High Street Wroot
Doncaster
South Yorkshire
DN9 2BU
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2005(11 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Finance Director |
Correspondence Address | The Hollows The Old Rectory Blithfield Admaston Staffordshire WS15 3NL |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Joan Christine Inman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 June 2003) |
Role | Timber Broker |
Correspondence Address | The Warren 79 North End Meldreth Royston Hertfordshire SG8 6NU |
Director Name | Peter John Mann |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 November 2000) |
Role | Timber Agent |
Correspondence Address | Aspenden Lodge Aspenden Buntingford Hertfordshire SG9 9PG |
Secretary Name | Mr Simon Andrew Layer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 October 1999) |
Role | Accountant |
Correspondence Address | Woodlands 37 Weald Hall Lane Thornwood Epping Essex CM16 6NB |
Director Name | Alan Booth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2000) |
Role | Financial Director |
Correspondence Address | 16 Dalewood Road Sheffield S8 0EB |
Director Name | Raymond Bob Tonkinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | Le Vauquiedor Manor Le Vauquiedor St Martins Guernsey Channel Islands |
Director Name | Mr David Charles Port |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spellar Park Brandsby York North Yorkshire YO61 4RN |
Secretary Name | Mr Gavin Louis Leverett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TE |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 24 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Director Name | Mr Gavin Louis Leverett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TE |
Secretary Name | Mr Gary Miles Ogden |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Fountain Court Rossington Doncaster South Yorkshire DN11 0FS |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£60 |
Current Liabilities | £1,864 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 October 2006 | Dissolved (1 page) |
---|---|
6 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 March 2006 | Auditor's resignation (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 5 bromford gate bromford lane heartlands birmingham B24 8DW (1 page) |
1 November 2005 | Appointment of a voluntary liquidator (1 page) |
1 November 2005 | Resolutions
|
1 November 2005 | Declaration of solvency (3 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
13 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o sylvan international LTD askern house high street askern doncaster south yorkshire DN6 0AA (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 September 2002 | New director appointed (3 pages) |
4 September 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | Director resigned (1 page) |
13 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
7 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
16 January 2001 | New director appointed (4 pages) |
29 December 2000 | Director resigned (1 page) |
13 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 December 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
22 May 2000 | Secretary's particulars changed (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: upton house baldock street royston herts SG8 5AY (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
7 October 1999 | Secretary resigned (1 page) |
11 June 1999 | Return made up to 08/06/99; no change of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
23 February 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
5 August 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
9 January 1998 | Director's particulars changed (1 page) |
8 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
14 November 1996 | Ad 25/07/94--------- £ si 100@1 (2 pages) |
14 November 1996 | £ nc 100/200 24/07/94 (1 page) |
14 November 1996 | Resolutions
|
22 October 1996 | Ad 25/07/94--------- £ si 100@1 (2 pages) |
26 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
10 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
24 July 1995 | Return made up to 06/07/95; change of members (6 pages) |
23 February 1995 | Full accounts made up to 31 July 1994 (13 pages) |
15 August 1994 | Particulars of mortgage/charge (3 pages) |
11 August 1994 | Accounting reference date extended from 31/03 to 31/07 (1 page) |