Thurnscoe
Rotherham
S63 0RS
Secretary Name | Mr Antony Alfred Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(14 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 21 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Vicarage Crescent Grenoside Sheffield South Yorkshire S35 8RE |
Director Name | John Chappell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 4 Vaughton Hill Deepcar Sheffield S Yorks S30 5SW |
Director Name | Mr Lawrance Joseph Chappell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2008) |
Role | Motor Dealer |
Correspondence Address | 74 Rectory Lane Thurnscoe Rotherham S63 0RS |
Secretary Name | Mrs Patricia Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Rectory Lane Thurnscoe Rotherham S63 0RS |
Director Name | David Elliott |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2001) |
Role | Sales Director |
Correspondence Address | 8 Pennine View Stocksbridge Sheffield South Yorkshire S36 1ER |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 December 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 | 07 December 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Kingsley Brooke Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 September 1994) |
Correspondence Address | Bridgeman Buildings Exchange Street Bolton Lancs BL1 1RS |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 1998) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Website | firstchoicemotorhomes.com |
---|
Registered Address | 74 Rectory Lane, Thurnscoe Rotherham South Yorkshire S63 0RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne North |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
100 at £1 | Lawrance Chappell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,942 |
Current Liabilities | £130,893 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 1999 | Delivered on: 11 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
21 May 1998 | Delivered on: 22 May 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 10A vaughton hill deepcar sheffield.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 October 1997 | Delivered on: 27 October 1997 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Outstanding |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 December 2009 | Director's details changed for Mrs Patricia Chappell on 7 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mrs Patricia Chappell on 7 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary patricia chappell (1 page) |
6 November 2008 | Secretary appointed mr antony alfred norris (1 page) |
31 October 2008 | Appointment terminated director lawrance chappell (1 page) |
17 June 2008 | Amended accounts made up to 31 May 2007 (6 pages) |
6 May 2008 | Return made up to 07/12/07; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 June 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 February 2007 | Return made up to 07/12/06; full list of members (7 pages) |
9 June 2006 | Amended accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: lidget lane thurnscoe rotherham south yorkshire S63 0DA (1 page) |
14 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 74 rectory lane thurnscoe rotherham south yorkshire S63 0RS (1 page) |
17 August 2005 | Company name changed earlswan LIMITED\certificate issued on 17/08/05 (2 pages) |
13 June 2005 | Amended accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: unit 5 thurnscoe business park phoenix lane thurnscoe rotherham south yorkshire S63 0BH (1 page) |
28 February 2004 | Return made up to 07/12/03; full list of members
|
11 March 2003 | Registered office changed on 11/03/03 from: 10A vaughton hill deepcar sheffield S36 2SW (1 page) |
20 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
9 May 2002 | Amended accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 September 2001 | Director resigned (1 page) |
22 December 2000 | Return made up to 07/12/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | New director appointed (2 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 January 1999 | Return made up to 07/12/98; no change of members
|
5 January 1999 | Registered office changed on 05/01/99 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Accounts for a small company made up to 31 May 1997 (10 pages) |
7 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
27 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
12 July 1996 | Full accounts made up to 31 May 1995 (11 pages) |
25 February 1996 | Return made up to 07/12/95; no change of members (4 pages) |