arthur Nicks |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crofton 116 Honiton Road Exeter Devon EX1 3EW |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
95 at 1 | Jolin LTD 95.00% Ordinary |
---|---|
5 at 1 | David John Best 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,978 |
Cash | £1,920 |
Current Liabilities | £1,051,935 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 October 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 October 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 December 2013 | Liquidators statement of receipts and payments to 6 October 2013 (18 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (18 pages) |
10 December 2013 | Liquidators statement of receipts and payments to 6 October 2013 (18 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (18 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 6 October 2012 (17 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 6 October 2012 (17 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (17 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (17 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (19 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 6 October 2011 (19 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (19 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 6 October 2011 (19 pages) |
14 October 2010 | Registered office address changed from Pathfield Daccombe Newton Abbot Devon TQ12 4st on 14 October 2010 (3 pages) |
14 October 2010 | Statement of affairs with form 4.19 (19 pages) |
14 October 2010 | Appointment of a voluntary liquidator (1 page) |
14 October 2010 | Appointment of a voluntary liquidator (1 page) |
14 October 2010 | Registered office address changed from Pathfield Daccombe Newton Abbot Devon TQ12 4st on 14 October 2010 (3 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
14 October 2010 | Statement of affairs with form 4.19 (19 pages) |
8 April 2010 | Director's details changed for John Wilson Rae on 20 February 2010 (2 pages) |
8 April 2010 | Director's details changed for John Churchward on 20 February 2010 (2 pages) |
8 April 2010 | Director's details changed for John Wilson Rae on 20 February 2010 (2 pages) |
8 April 2010 | Director's details changed for David John Best on 20 February 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr Mark Garrath Lumm on 20 February 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Mark Garrath Lumm on 20 February 2010 (2 pages) |
8 April 2010 | Director's details changed for John Churchward on 20 February 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr Mark Garrath Lumm on 20 February 2010 (1 page) |
8 April 2010 | Director's details changed for David John Best on 20 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Mark Garrath Lumm on 20 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 June 2009 | Director appointed john wilson rae (2 pages) |
25 June 2009 | Director appointed john wilson rae (2 pages) |
16 March 2009 | Director appointed mr mark garrath lumm (1 page) |
16 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 March 2009 | Director appointed mr mark garrath lumm (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
19 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
11 August 2006 | (7 pages) |
11 August 2006 | (7 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
7 September 2005 | (6 pages) |
7 September 2005 | (6 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
21 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
23 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 November 2003 | (6 pages) |
4 November 2003 | (6 pages) |
26 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
26 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
18 February 2003 | (6 pages) |
18 February 2003 | (6 pages) |
9 March 2002 | (7 pages) |
9 March 2002 | (7 pages) |
11 February 2002 | Return made up to 20/02/02; full list of members
|
11 February 2002 | Return made up to 20/02/02; full list of members
|
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
13 November 2000 | (7 pages) |
13 November 2000 | (7 pages) |
25 February 2000 | Return made up to 20/02/00; full list of members
|
25 February 2000 | Return made up to 20/02/00; full list of members
|
30 January 2000 | (6 pages) |
30 January 2000 | (6 pages) |
25 May 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
25 May 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
1 March 1999 | Return made up to 20/02/99; full list of members (10 pages) |
1 March 1999 | Return made up to 20/02/99; full list of members (10 pages) |
13 October 1998 | (6 pages) |
13 October 1998 | (6 pages) |
16 March 1998 | Return made up to 20/02/98; no change of members
|
16 March 1998 | Return made up to 20/02/98; no change of members
|
26 September 1997 | (6 pages) |
26 September 1997 | (6 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 20/02/97; no change of members
|
10 March 1997 | Return made up to 20/02/97; no change of members
|
8 November 1996 | (7 pages) |
8 November 1996 | (7 pages) |
1 March 1996 | Return made up to 27/02/96; full list of members
|
1 March 1996 | Return made up to 27/02/96; full list of members
|
20 December 1995 | (7 pages) |
20 December 1995 | (7 pages) |
15 March 1995 | Return made up to 27/02/95; no change of members
|
15 March 1995 | Return made up to 27/02/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
18 May 1988 | Incorporation (11 pages) |
18 May 1988 | Incorporation (11 pages) |