Starkholmes Road
Matlock
Derbyshire
DE4 3AD
Secretary Name | Ian Michael Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1998(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 40 Parklands Avenue Dinnington Sheffield South Yorkshire S25 2XW |
Director Name | Michael Robert Newton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Construction Director |
Correspondence Address | 33 Burnaby Street Sheffield South Yorkshire S6 2RA |
Director Name | Mr Robert James Wilson Beggs |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1998) |
Role | Engineer & Company Director |
Correspondence Address | 40 Home Close Road Houghton On The Hill Leicester Leicestershire LE7 9GT |
Director Name | Mr John Hugh Connolly |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 1998) |
Role | Financial Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 40 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Director Name | Mr Robert Joseph Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Chartered Surveyor & Company D |
Correspondence Address | 10 Dumble Wood Grange Chesterfield Derbyshire S41 8XU |
Director Name | Mr Trevor Lowe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 March 2002) |
Role | Chartered Surveyor & Company Director |
Country of Residence | England |
Correspondence Address | 29 Mansfield Road Clowne Chesterfield Derbyshire S43 4DJ |
Secretary Name | Mr John Hugh Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Director Name | Mr David Reginald Roe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calow Green Calow Chesterfield S44 5XQ |
Director Name | Mr Malcolm Joseph Sanders |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Woodholm Road Sheffield South Yorkshire S11 9HS |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,828,894 |
Gross Profit | £152,375 |
Net Worth | -£133,808 |
Cash | £200 |
Current Liabilities | £1,670,513 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Receiver's abstract of receipts and payments to 9 December 2008 (2 pages) |
18 December 2008 | Notice of ceasing to act as receiver or manager (1 page) |
25 April 2008 | Receiver's abstract of receipts and payments to 30 March 2009 (2 pages) |
3 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
27 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2003 | Amended certificate of constitution of creditors' committee (1 page) |
1 July 2003 | Administrative Receiver's report (22 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: ash house tower business park derby road, clay cross chesterfield S45 9AG (1 page) |
23 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
23 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 May 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Company name changed hallamshire design and construct LIMITED\certificate issued on 23/10/98 (2 pages) |
21 August 1998 | Return made up to 01/08/98; no change of members (6 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: birdholme house derby road chesterfield S40 2EX (1 page) |
16 June 1998 | Director resigned (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
5 September 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
8 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 October 1989 | Company name changed KT532 LIMITED\certificate issued on 09/10/89 (3 pages) |
1 September 1989 | Incorporation (16 pages) |