Ford Road, Marsh Lane
Sheffield
S21 5RE
Director Name | Mr Paul St John Daly |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1995(3 years after company formation) |
Appointment Duration | 18 years, 10 months (closed 28 February 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase 1 Oaklands Bessacarr Doncaster DN4 6XW |
Secretary Name | Mr Mark Jonathan Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Furniss Avenue Dore Sheffield South Yorkshire S17 3QL |
Director Name | Dennis Michael Ayres |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Civil Engineer |
Correspondence Address | Heald Farm Lowerfold Rochdale Lancashire OL12 7HS |
Director Name | Mr George Malcolm Gatley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Civil Engineer |
Correspondence Address | Nevill Cottage Croston Close Alderley Edge Cheshire SK9 7BX |
Director Name | Mr Anthony Holmes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Long Parish Andover Hampshire SP11 6PZ |
Secretary Name | Dennis Michael Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | Heald Farm Lowerfold Rochdale Lancashire OL12 7HS |
Director Name | Mr Graham Howard Walden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 March 1993) |
Role | Fund Manager |
Correspondence Address | Bagatelle 16 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 1994) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 39 Frewin Road London SW18 3LR |
Secretary Name | Mr Stuart Netherwood Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Highlands Hobb Lane Daresbury Warrington Cheshire WA4 5LS |
Director Name | Edgar Reid Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 1998) |
Role | Civil Engineer |
Correspondence Address | Steepway 3 School Hill Heswall Wirral Merseyside L60 0DP |
Secretary Name | Ian Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 32 Church Lane Ridgeway Sheffield S12 3XX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp Corporate Recovery 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,235,000 |
Current Liabilities | £2,454,000 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (5 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 22 November 2013 (5 pages) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (5 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 23 August 2013 (5 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (5 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (5 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 23 February 2013 (5 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 23 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 23 February 2012 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 23 August 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 23 August 2010 (6 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (6 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (6 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 23 August 2009 (5 pages) |
4 September 2009 | Liquidators statement of receipts and payments to 23 August 2009 (5 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 23 August 2009 (5 pages) |
3 April 2009 | Liquidators' statement of receipts and payments to 23 February 2009 (6 pages) |
3 April 2009 | Liquidators' statement of receipts and payments to 23 February 2009 (6 pages) |
3 April 2009 | Liquidators statement of receipts and payments to 23 February 2009 (6 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
7 March 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
7 March 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
11 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Statement of affairs (6 pages) |
14 September 2006 | Statement of affairs (6 pages) |
1 September 2006 | Appointment of a voluntary liquidator (1 page) |
1 September 2006 | Appointment of a voluntary liquidator (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
23 August 2006 | Registered office changed on 23/08/06 from: po box 35 featherstall rd south oldham lancs OL9 6HH (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: po box 35 featherstall rd south oldham lancs OL9 6HH (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
10 May 2005 | Full accounts made up to 31 October 2004 (13 pages) |
10 May 2005 | Full accounts made up to 31 October 2004 (13 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 2 November 2003 (13 pages) |
20 April 2004 | Full accounts made up to 2 November 2003 (13 pages) |
20 April 2004 | Full accounts made up to 2 November 2003 (13 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 3 November 2002 (13 pages) |
6 May 2003 | Full accounts made up to 3 November 2002 (13 pages) |
6 May 2003 | Full accounts made up to 3 November 2002 (13 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
30 November 2002 | Return made up to 31/10/02; full list of members
|
30 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (7 pages) |
2 August 2002 | Particulars of mortgage/charge (7 pages) |
2 June 2002 | Full accounts made up to 4 November 2001 (13 pages) |
2 June 2002 | Full accounts made up to 4 November 2001 (13 pages) |
2 June 2002 | Full accounts made up to 4 November 2001 (13 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 29 October 2000 (13 pages) |
5 June 2001 | Full accounts made up to 29 October 2000 (13 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
5 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 April 1999 | Full accounts made up to 1 November 1998 (13 pages) |
9 April 1999 | Full accounts made up to 1 November 1998 (13 pages) |
9 April 1999 | Full accounts made up to 1 November 1998 (13 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
23 March 1998 | Full accounts made up to 2 November 1997 (12 pages) |
23 March 1998 | Full accounts made up to 2 November 1997 (12 pages) |
23 March 1998 | Full accounts made up to 2 November 1997 (12 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
25 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
25 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Resolutions
|
4 April 1997 | Full accounts made up to 3 November 1996 (12 pages) |
4 April 1997 | Full accounts made up to 3 November 1996 (12 pages) |
4 April 1997 | Full accounts made up to 3 November 1996 (12 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
3 April 1996 | Full accounts made up to 29 October 1995 (14 pages) |
3 April 1996 | Full accounts made up to 29 October 1995 (14 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members
|
21 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
15 June 1995 | New director appointed (4 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
5 April 1995 | Full accounts made up to 30 October 1994 (13 pages) |
5 April 1995 | Full accounts made up to 30 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |