Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Secretary Name | Donald Richard Mackness |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2001(12 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 90 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Director Name | Peter George Chappell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cavalier House Manor Farm Lane Essendine Stamford Lincolnshire PE9 4LA |
Director Name | Allen Edgar Playford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory North Lane, Navenby Lincoln Lincolnshire LN5 0EG |
Director Name | Stephen John Potter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Alpines 64 St Edwards Drive Sudbrooke Lincoln Lincolnshire LN2 2QR |
Secretary Name | David Render Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Road Winchcombe Gloucestershire GL54 5QB Wales |
Secretary Name | Mr Peter Robert Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shire House 36 Silver Street Branston Lincoln Lincolnshire LN4 1LR |
Director Name | Peter Robert Gibbins |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1998) |
Role | Engineer |
Correspondence Address | 33 Bridgewater Drive Abington Vale Northampton NN3 3AF |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Secretary Name | Stephen Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Director Name | Richard John Linfoot |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Wolsingham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RP |
Secretary Name | Richard John Linfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Wolsingham Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RP |
Registered Address | C/O Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,486,923 |
Gross Profit | £492,504 |
Net Worth | -£227,606 |
Cash | £72 |
Current Liabilities | £1,345,455 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2005 | Dissolved (1 page) |
---|---|
26 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Sec of state's release of liq (1 page) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Appointment of a voluntary liquidator (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | Statement of affairs (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne & wear NE29 8RQ (1 page) |
8 November 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
20 September 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 26/05/00; full list of members
|
30 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1999 | Return made up to 26/05/99; full list of members
|
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
24 September 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
20 July 1998 | Declaration of assistance for shares acquisition (4 pages) |
16 July 1998 | Auditor's resignation (1 page) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: c/o lincoln diesels PLC great northern terrace lincoln LN5 8HJ (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Return made up to 26/05/98; no change of members
|
30 June 1998 | Re-registration of Memorandum and Articles (8 pages) |
30 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 1998 | Application for reregistration from PLC to private (1 page) |
12 May 1998 | Full accounts made up to 31 July 1997 (18 pages) |
25 February 1998 | Director resigned (1 page) |
1 July 1997 | Return made up to 26/05/97; full list of members (7 pages) |
5 March 1997 | Full accounts made up to 31 July 1996 (17 pages) |
3 July 1996 | Return made up to 26/05/96; no change of members (5 pages) |
12 March 1996 | New director appointed (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 February 1996 | Auditor's report (1 page) |
14 February 1996 | Re-registration of Memorandum and Articles (5 pages) |
14 February 1996 | Declaration on reregistration from private to PLC (1 page) |
14 February 1996 | Balance Sheet (1 page) |
14 February 1996 | Auditor's statement (1 page) |
14 February 1996 | Application for reregistration from private to PLC (1 page) |
11 January 1996 | Full accounts made up to 31 July 1995 (17 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Director resigned (2 pages) |
7 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |