Doncaster
South Yorkshire
DN1 2EX
Director Name | Mr Gary Charles Spratt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(4 years, 10 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Betteras Hill Road, Hillam Leeds West Yorkshire LS25 5HB |
Secretary Name | Mrs Margaret Aveston |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Parkland Drive Rossington Doncaster South Yorkshire DN11 0XN |
Director Name | Mr Frederick Kenneth Wilsdon |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 51 Middlefield Road Bessacarr Doncaster South Yorkshire DN4 7EA |
Director Name | Mr Stephen Kenneth Wilsdon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | Kirby House Tenter Balk Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7EE |
Director Name | Mrs Sylvia Mary Wilsdon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 51 Middlefield Road Doncaster South Yorkshire DN4 7EA |
Secretary Name | Mrs Sylvia Mary Wilsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 51 Middlefield Road Doncaster South Yorkshire DN4 7EA |
Secretary Name | Valerie Wilsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 109 Tenter Balk Lane Doncaster South Yorkshire DN6 7EE |
Registered Address | 2 Wellington Place Leeds West Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at 1 | Gary Charles Spratt 50.00% Ordinary |
---|---|
2 at 1 | Graham Lawrence Wilsdon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,197 |
Cash | £1,000 |
Current Liabilities | £476,330 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 29 June 2017 (overdue) |
---|
28 March 2017 | Restoration by order of the court (3 pages) |
---|---|
28 March 2017 | Restoration by order of the court (3 pages) |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 25 June 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 25 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 25 June 2013 (5 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 25 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 25 September 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 25 September 2012 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 25 September 2012 (5 pages) |
16 May 2012 | Registered office address changed from Unit 1 Calder Close Durkar Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from Unit 1 Calder Close Durkar Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 25 March 2012 (6 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 25 March 2012 (6 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 25 March 2012 (6 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 25 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (6 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (6 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 25 March 2011 (6 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
14 June 2010 | Registered office address changed from Carcroft Common Industrial Est Brooklands Road Adwick-Le-Street, Doncaster South Yorkshire DN6 7BA on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from Carcroft Common Industrial Est Brooklands Road Adwick-Le-Street, Doncaster South Yorkshire DN6 7BA on 14 June 2010 (2 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Statement of affairs with form 4.19 (8 pages) |
8 April 2010 | Statement of affairs with form 4.19 (8 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 15/06/08; no change of members
|
11 August 2008 | Return made up to 15/06/08; no change of members
|
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Return made up to 15/06/07; no change of members
|
18 July 2007 | Return made up to 15/06/07; no change of members
|
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
7 September 2001 | £ ic 6/5 15/08/01 £ sr 1@1=1 (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | £ ic 6/5 15/08/01 £ sr 1@1=1 (2 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
21 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members
|
21 June 2001 | Return made up to 15/06/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 15/06/00; full list of members
|
31 August 2000 | Return made up to 15/06/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 November 1997 | Company name changed S. and G. aluminium fabrication LIMITED\certificate issued on 25/11/97 (2 pages) |
24 November 1997 | Company name changed S. and G. aluminium fabrication LIMITED\certificate issued on 25/11/97 (2 pages) |
7 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 November 1995 | Particulars of contract relating to shares (4 pages) |
14 November 1995 | Ad 30/11/94--------- £ si 3@1 (2 pages) |
14 November 1995 | Ad 30/11/94--------- £ si 3@1 (2 pages) |
14 November 1995 | Particulars of contract relating to shares (4 pages) |
23 October 1995 | Return made up to 15/06/95; full list of members
|
23 October 1995 | Return made up to 15/06/95; full list of members
|
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | New secretary appointed (2 pages) |
8 April 1994 | New director appointed (2 pages) |
8 April 1994 | New director appointed (2 pages) |
16 October 1989 | Memorandum and Articles of Association (12 pages) |
16 October 1989 | Memorandum and Articles of Association (12 pages) |
28 September 1989 | Company name changed\certificate issued on 28/09/89 (2 pages) |
28 September 1989 | Company name changed\certificate issued on 28/09/89 (2 pages) |
15 May 1989 | Incorporation (11 pages) |
15 May 1989 | Incorporation (11 pages) |