Thorpe Audlin
Pontefract
West Yorkshire
WF9 1AB
Director Name | Mr Raymond Shepherd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1993(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 28 September 2010) |
Role | Managing Director / Civil Engi |
Correspondence Address | The Beeches, Meadowbank Belton Doncaster DN9 1NW |
Secretary Name | Mrs Glenis Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1993(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | The Beeches, Meadowbank Belton Doncaster DN9 1NW |
Director Name | Terence Michael Watson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Trees Darby Road Burton Upon Stather South Humberside DN15 9DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £84,974 |
Current Liabilities | £1,370,655 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
28 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 March 2010 | INSOLVENCY:sos cert release of liquidator (1 page) |
12 March 2010 | Insolvency:sos cert release of liquidator (1 page) |
25 February 2010 | Liquidators' statement of receipts and payments to 2 February 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 2 August 2009 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 2 August 2009 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 2 August 2009 (5 pages) |
20 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 2009 | Appointment of a voluntary liquidator (1 page) |
1 December 2009 | Appointment of a voluntary liquidator (1 page) |
6 March 2009 | Liquidators statement of receipts and payments to 2 February 2009 (7 pages) |
6 March 2009 | Liquidators' statement of receipts and payments to 2 February 2009 (7 pages) |
6 March 2009 | Liquidators statement of receipts and payments to 2 February 2009 (7 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 2 August 2008 (5 pages) |
19 March 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
19 March 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
19 March 2008 | Liquidators' statement of receipts and payments to 2 August 2008 (5 pages) |
14 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2004 | Crt. Order -change of liquidator (7 pages) |
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Crt. Order -change of liquidator (7 pages) |
18 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2001 | Liquidators' statement of receipts and payments (6 pages) |
26 February 2001 | Liquidators statement of receipts and payments (6 pages) |
21 February 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
21 February 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Appointment of a voluntary liquidator (1 page) |
11 February 2000 | Appointment of a voluntary liquidator (1 page) |
11 February 2000 | Statement of affairs (49 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Statement of affairs (49 pages) |
14 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
14 April 1999 | Return made up to 27/03/99; no change of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 33/35 thorne road doncaster south yorkshire DN1 2HD (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 33/35 thorne road doncaster south yorkshire DN1 2HD (1 page) |
14 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 27/03/96; no change of members
|
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 January 1996 | Particulars of mortgage/charge (9 pages) |
29 January 1996 | Particulars of mortgage/charge (9 pages) |
18 July 1995 | Company name changed R. shepherd (construction) limit ed\certificate issued on 19/07/95 (4 pages) |
18 July 1995 | Company name changed R. shepherd (construction) limit ed\certificate issued on 19/07/95 (2 pages) |
30 March 1995 | Return made up to 27/03/95; full list of members (6 pages) |
30 March 1995 | Return made up to 27/03/95; full list of members (6 pages) |
24 March 1995 | Ad 06/01/95--------- £ si 5@1=5 £ ic 30000/30005 (2 pages) |
24 March 1995 | Ad 06/01/95--------- £ si 5@1=5 £ ic 30000/30005 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |