Ranby
Retford
Nottinghamshire
DN22 8HT
Director Name | Christopher Watson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(9 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 01 November 2018) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Partridge Rise Bessacarr Doncaster South Yorkshire DN4 6SF |
Secretary Name | Christopher Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(9 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 01 November 2018) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Partridge Rise Bessacarr Doncaster South Yorkshire DN4 6SF |
Director Name | Mr David Matthew Ackroyd |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead Trent Lane South Clifton Newark Nottinghamshire NG23 7AE |
Director Name | Robert Arthur Marshall |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Blair House The Crescent Beckingham Doncaster South Yorkshire DN10 4PR |
Secretary Name | John Kenneth Byatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Woodstock 15 Stonehill Close Ranskill Retford Nottinghamshire DN22 8NG |
Director Name | Mr Martyn Spence |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamaline Garthends Lane Hemingbrough Selby North Yorkshire YO8 6QW |
Secretary Name | Mr David Matthew Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead Trent Lane South Clifton Newark Nottinghamshire NG23 7AE |
Director Name | Mr Michael Edward Hartley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Malthouse High Street Everton Doncaster South Yorkshire DN10 5AU |
Secretary Name | Mr Michael Edward Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Malthouse High Street Everton Doncaster South Yorkshire DN10 5AU |
Director Name | John Michael Scholey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2004) |
Role | Commercial Director |
Correspondence Address | 1 Bramble Court Pool In Wharfedale Leeds Yorkshire LS21 1QW |
Director Name | Simon Andrew Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 9 Westhall Road Welton Lincoln Lincolnshire LN2 3NR |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 10 January 1994 |
Appointment Duration | 1 month, 2 weeks (resigned 23 February 1994) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994 |
Appointment Duration | 1 month, 2 weeks (resigned 23 February 1994) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | johnbrash.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01427 613858 |
Telephone region | Gainsborough |
Registered Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | John Brash & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 August 2018 | Liquidators' statement of receipts and payments to 8 February 2018 (11 pages) |
21 February 2017 | Registered office address changed from C/O Andrew Jackson Solicitors Innovation Centre Innovation Way Heslington York YO10 5DG England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from C/O Andrew Jackson Solicitors Innovation Centre Innovation Way Heslington York YO10 5DG England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 21 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Resolutions
|
17 February 2017 | Declaration of solvency (3 pages) |
17 February 2017 | Declaration of solvency (3 pages) |
17 February 2017 | Resolutions
|
20 December 2016 | Registered office address changed from The Old Shipyard Gainsborough Lincolnshire DN21 1NG to C/O Andrew Jackson Solicitors Innovation Centre Innovation Way Heslington York YO10 5DG on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from The Old Shipyard Gainsborough Lincolnshire DN21 1NG to C/O Andrew Jackson Solicitors Innovation Centre Innovation Way Heslington York YO10 5DG on 20 December 2016 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Register inspection address has been changed from C/O Baker Tilly Llp Two Humber Quays Wellington Street West Hull HU1 2BN United Kingdom to Rsm Uk Audit Llp, Two Humber Quays Wellington Street West Hull HU1 2BN (1 page) |
13 January 2016 | Register inspection address has been changed from C/O Baker Tilly Llp Two Humber Quays Wellington Street West Hull HU1 2BN United Kingdom to Rsm Uk Audit Llp, Two Humber Quays Wellington Street West Hull HU1 2BN (1 page) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
28 April 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
28 April 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
9 July 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
9 July 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
12 September 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
12 September 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 1 January 2012 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 1 January 2012 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 1 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
31 August 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
27 June 2011 | Termination of appointment of Michael Hartley as a director (1 page) |
27 June 2011 | Termination of appointment of Michael Hartley as a director (1 page) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 27 December 2009 (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 27 December 2009 (7 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
8 September 2009 | Accounts for a small company made up to 28 December 2008 (6 pages) |
8 September 2009 | Accounts for a small company made up to 28 December 2008 (6 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 September 2008 | Accounts for a small company made up to 30 December 2007 (6 pages) |
23 September 2008 | Accounts for a small company made up to 30 December 2007 (6 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
5 July 2007 | Accounts for a small company made up to 29 December 2006 (6 pages) |
5 July 2007 | Accounts for a small company made up to 29 December 2006 (6 pages) |
9 March 2007 | Return made up to 11/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 11/01/07; full list of members (8 pages) |
4 January 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
4 January 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
2 January 2007 | Accounts for a small company made up to 1 September 2006 (6 pages) |
2 January 2007 | Accounts for a small company made up to 1 September 2006 (6 pages) |
2 January 2007 | Accounts for a small company made up to 1 September 2006 (6 pages) |
9 June 2006 | Accounts for a small company made up to 2 September 2005 (6 pages) |
9 June 2006 | Accounts for a small company made up to 2 September 2005 (6 pages) |
9 June 2006 | Accounts for a small company made up to 2 September 2005 (6 pages) |
20 February 2006 | Return made up to 11/01/06; full list of members (8 pages) |
20 February 2006 | Return made up to 11/01/06; full list of members (8 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
11 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
11 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
11 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Return made up to 11/01/03; full list of members
|
3 March 2003 | Return made up to 11/01/03; full list of members
|
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
5 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 11/01/01; full list of members (7 pages) |
14 March 2001 | Return made up to 11/01/01; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
20 September 1999 | Auditor's resignation (1 page) |
20 September 1999 | Auditor's resignation (1 page) |
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
1 April 1999 | Return made up to 11/01/99; no change of members (4 pages) |
1 April 1999 | Return made up to 11/01/99; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
12 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 April 1997 | Return made up to 11/01/97; no change of members (4 pages) |
11 April 1997 | Return made up to 11/01/97; no change of members (4 pages) |
11 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
16 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
25 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
25 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |