Harworth
Doncaster
South Yorkshire
DN11 8NX
Director Name | Gregory John Elliott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1994(1 year after company formation) |
Appointment Duration | 21 years, 4 months (closed 16 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bawtry Road Harworth Doncaster South Yorkshire DN11 8NX |
Secretary Name | Gregory John Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1994(1 year after company formation) |
Appointment Duration | 21 years, 4 months (closed 16 July 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bawtry Road Harworth Doncaster South Yorkshire DN11 8NX |
Director Name | Ian Peter Gilbert |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 16 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Crescent Rainworth Nottinghamshire NG21 0AW |
Director Name | Christine Mary Grainger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2009) |
Role | Financial Director |
Correspondence Address | 71 Grange View Harworth Doncaster South Yorkshire DN11 8QP |
Director Name | John Ross |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Manager |
Correspondence Address | 111 Church Side Hasland Chesterfield Derbyshire S41 0JX |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
20k at 1 | Gregory John Elliott 48.84% Ordinary |
---|---|
20k at 1 | Ms Ann Elizabeth Elliott 48.84% Ordinary |
250 at 1 | John Ross 0.61% Ordinary |
250 at 1 | Sydney Howe 0.61% Ordinary |
250 at 1 | William Leatherbarrow 0.61% Ordinary |
200 at 1 | Ms Christine Grainger 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,650 |
Cash | £270 |
Current Liabilities | £176,818 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 17 February 2015 (5 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (5 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 17 August 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 17 August 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 17 August 2014 (5 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 17 February 2014 (5 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (5 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (5 pages) |
1 November 2013 | Liquidators statement of receipts and payments to 17 August 2013 (5 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 17 August 2013 (5 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 17 August 2013 (5 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (5 pages) |
28 March 2013 | Liquidators statement of receipts and payments to 17 February 2013 (5 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (5 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 17 August 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 17 August 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (8 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (8 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
1 February 2010 | Registered office address changed from 36 Bawtry Road, Harworth Doncaster South Yorkshire DN11 8NX on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from 36 Bawtry Road, Harworth Doncaster South Yorkshire DN11 8NX on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from 36 Bawtry Road, Harworth Doncaster South Yorkshire DN11 8NX on 1 February 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Appointment terminated director christine grainger (1 page) |
5 August 2009 | Appointment terminated director christine grainger (1 page) |
11 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: unit 2B plumtree farm industrial estate harworth doncaster south yorkshire DN11 8EW (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: unit 2B plumtree farm industrial estate harworth doncaster south yorkshire DN11 8EW (1 page) |
28 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
28 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Location of debenture register (1 page) |
22 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
22 March 2006 | Location of debenture register (1 page) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: unit 2 butterthwaite lane ecclesfield sheffield s yorks S30 9WA (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: unit 2 butterthwaite lane ecclesfield sheffield s yorks S30 9WA (1 page) |
27 May 2005 | Particulars of mortgage/charge (9 pages) |
27 May 2005 | Particulars of mortgage/charge (9 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (9 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (9 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
26 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members
|
19 March 2003 | Return made up to 09/03/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
29 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
14 March 2001 | Return made up to 09/03/01; full list of members
|
14 March 2001 | Return made up to 09/03/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 April 2000 | Return made up to 09/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 09/03/00; full list of members (8 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 May 1998 | Return made up to 09/03/98; no change of members
|
22 May 1998 | Return made up to 09/03/98; no change of members
|
25 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
25 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 October 1995 | Ad 31/05/95--------- £ si 750@1=750 £ ic 70198/70948 (2 pages) |
31 October 1995 | Ad 31/05/95--------- £ si 750@1=750 £ ic 70198/70948 (2 pages) |
31 March 1995 | Return made up to 09/03/95; change of members (6 pages) |
31 March 1995 | Return made up to 09/03/95; change of members (6 pages) |
19 January 1995 | Ad 25/12/94--------- £ si 200@1=200 £ ic 69998/70198 (2 pages) |
19 January 1995 | Ad 31/03/94--------- £ si 29998@1=29998 £ ic 40000/69998 (4 pages) |
19 January 1995 | Ad 31/03/94--------- £ si 29998@1=29998 £ ic 40000/69998 (4 pages) |
19 January 1995 | Ad 25/12/94--------- £ si 200@1=200 £ ic 69998/70198 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 January 1994 | Ad 28/04/93--------- £ si 10000@1 (2 pages) |
26 January 1994 | Particulars of contract relating to shares (3 pages) |
26 January 1994 | Particulars of contract relating to shares (3 pages) |
26 January 1994 | Ad 28/04/93--------- £ si 10000@1 (2 pages) |
2 December 1993 | Ad 28/04/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
2 December 1993 | Ad 31/08/93--------- £ si 29998@1=29998 £ ic 10002/40000 (2 pages) |
2 December 1993 | Ad 28/04/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
2 December 1993 | Ad 31/08/93--------- £ si 29998@1=29998 £ ic 10002/40000 (2 pages) |