Bondhay Lane Whitwell
Worksop
Nottinghamshire
S80 3EH
Director Name | Peter Taylor |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 August 2001) |
Role | Retired |
Correspondence Address | Amberstone House Hill Road Ashover Chesterfield Derbyshire S45 0BX |
Director Name | Mr Mark Edward Pearson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Role | Golf Professional |
Correspondence Address | Underwood Gardens Stubbing Lane Worksop Notts S80 |
Secretary Name | Linda West Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Bondhay Farm Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH |
Director Name | Mr Lionel Bennett |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1994) |
Role | Retired Farmer |
Correspondence Address | Bondhay Farm Bondhay Lane Whitwell Worksop Nottinghamshire S80 3EH |
Director Name | Andrew Richard Langdale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 1996) |
Role | Financial Consultant |
Correspondence Address | Meadow Croft Croft Lane Sheffield Yorkshire S11 9QG |
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 3 Cloister Chambers St Peters Close Sheffield S1 2EJ |
Director Name | Gary John Mitchell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 23 September 1996) |
Role | Businessman |
Correspondence Address | 2 Lancaster Court Barnsley South Yorkshire S70 6DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 East Parade Sheffield South Yoprkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £796,153 |
Cash | £12,095 |
Current Liabilities | £1,270,677 |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | Receiver ceasing to act (1 page) |
11 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
24 December 1999 | Receiver ceasing to act (1 page) |
24 December 1999 | Appointment of receiver/manager (1 page) |
25 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
25 March 1998 | Receiver's abstract of receipts and payments (4 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: bondhay lane whitwell,worksop nottinghamshire S80 3EH (1 page) |
27 January 1997 | Appointment of receiver/manager (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: embankment house acorn business park woodscats close sheffield S8 0TB (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
29 October 1996 | Return made up to 06/08/96; full list of members
|
25 October 1996 | Ad 24/05/96--------- £ si 7692@1=7692 £ ic 53846/61538 (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Ad 20/12/95--------- £ si 49000@1=49000 £ ic 4846/53846 (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | £ nc 50000/76923 24/05/96 (1 page) |
25 October 1996 | New director appointed (2 pages) |
9 July 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
7 June 1996 | Ad 24/05/96--------- £ si 3846@1=3846 £ ic 1000/4846 (2 pages) |
28 December 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 December 1995 | Declaration on reregistration from private to PLC (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Balance Sheet (2 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Re-registration of Memorandum and Articles (24 pages) |
28 December 1995 | Auditor's statement (2 pages) |
28 December 1995 | Application for reregistration from private to PLC (1 page) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | £ nc 1000/50000 20/12/95 (1 page) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Ad 15/08/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 August 1995 | Return made up to 06/08/95; full list of members
|
30 June 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
3 May 1995 | Return made up to 06/08/94; no change of members (4 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |