Dronfield
Derbyshire
S18 1UQ
Secretary Name | Mr Philip Ernest Wright |
---|---|
Status | Closed |
Appointed | 29 July 2011(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 June 2016) |
Role | Company Director |
Correspondence Address | 6 Longacre Road Dronfield Derbyshire S18 1UQ |
Director Name | Mrs Anne Claire Saunders |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 614 Fulwood Road Sheffield South Yorkshire S10 3QJ |
Director Name | Mr Ian Michael Saunders |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 614 Fulwood Road Sheffield South Yorkshire S10 3QJ |
Secretary Name | Mrs Anne Claire Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 614 Fulwood Road Sheffield South Yorkshire S10 3QJ |
Director Name | John Douglas Waterworth |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2004) |
Role | Managing Director |
Correspondence Address | 175 Creswell Road Clowne Chesterfield S43 4LX |
Secretary Name | Mr Philip Ernest Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Longacre Road Dronfield Derbyshire S18 1UQ |
Secretary Name | Pauline Anne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 July 2011) |
Role | Driving Instructor |
Correspondence Address | 6 Longacre Road Dronfield S18 1UQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Net Worth | -£46,404 |
Current Liabilities | £156,912 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2016 | Final Gazette dissolved following liquidation (1 page) |
11 March 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 March 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 22 November 2014 (12 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 22 November 2014 (12 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 22 November 2014 (12 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 22 November 2013 (13 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 22 November 2013 (13 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 22 November 2013 (13 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Court order insolvency:court order replacement liquidators (20 pages) |
10 December 2013 | Court order insolvency:court order replacement liquidators (20 pages) |
10 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (11 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 26 March 2013 (11 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (11 pages) |
12 April 2012 | Statement of affairs with form 4.19 (6 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Statement of affairs with form 4.19 (6 pages) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Registered office address changed from Endeavour Works 58 Broad Lane Sheffield S1 4BT United Kingdom on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Endeavour Works 58 Broad Lane Sheffield S1 4BT United Kingdom on 11 April 2012 (2 pages) |
6 October 2011 | Registered office address changed from Kelham Works 72 Russell Street Sheffield S3 8RW on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Kelham Works 72 Russell Street Sheffield S3 8RW on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Kelham Works 72 Russell Street Sheffield S3 8RW on 6 October 2011 (1 page) |
17 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
17 August 2011 | Resolutions
|
17 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
17 August 2011 | Resolutions
|
29 July 2011 | Termination of appointment of Pauline Wright as a secretary (1 page) |
29 July 2011 | Appointment of Mr Philip Ernest Wright as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Pauline Wright as a secretary (1 page) |
29 July 2011 | Appointment of Mr Philip Ernest Wright as a secretary (2 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 April 2008 | Return made up to 25/03/08; no change of members (6 pages) |
22 April 2008 | Return made up to 25/03/08; no change of members (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
17 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 July 2006 | Return made up to 25/03/06; full list of members (6 pages) |
21 July 2006 | Return made up to 25/03/06; full list of members (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members
|
3 April 2003 | Return made up to 25/03/03; full list of members
|
12 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members
|
9 April 2001 | Return made up to 25/03/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
6 April 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 35-39 trinity street sheffield S3 7AJ (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 35-39 trinity street sheffield S3 7AJ (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (4 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (4 pages) |
26 February 1998 | Auditor's resignation (1 page) |
26 February 1998 | Auditor's resignation (1 page) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
1 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 October 1995 | Particulars of mortgage/charge (5 pages) |
19 October 1995 | Particulars of mortgage/charge (5 pages) |
7 April 1995 | Return made up to 25/03/95; full list of members
|
7 April 1995 | Return made up to 25/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 May 1994 | Ad 21/04/94--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
3 May 1994 | Ad 21/04/94--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |