Gateford
Worksop
S81 7NR
Secretary Name | Margaret Rose Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 8 Wellesley Close Gateford Worksop S81 7NR |
Director Name | Nicholas Haywood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Shaldon Grove Aston Sheffield South Yorkshire S26 2DH |
Secretary Name | Mrs Anita Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Shaldon Grove Aston Sheffield South Yorkshire S31 0DH |
Director Name | Mr John Andrew Burr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Grove Duckmanton Chesterfield Derbyshire S44 5JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fairclough House 105 Redbrook Road Barnsley Yorkshire S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,523 |
Cash | £1 |
Current Liabilities | £124,529 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Completion of winding up (1 page) |
10 December 2004 | Order of court to wind up (2 pages) |
9 September 2004 | Notice of completion of voluntary arrangement (7 pages) |
10 June 2004 | Return made up to 01/05/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
13 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
12 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2003 (8 pages) |
25 July 2002 | Report re: vol arrangement (3 pages) |
28 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2002 (3 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: unit 7,claire court rawmarsh road rotherham south yorkshire S60 1RU (1 page) |
7 June 2001 | Return made up to 01/05/01; full list of members
|
7 June 2001 | Director resigned (1 page) |
1 June 2001 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 May 1999 | Return made up to 01/05/99; full list of members
|
13 April 1999 | Ad 30/03/99--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | £ nc 100/110 30/03/99 (1 page) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
3 June 1998 | Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
13 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |