Hellaby
Rotherham
South Yorkshire
S66 8HR
Director Name | Mr Paul Desmond Spillings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Secretary Name | Mr Martin Povey |
---|---|
Status | Closed |
Appointed | 03 March 2014(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Peter Ellison |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Newlyn Gardens Penketh Warrington Cheshire WA5 2UX |
Director Name | Mr Ronald Jeffrey Harris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1993(2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Capesthorne Road Orford Warrington Cheshire WA2 9AU |
Director Name | Mr William Paul Unwin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1993(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Serpentine Liverpool Merseyside L19 9DT |
Director Name | Mr Paul James McGreary |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1993(2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2003) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Templeton Crescent West Derby Liverpool L12 5NE |
Secretary Name | Mr William Paul Unwin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 1993(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Serpentine Liverpool Merseyside L19 9DT |
Director Name | Mr David John Higginson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1996(2 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 03 March 2014) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 240 Bridle Road Eastham Wirral CH62 8BX Wales |
Secretary Name | Mr Ronald Jeffrey Harris |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2003(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Capesthorne Road Orford Warrington Cheshire WA2 9AU |
Secretary Name | Brenda Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 240 Bridle Road Eastham Merseyside CH62 8BX Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | engineeringservicesdeeside.co.uk |
---|
Registered Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Acorn Industrial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 October 1996 | Delivered on: 19 October 1996 Satisfied on: 5 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (1 page) |
23 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
8 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
30 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 September 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
28 September 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
22 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 March 2014 | Termination of appointment of David John Higginson as a director on 3 March 2014 (1 page) |
25 March 2014 | Termination of appointment of David John Higginson as a director on 3 March 2014 (1 page) |
25 March 2014 | Termination of appointment of David John Higginson as a director on 3 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Martin Povey as a director on 3 March 2014 (2 pages) |
5 March 2014 | Termination of appointment of Brenda Higginson as a secretary on 3 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Paul Desmond Spillings as a director on 3 March 2014 (2 pages) |
5 March 2014 | Appointment of Mr Martin Povey as a director on 3 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Unit 9 Parkway Business Centre Off 6Th Avenue Deeside Industrial Park Deeside, Clwyd CH5 2LD on 5 March 2014 (1 page) |
5 March 2014 | Satisfaction of charge 1 in full (1 page) |
5 March 2014 | Registered office address changed from Unit 9 Parkway Business Centre Off 6Th Avenue Deeside Industrial Park Deeside, Clwyd CH5 2LD on 5 March 2014 (1 page) |
5 March 2014 | Satisfaction of charge 1 in full (1 page) |
5 March 2014 | Termination of appointment of Brenda Higginson as a secretary on 3 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit 9 Parkway Business Centre Off 6Th Avenue Deeside Industrial Park Deeside, Clwyd CH5 2LD on 5 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Paul Desmond Spillings as a director on 3 March 2014 (2 pages) |
5 March 2014 | Appointment of Mr Martin Povey as a secretary on 3 March 2014 (2 pages) |
5 March 2014 | Appointment of Mr Martin Povey as a secretary on 3 March 2014 (2 pages) |
5 March 2014 | Termination of appointment of Brenda Higginson as a secretary on 3 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Martin Povey as a secretary on 3 March 2014 (2 pages) |
5 March 2014 | Appointment of Mr Martin Povey as a director on 3 March 2014 (2 pages) |
5 March 2014 | Appointment of Mr Paul Desmond Spillings as a director on 3 March 2014 (2 pages) |
22 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
18 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Termination of appointment of Ronald Jeffrey Harris as a director on 31 December 2010 (1 page) |
13 January 2012 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
13 January 2012 | Termination of appointment of Peter Ellison as a director on 31 December 2010 (1 page) |
13 January 2012 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
13 January 2012 | Termination of appointment of Ronald Jeffrey Harris as a director on 31 December 2010 (1 page) |
13 January 2012 | Termination of appointment of Peter Ellison as a director on 31 December 2010 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 August 2011 | Director's details changed for David Higginson on 16 November 2009 (2 pages) |
5 August 2011 | Director's details changed for Peter Ellison on 16 November 2009 (2 pages) |
5 August 2011 | Director's details changed for Ronald Jeffrey Harris on 16 November 2009 (2 pages) |
5 August 2011 | Director's details changed for Peter Ellison on 16 November 2009 (2 pages) |
5 August 2011 | Director's details changed for Ronald Jeffrey Harris on 16 November 2009 (2 pages) |
5 August 2011 | Termination of appointment of Ronald Harris as a secretary (1 page) |
5 August 2011 | Termination of appointment of Ronald Harris as a secretary (1 page) |
5 August 2011 | Director's details changed for David Higginson on 16 November 2009 (2 pages) |
5 August 2011 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 February 2010 | Appointment of Brenda Higginson as a secretary (5 pages) |
23 February 2010 | Appointment of Brenda Higginson as a secretary (5 pages) |
23 February 2010 | Termination of appointment of Ronald Harris as a secretary (3 pages) |
23 February 2010 | Termination of appointment of Ronald Harris as a secretary (3 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (13 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (13 pages) |
15 July 2009 | Return made up to 16/11/08; no change of members (10 pages) |
15 July 2009 | Full accounts made up to 29 February 2008 (13 pages) |
15 July 2009 | Full accounts made up to 29 February 2008 (13 pages) |
15 July 2009 | Return made up to 16/11/08; no change of members (10 pages) |
24 October 2008 | Return made up to 16/11/07; full list of members (7 pages) |
24 October 2008 | Return made up to 16/11/07; full list of members (7 pages) |
4 June 2008 | Return made up to 16/11/06; no change of members (7 pages) |
4 June 2008 | Return made up to 16/11/06; no change of members (7 pages) |
2 January 2008 | Full accounts made up to 28 February 2007 (11 pages) |
2 January 2008 | Full accounts made up to 28 February 2007 (11 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
20 December 2005 | Full accounts made up to 28 February 2005 (11 pages) |
20 December 2005 | Full accounts made up to 28 February 2005 (11 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
26 April 2005 | Return made up to 16/11/04; full list of members
|
26 April 2005 | Return made up to 16/11/04; full list of members
|
29 March 2005 | Full accounts made up to 28 February 2004 (14 pages) |
29 March 2005 | Full accounts made up to 28 February 2004 (14 pages) |
1 October 2004 | Return made up to 16/11/03; full list of members (9 pages) |
1 October 2004 | Return made up to 16/11/03; full list of members (9 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (14 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (14 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
9 December 2002 | Return made up to 16/11/02; full list of members (9 pages) |
9 December 2002 | Return made up to 16/11/02; full list of members (9 pages) |
2 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
2 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
18 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
18 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
12 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
12 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
2 April 2001 | Full accounts made up to 29 February 2000 (12 pages) |
2 April 2001 | Full accounts made up to 29 February 2000 (12 pages) |
12 December 2000 | Return made up to 16/11/00; full list of members (8 pages) |
12 December 2000 | Return made up to 16/11/00; full list of members (8 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
21 December 1999 | Return made up to 16/11/99; full list of members
|
21 December 1999 | Return made up to 16/11/99; full list of members
|
25 November 1998 | Return made up to 16/11/98; no change of members
|
25 November 1998 | Return made up to 16/11/98; no change of members
|
19 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
19 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
4 February 1998 | Return made up to 16/11/97; full list of members (8 pages) |
4 February 1998 | Return made up to 16/11/97; full list of members (8 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
11 April 1997 | Full accounts made up to 29 February 1996 (13 pages) |
11 April 1997 | Full accounts made up to 29 February 1996 (13 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Return made up to 16/11/96; no change of members (4 pages) |
17 February 1997 | Return made up to 16/11/96; no change of members (4 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Return made up to 16/11/95; no change of members (4 pages) |
22 March 1996 | Return made up to 16/11/95; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 28 February 1995 (12 pages) |
12 October 1995 | Full accounts made up to 28 February 1995 (12 pages) |
13 September 1995 | Accounting reference date shortened from 30/11 to 28/02 (1 page) |
13 September 1995 | Accounting reference date shortened from 30/11 to 28/02 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 January 1994 | Resolutions
|
19 January 1994 | Resolutions
|
16 November 1993 | Incorporation (7 pages) |
16 November 1993 | Incorporation (7 pages) |