305 Bawtry Road Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Director Name | Mrs Teresa Rose Bates |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(4 weeks after company formation) |
Appointment Duration | 23 years, 1 month (closed 07 May 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Spindlewood 305 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7NY |
Secretary Name | Mrs Teresa Rose Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(4 weeks after company formation) |
Appointment Duration | 23 years, 1 month (closed 07 May 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Spindlewood 305 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7NY |
Director Name | Raymond Duke |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2007) |
Role | Manager |
Correspondence Address | 86 East Bawtry Road Rotherham South Yorkshire S60 4LG |
Director Name | Mr Neil Kenneth Storey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Went Hill Close Ackworth Pontefract West Yorkshire WF7 7LP |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Turnover | £879,201 |
Gross Profit | £327,170 |
Net Worth | £5,255 |
Cash | £4,170 |
Current Liabilities | £326,223 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2017 | Final Gazette dissolved following liquidation (1 page) |
7 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 April 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (16 pages) |
4 April 2016 | Liquidators statement of receipts and payments to 20 January 2016 (16 pages) |
4 April 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (16 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (14 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (14 pages) |
1 April 2015 | Liquidators statement of receipts and payments to 20 January 2015 (14 pages) |
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 June 2013 | Notice of vacation of office by administrator (10 pages) |
26 June 2013 | Notice of vacation of office by administrator (10 pages) |
26 June 2013 | (1 page) |
26 June 2013 | Notice of appointment of replacement/additional administrator (1 page) |
26 June 2013 | Insolvency:order of court appointing lisa jane hogg as administrator of the company (9 pages) |
26 June 2013 | Insolvency:order of court appointing lisa jane hogg as administrator of the company (9 pages) |
26 June 2013 | Notice of appointment of replacement/additional administrator (1 page) |
6 June 2013 | Notice of deemed approval of proposals (1 page) |
6 June 2013 | Statement of administrator's proposal (37 pages) |
6 June 2013 | Statement of administrator's proposal (37 pages) |
6 June 2013 | Notice of deemed approval of proposals (1 page) |
14 May 2013 | Statement of administrator's proposal (37 pages) |
14 May 2013 | Statement of administrator's proposal (37 pages) |
4 April 2013 | Registered office address changed from Cross Keys Works Cross Keys Lane Holyland Common Barnsley South Yorkshire S74 0QA on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Cross Keys Works Cross Keys Lane Holyland Common Barnsley South Yorkshire S74 0QA on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Cross Keys Works Cross Keys Lane Holyland Common Barnsley South Yorkshire S74 0QA on 4 April 2013 (1 page) |
3 April 2013 | Appointment of an administrator (4 pages) |
3 April 2013 | Appointment of an administrator (4 pages) |
16 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
12 May 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
4 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Teresa Rose Bates on 2 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Teresa Rose Bates on 2 March 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Teresa Rose Bates on 2 March 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (16 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (16 pages) |
3 June 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 02/03/09; full list of members (4 pages) |
25 February 2009 | Return made up to 02/03/08; no change of members (7 pages) |
25 February 2009 | Return made up to 02/03/08; no change of members (7 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
5 April 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
5 April 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
10 April 2006 | Return made up to 02/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 02/03/06; full list of members (7 pages) |
3 November 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
3 November 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
21 March 2005 | Return made up to 02/03/05; full list of members
|
21 March 2005 | Return made up to 02/03/05; full list of members
|
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
8 March 2004 | Return made up to 02/03/04; full list of members
|
8 March 2004 | Return made up to 02/03/04; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
1 May 2003 | Return made up to 02/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
27 April 2001 | Return made up to 02/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 02/03/01; full list of members (7 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
25 October 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
31 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
28 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
29 September 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | Return made up to 02/03/99; no change of members (4 pages) |
12 May 1999 | Return made up to 02/03/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 31 October 1998 (16 pages) |
25 April 1999 | Full accounts made up to 31 October 1998 (16 pages) |
10 March 1998 | Full accounts made up to 31 October 1997 (17 pages) |
10 March 1998 | Full accounts made up to 31 October 1997 (17 pages) |
29 October 1997 | Ad 22/10/97--------- £ si 171@1=171 £ ic 100/271 (2 pages) |
29 October 1997 | £ nc 100/1000 22/10/97 (2 pages) |
29 October 1997 | Ad 22/10/97--------- £ si 171@1=171 £ ic 100/271 (2 pages) |
29 October 1997 | £ nc 100/1000 22/10/97 (2 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
6 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Full accounts made up to 31 October 1995 (13 pages) |
5 December 1996 | Full accounts made up to 31 October 1995 (13 pages) |
16 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
16 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
25 May 1995 | Return made up to 02/03/95; full list of members
|
25 May 1995 | Return made up to 02/03/95; full list of members
|
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
3 May 1994 | Memorandum and Articles of Association (12 pages) |
3 May 1994 | Memorandum and Articles of Association (12 pages) |