Old Whittington
Chesterfield
Derbyshire
S41 9TE
Director Name | Mr Gavin Louis Leverett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2001(9 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 43 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TE |
Director Name | Mr Glenn McCardle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2001(9 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wirral Cottage High Street Wroot Doncaster South Yorkshire DN9 2BU |
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Raymond Bob Tonkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 1998) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Vauquiedor Manor Le Vauquiedor St Martin Guernsey Channel Islands GY4 6UY |
Director Name | Christopher Robert Tonkinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 1993) |
Role | Company Director |
Correspondence Address | Woodmans Cottage Shaw Lane Fenwick Doncaster South Yorkshire DN6 0AB |
Director Name | Mr Claude Oliver Robinson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Windmill Drainhead, Owston Ferry Doncaster South Yorkshire DN9 1RR |
Director Name | Mr Peter William Parkinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 1993) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saint Wilfrids Road Doncaster South Yorkshire DN4 6AA |
Secretary Name | Ronald Herbert Fulcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Cherith Cottage Old Hall Road Skellow Doncaster South Yorkshire DN6 8RR |
Director Name | Mr Charles William Flint |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa Farm High St Askern Doncaster South Yorkshire DN6 0AB |
Director Name | Mr Glenn McCardle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wirral Cottage High Street Wroot Doncaster South Yorkshire DN9 2BU |
Secretary Name | Patrick John Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 11 Main Street Althorpe Scunthorpe South Humberside DN17 3HT |
Director Name | Mr Brian Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Acle Burn Newton Aycliffe County Durham DL5 4XB |
Director Name | Alan Booth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 16 Dalewood Road Sheffield S8 0EB |
Director Name | Patrick John Hornsby |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1998) |
Role | Accountant |
Correspondence Address | 11 Main Street Althorpe Scunthorpe South Humberside DN17 3HT |
Director Name | Robert Peter Davies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 1998) |
Role | Managing Director |
Correspondence Address | Woodside 14 Ordsall Road Ordsall Retford Nottinghamshire DN22 7PL |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 24 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Director Name | Mr David Charles Port |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(9 years after company formation) |
Appointment Duration | 1 year (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spellar Park Brandsby York North Yorkshire YO61 4RN |
Director Name | Dr Nigel Craig Trilk |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Common Farm Blackthorn Oxfordshire OX25 1TE |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £612,000 |
Gross Profit | £136,000 |
Current Liabilities | £272,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: high street askern nr doncaster s yorkshire DN6 0AA (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | Declaration of solvency (3 pages) |
20 March 2003 | Appointment of a voluntary liquidator (1 page) |
26 February 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
9 October 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
6 December 2001 | Return made up to 07/11/01; full list of members (7 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
6 June 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
27 March 2001 | Ad 14/03/01--------- £ si 49900@1=49900 £ ic 200100/250000 (2 pages) |
27 March 2001 | Nc inc already adjusted 14/03/01 (1 page) |
27 March 2001 | Resolutions
|
20 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
19 March 2001 | Particulars of mortgage/charge (6 pages) |
19 March 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | New director appointed (6 pages) |
29 December 2000 | Director resigned (1 page) |
13 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
4 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
22 May 2000 | Secretary's particulars changed (1 page) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Resolutions
|
14 April 2000 | Particulars of mortgage/charge (8 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Ad 29/03/00--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
4 April 2000 | Nc inc already adjusted 29/03/00 (1 page) |
6 December 1999 | Return made up to 07/11/99; full list of members (7 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
18 May 1999 | New director appointed (4 pages) |
3 December 1998 | Return made up to 07/11/98; no change of members
|
9 November 1998 | Director resigned (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Declaration of assistance for shares acquisition (13 pages) |
2 November 1998 | Particulars of mortgage/charge (7 pages) |
2 November 1998 | Particulars of mortgage/charge (11 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
18 November 1997 | Return made up to 07/11/97; no change of members
|
20 March 1997 | Full accounts made up to 31 July 1996 (7 pages) |
26 January 1997 | Return made up to 07/11/96; full list of members
|
20 January 1997 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
23 April 1996 | Full accounts made up to 31 July 1995 (16 pages) |
27 November 1995 | Return made up to 07/11/95; no change of members (4 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |