High Street Woolley
Wakefield
WF4 2JZ
Director Name | Mr Paul Raymond Amphlett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 March 2008) |
Role | Engineer |
Correspondence Address | 3 Gallows Hill Kinver Stourbridge West Midlands DY7 6BL |
Director Name | Mr Robert Leslie Lowe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 March 2008) |
Role | Engineer |
Correspondence Address | The Fold Home Farm Barn Astley Abbots Bridgnorth Shropshire WV16 4SW |
Director Name | Mr John Alan Owen |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 1996) |
Role | Engineer |
Correspondence Address | 6 School Lane Wellington Telford Salop TF1 1JF |
Secretary Name | Mr Paul Raymond Amphlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 3 Gallows Hill Kinver Stourbridge West Midlands DY7 6BL |
Director Name | David Alistair Symon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Pooh Cottage Wolley Wakefield WF4 2JZ |
Secretary Name | David Alistair Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Pooh Cottage Wolley Wakefield WF4 2JZ |
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
75 at 1 | Siefield Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £914,660 |
Cash | £86,701 |
Current Liabilities | £131,469 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2012 | Compulsory strike-off action has been suspended (1 page) |
29 February 2012 | Compulsory strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Registered office address changed from 9-11 High Street Woolley Wakefield West Yorkshire Wf4 Tjz on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 9-11 High Street Woolley Wakefield West Yorkshire Wf4 Tjz on 24 June 2010 (1 page) |
19 November 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
19 November 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (1 page) |
16 July 2009 | Appointment terminated director david symon (1 page) |
16 July 2009 | Appointment Terminated Director david symon (1 page) |
16 July 2009 | Appointment Terminated Secretary david symon (1 page) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 July 2009 | Appointment terminated secretary david symon (1 page) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
4 April 2008 | Appointment Terminated Director paul amphlett (1 page) |
4 April 2008 | Appointment terminated director paul amphlett (1 page) |
4 April 2008 | Appointment terminated secretary paul amphlett (1 page) |
4 April 2008 | Appointment Terminated Secretary paul amphlett (1 page) |
4 April 2008 | Appointment terminated director robert lowe (1 page) |
4 April 2008 | Appointment Terminated Director robert lowe (1 page) |
28 March 2008 | Memorandum and Articles of Association (5 pages) |
28 March 2008 | Memorandum and Articles of Association (5 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from heslop,halesfield 22 telford shropshire TF7 4QX (1 page) |
25 March 2008 | Director appointed david alistair symon (2 pages) |
25 March 2008 | Curr sho from 31/03/2008 to 29/02/2008 (1 page) |
25 March 2008 | Secretary appointed david alistair symon (2 pages) |
25 March 2008 | Director appointed david alistair symon (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from heslop,halesfield 22 telford shropshire TF7 4QX (1 page) |
25 March 2008 | Director appointed jennifer joan symon (2 pages) |
25 March 2008 | Curr sho from 31/03/2008 to 29/02/2008 (1 page) |
25 March 2008 | Director appointed jennifer joan symon (2 pages) |
25 March 2008 | Secretary appointed david alistair symon (2 pages) |
20 March 2008 | Company name changed telford crane hire LIMITED\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed telford crane hire LIMITED\certificate issued on 25/03/08 (2 pages) |
24 September 2007 | Return made up to 12/07/07; full list of members
|
24 September 2007 | Return made up to 12/07/07; full list of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members
|
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
6 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 July 2002 | Return made up to 12/07/02; full list of members
|
19 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
25 November 1996 | Ad 30/10/96--------- £ si 70@1=70 £ ic 5/75 (2 pages) |
25 November 1996 | Ad 30/10/96--------- £ si 70@1=70 £ ic 5/75 (2 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
19 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
27 September 1990 | Ad 28/06/90--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 September 1990 | Ad 28/06/90--------- £ si 3@1=3 £ ic 2/5 (3 pages) |
13 September 1990 | Memorandum and Articles of Association (11 pages) |
13 September 1990 | Memorandum and Articles of Association (11 pages) |
7 September 1990 | Company name changed gainready LIMITED\certificate issued on 10/09/90 (2 pages) |
7 September 1990 | Company name changed\certificate issued on 07/09/90 (2 pages) |
7 September 1990 | Company name changed gainready LIMITED\certificate issued on 10/09/90 (2 pages) |
7 September 1990 | Company name changed\certificate issued on 07/09/90 (2 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
16 August 1990 | Resolutions
|
16 August 1990 | Resolutions
|