Pilsley
Chesterfield
Derbyshire
S45 8HS
Secretary Name | Gary Hibbitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2006(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 May 2013) |
Role | Company Director |
Correspondence Address | 35 Hallgate Lane Pilsley Chesterfield Derbyshire S45 8HN |
Director Name | Miss Sally Elizabeth Burgess |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992 |
Appointment Duration | 1 week, 3 days (resigned 31 March 1992) |
Role | Legal Secretary |
Correspondence Address | 40 Clarence Road Chesterfield Derbyshire S40 1LQ |
Secretary Name | Mr Stephen Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992 |
Appointment Duration | 1 week, 3 days (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 7 Ash Tree Close Ashgate Chesterfield Derbyshire S40 1RZ |
Director Name | Mr Wilfred Twelves |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 1993) |
Role | Retired |
Correspondence Address | 14 Lonsdale Road Pilsley Chesterfield Derbyshire S45 8HR |
Director Name | Mr Geoffrey Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 1993) |
Role | Self Employed Electrician |
Country of Residence | England |
Correspondence Address | 32 The Acres Lower Pilsley Chesterfield Derbyshire S45 8DT |
Director Name | Mr George Dickens |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 17 Dale View Close Lower Pilsley Chesterfield Derbyshire S45 8DZ |
Secretary Name | Denis Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 days after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Retired |
Correspondence Address | 60 Station Road Pilsley Chesterfield Derbyshire S45 8BG |
Secretary Name | Mr Steven Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1994) |
Role | Accountant |
Correspondence Address | Trigo 13 Rupert Street Pilsley Chesterfield Derbyshire S45 8DB |
Director Name | Mrs Cheryl Dickens |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 28 Dale View Road Lower Pilsney Chesterfield Derbyshire S45 8DR |
Secretary Name | John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 February 1995) |
Role | Self Employed |
Correspondence Address | 20 Park House Road Lower Pilsley Chesterfield Derbyshire S45 8DJ |
Director Name | Susan Karen Butterworth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 14 The Acres Lower Pilsley Chesterfield Derbyshire S45 8DT |
Secretary Name | Mr Thomas Richard Ward |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Karicken House Locko Road Lower Pilsley Chesterfield Derbyshire S45 8DB |
Director Name | Mr Brian Hutton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2007) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Asenby Lodge 47 Ralph Road Staveley Chesterfield Derbyshire S43 3PY |
Director Name | Mark Alexander Stuart Learey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 2004) |
Role | Plant Driver |
Correspondence Address | 2 Lonsdale Road Pilsley Chesterfield Derbyshire S45 8HR |
Director Name | Mrs Elizabeth Ann Hardy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 February 2011) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 70 Thanet Street Clay Cross Chesterfield Derbyshire S45 9JU |
Director Name | Mr Terence William Hardy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Thanet Street Clay Cross Chesterfield Derbyshire S45 9JU |
Registered Address | 15 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 | £49,801 |
Gross Profit | £23,892 |
Net Worth | -£23,925 |
Cash | £269 |
Current Liabilities | £25,768 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2013 | Final Gazette dissolved following liquidation (1 page) |
18 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 February 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
25 May 2012 | Appointment of a voluntary liquidator (1 page) |
25 May 2012 | Appointment of a voluntary liquidator (1 page) |
25 May 2012 | Statement of affairs with form 4.19 (6 pages) |
25 May 2012 | Statement of affairs with form 4.19 (6 pages) |
30 April 2012 | Registered office address changed from 1 Rupert Street Pilsley Chesterfield Derbyshire on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 1 Rupert Street Pilsley Chesterfield Derbyshire on 30 April 2012 (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 March 2011 | Annual return made up to 1 March 2011 (14 pages) |
3 March 2011 | Annual return made up to 1 March 2011 (14 pages) |
3 March 2011 | Annual return made up to 1 March 2011 (14 pages) |
22 February 2011 | Termination of appointment of Elizabeth Hardy as a director (2 pages) |
22 February 2011 | Termination of appointment of Elizabeth Hardy as a director (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 June 2010 | Termination of appointment of Terence Hardy as a director (2 pages) |
15 June 2010 | Termination of appointment of Terence Hardy as a director (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 June 2009 | Annual return made up to 25/03/09 (10 pages) |
5 June 2009 | Annual return made up to 25/03/09 (10 pages) |
20 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 March 2009 | Annual return made up to 25/03/08 (13 pages) |
28 March 2009 | Annual return made up to 25/03/08 (13 pages) |
6 February 2008 | Annual return made up to 25/03/07 (4 pages) |
6 February 2008 | Annual return made up to 25/03/07 (4 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 April 2006 | Annual return made up to 25/03/06 (4 pages) |
3 April 2006 | Annual return made up to 25/03/06 (4 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 June 2005 | Annual return made up to 25/03/05 (4 pages) |
17 June 2005 | Annual return made up to 25/03/05 (4 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
1 April 2004 | Annual return made up to 25/03/04 (4 pages) |
1 April 2004 | Annual return made up to 25/03/04 (4 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 April 2003 | Annual return made up to 25/03/03 (4 pages) |
9 April 2003 | Annual return made up to 25/03/03 (4 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 April 2002 | Annual return made up to 25/03/02 (4 pages) |
8 April 2002 | Annual return made up to 25/03/02 (4 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 April 2001 | Annual return made up to 25/03/01 (4 pages) |
9 April 2001 | Annual return made up to 25/03/01
|
31 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 May 2000 | Annual return made up to 25/03/00
|
11 May 2000 | Annual return made up to 25/03/00 (4 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 March 1999 | Annual return made up to 25/03/99 (4 pages) |
30 March 1999 | Annual return made up to 25/03/99 (4 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 June 1998 | Annual return made up to 25/03/98 (4 pages) |
12 June 1998 | Annual return made up to 25/03/98 (4 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 April 1997 | Annual return made up to 25/03/97 (4 pages) |
2 April 1997 | Annual return made up to 25/03/97 (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 March 1996 | Annual return made up to 25/03/96 (4 pages) |
24 March 1996 | Annual return made up to 25/03/96 (4 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Annual return made up to 25/03/95 (4 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Annual return made up to 25/03/95 (4 pages) |
25 March 1992 | Incorporation (12 pages) |
25 March 1992 | Incorporation (12 pages) |