Park Estate
St Brelades
Jersey
JE3 8EQ
Secretary Name | Tracy Jayne Le Moignan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 April 2013) |
Role | Personal Assistant |
Correspondence Address | 14 Vue Des Mielles Belle Vue St Brelade Jersey Channel Islands JE3 8HX |
Director Name | Mr Thomas Steven Wilson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Avondale Westfield Lane Middle Handley Sheffield Derbyshire S21 5RY |
Secretary Name | Mr Thomas Henry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 16 Annesley Road Sheffield South Yorkshire S8 7SB |
Director Name | Mr Richard George Paxton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Little Aston Lane Little Aston Sutton Coldfield West Midlands B74 3UF |
Secretary Name | Lynda Duke Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 56 Pennyholme Close Kiveton Park Sheffield S26 6PT |
Director Name | Peter Metcalf |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Doncaster Road Tickhill Doncaster DN11 9JB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992 |
Appointment Duration | 1 month, 4 weeks (resigned 12 March 1992) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992 |
Appointment Duration | 1 month, 4 weeks (resigned 12 March 1992) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Unit 28 Dinnington Business Centre, Outgang Lane Dinnington Sheffield S25 3QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Year | 2014 |
---|---|
Turnover | £804,322 |
Gross Profit | -£90,368 |
Net Worth | -£518,574 |
Cash | £15,501 |
Current Liabilities | £324,427 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
9 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2013 | Completion of winding up (1 page) |
9 January 2013 | Completion of winding up (1 page) |
6 September 2006 | Order of court to wind up (2 pages) |
6 September 2006 | Order of court to wind up (2 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
8 June 2004 | Full accounts made up to 31 December 2002 (18 pages) |
8 June 2004 | Accounts made up to 31 December 2002 (18 pages) |
5 April 2004 | Return made up to 17/01/04; full list of members (7 pages) |
5 April 2004 | Return made up to 17/01/04; full list of members (7 pages) |
8 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 January 2002 | Return made up to 17/01/02; full list of members
|
31 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 17/01/01; full list of members
|
26 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
26 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
22 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 17/01/00; full list of members
|
29 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
29 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
17 August 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
17 August 1999 | New director appointed (2 pages) |
24 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Return made up to 17/01/99; no change of members
|
13 January 1999 | Registered office changed on 13/01/99 from: cathedral house beacon street lichfield staffordshire WS13 7AA (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: cathedral house beacon street lichfield staffordshire WS13 7AA (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Return made up to 17/01/98; full list of members
|
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Return made up to 17/01/98; full list of members (6 pages) |
15 December 1998 | Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page) |
15 December 1998 | Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Notice of discharge of Administration Order (5 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: wesley house huddersfield road birstall batley WF17 9EJ (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Notice of discharge of Administration Order (5 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: wesley house huddersfield road birstall batley WF17 9EJ (1 page) |
7 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
7 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 December 1997 | Notice of Administration Order (1 page) |
8 December 1997 | Administration Order (4 pages) |
8 December 1997 | Notice of Administration Order (1 page) |
8 December 1997 | Administration Order (4 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: unit 28 dinnington business centre outgang lane dinnington sheffield south yorkshire S31 7QY (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: unit 28 dinnington business centre outgang lane dinnington sheffield south yorkshire S31 7QY (1 page) |
5 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 17/01/97; full list of members
|
30 September 1996 | Registered office changed on 30/09/96 from: 44 crawshaw grove sheffield S8 7EB (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 44 crawshaw grove sheffield S8 7EB (1 page) |
12 January 1996 | Memorandum and Articles of Association (10 pages) |
12 January 1996 | Memorandum and Articles of Association (10 pages) |
3 January 1996 | Company name changed gearfine LIMITED\certificate issued on 04/01/96 (2 pages) |
3 January 1996 | Company name changed gearfine LIMITED\certificate issued on 04/01/96 (2 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 March 1992 | Memorandum and Articles of Association (5 pages) |
24 March 1992 | Resolutions
|
24 March 1992 | Resolutions
|
24 March 1992 | Memorandum and Articles of Association (5 pages) |
17 January 1992 | Incorporation (15 pages) |
17 January 1992 | Incorporation (15 pages) |