Old Road
Chesterfield
S40 3SW
Secretary Name | Linda Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(12 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 June 2010) |
Role | Chartered Accountant |
Correspondence Address | 18 Hagg Lane Sheffield S10 5PJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mark Barnes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | 1 Coniston Close Great Warford Alderley Edge Cheshire SK9 7WD |
Secretary Name | Clive Graham Yarwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 April 2003) |
Role | Company Director And Secretary |
Correspondence Address | Teapot Farm Church Lane Brackenfield Alfreton Derbyshire DE55 6AQ |
Director Name | Mr Keith Hastings |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2003) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 22 School Lane Wadshelf Chesterfield Derbyshire S42 7BY |
Secretary Name | Mr John Roger Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashopton Drive Bamford Hope Valley Derbyshire S33 0BU |
Secretary Name | Anne Louise Caudwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2006) |
Role | Management Accountant |
Correspondence Address | 80 Northfields, Clowne Chesterfield S43 4BA |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,839,576 |
Gross Profit | £1,640,783 |
Net Worth | £998,794 |
Current Liabilities | £1,480,102 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
18 March 2010 | Receiver's abstract of receipts and payments to 5 March 2010 (2 pages) |
18 March 2010 | Receiver's abstract of receipts and payments to 5 March 2010 (2 pages) |
18 March 2010 | Receiver's abstract of receipts and payments to 5 March 2010 (2 pages) |
18 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
17 March 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
17 August 2009 | Receiver's abstract of receipts and payments to 1 June 2009 (2 pages) |
17 August 2009 | Receiver's abstract of receipts and payments to 1 June 2009 (2 pages) |
17 August 2009 | Receiver's abstract of receipts and payments to 1 June 2009 (2 pages) |
6 March 2009 | Liquidators statement of receipts and payments to 14 February 2009 (5 pages) |
6 March 2009 | Liquidators' statement of receipts and payments to 14 February 2009 (5 pages) |
31 August 2008 | Liquidators' statement of receipts and payments to 14 August 2008 (5 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
21 July 2008 | Receiver's abstract of receipts and payments to 1 June 2008 (3 pages) |
21 July 2008 | Receiver's abstract of receipts and payments to 1 June 2008 (3 pages) |
21 July 2008 | Receiver's abstract of receipts and payments to 1 June 2008 (3 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Statement of affairs (14 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Appointment of a voluntary liquidator (1 page) |
22 August 2007 | Appointment of a voluntary liquidator (1 page) |
22 August 2007 | Statement of affairs (14 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 93 queen street sheffield S1 1WF (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 93 queen street sheffield S1 1WF (1 page) |
2 August 2007 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2007 | Receiver's abstract of receipts and payments (3 pages) |
24 August 2006 | Administrative Receiver's report (12 pages) |
24 August 2006 | Administrative Receiver's report (12 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: four lane ends chesterfield road oakerthorpe alfreton derbyshire DE55 7LN (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: four lane ends chesterfield road oakerthorpe alfreton derbyshire DE55 7LN (1 page) |
8 June 2006 | Appointment of receiver/manager (1 page) |
8 June 2006 | Appointment of receiver/manager (1 page) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
10 November 2005 | New secretary appointed (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New secretary appointed (1 page) |
10 November 2005 | Secretary resigned (1 page) |
4 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
4 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
15 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
17 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
25 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
25 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
6 August 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
6 August 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
21 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
21 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (19 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (19 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
13 June 2000 | Return made up to 01/02/00; full list of members (6 pages) |
13 June 2000 | Return made up to 01/02/00; full list of members (6 pages) |
25 April 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
25 April 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
28 May 1999 | Accounts for a medium company made up to 31 July 1998 (17 pages) |
28 May 1999 | Accounts for a medium company made up to 31 July 1998 (17 pages) |
1 April 1999 | Return made up to 01/02/99; full list of members (6 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Return made up to 01/02/99; full list of members (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: incomol business centre derby road clay cross chesterfield S45 9AG (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: incomol business centre derby road clay cross chesterfield S45 9AG (1 page) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
7 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
7 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 February 1996 | Return made up to 01/02/96; change of members (6 pages) |
19 February 1996 | Return made up to 01/02/96; change of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
4 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 September 1995 | £ nc 1000/100000 14/07/95 (1 page) |
15 September 1995 | Ad 31/07/95--------- £ si 19998@1=19998 £ ic 4/20002 (2 pages) |
15 September 1995 | £ nc 1000/100000 14/07/95 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Ad 31/07/95--------- £ si 19998@1=19998 £ ic 4/20002 (2 pages) |
15 September 1995 | Resolutions
|
6 September 1995 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Accounting reference date shortened from 28/02 to 31/07 (1 page) |
11 May 1995 | Accounting reference date shortened from 28/02 to 31/07 (1 page) |
30 April 1995 | Return made up to 01/02/95; full list of members (6 pages) |
30 April 1995 | Return made up to 01/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 February 1994 | Secretary resigned (2 pages) |
22 February 1994 | Registered office changed on 22/02/94 from: somerset house temple street birmingham west midland B2 5DN (1 page) |
22 February 1994 | Secretary resigned (2 pages) |
22 February 1994 | Registered office changed on 22/02/94 from: somerset house temple street birmingham west midland B2 5DN (1 page) |
22 February 1994 | Ad 02/02/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 February 1994 | Ad 02/02/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 February 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 February 1994 | Incorporation (17 pages) |