Dark Lane, Calow
Chesterfield
Derbyshire
S44 5UX
Director Name | David Carrington |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2001(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 27 October 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lyndene Chesterfield Road, Shuttlewood Chesterfield Derbyshire S44 5HT |
Secretary Name | Janet Fretwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(7 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 27 October 2017) |
Role | Company Director |
Correspondence Address | The Mount 136 Boughton Lane Clowne Chesterfield S43 4QR |
Director Name | Allan Leslie Stott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hyndley Road Bolsover Chesterfield Derbyshire S44 6RT |
Director Name | Alan Frederick Lander |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | British Coal Retired Electrica |
Correspondence Address | 11 The Villas Villas Road Bolsover Chesterfield Derbyshire S44 6QE |
Director Name | John Rose |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | B C Retired Miner/Director |
Correspondence Address | 92 King Street Clowne Chesterfield Derbyshire S43 4BS |
Director Name | John Alan Thorpe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Operations Manager/Director |
Correspondence Address | 22 Brockley Avenue Shuttlewood Chesterfield Derbyshire S44 6RB |
Secretary Name | Alan Frederick Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | British Coal Retired Electrica |
Correspondence Address | 11 The Villas Villas Road Bolsover Chesterfield Derbyshire S44 6QE |
Director Name | Richard Wild |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1999) |
Role | Motor Mechanic |
Correspondence Address | 22 Woodthorpe Road Shuttlewood Chesterfield Derbyshire S44 6RD |
Secretary Name | John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 09 June 1999) |
Role | Retired |
Correspondence Address | 92 King Street Clowne Chesterfield Derbyshire S43 4BS |
Director Name | Melvyn Birkett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 February 2000) |
Role | Retired |
Correspondence Address | 1 Woodthorpe Close Shuttlewood Chesterfield Derbyshire S44 6RE |
Secretary Name | Melvyn Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 February 2000) |
Role | Retired |
Correspondence Address | 1 Woodthorpe Close Shuttlewood Chesterfield Derbyshire S44 6RE |
Director Name | Robert Bell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2001) |
Role | Tanker Driver |
Correspondence Address | 8 Chesterfield Road Shuttlewood Chesterfield Derbyshire S44 6QT |
Director Name | Michael Fletcher |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2008) |
Role | Plumber |
Correspondence Address | 41 Clowne Road Stanfree Chesterfield Derbyshire S44 6AG |
Secretary Name | Christine Anne Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2003) |
Role | Secretary |
Correspondence Address | Woodside Bole Hill, Calow Chesterfield Derbyshire S44 5UZ |
Telephone | 01246 241394 |
---|---|
Telephone region | Chesterfield |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £62,738 |
Gross Profit | £32,889 |
Net Worth | -£6,200 |
Cash | £756 |
Current Liabilities | £17,347 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2017 | Final Gazette dissolved following liquidation (1 page) |
27 July 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
27 July 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
20 February 2017 | Registered office address changed from Oxcroft Miners Welfare and Institute 55 Clowne Road Stanfree Chesterfield Derbyshire S44 6AG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from Oxcroft Miners Welfare and Institute 55 Clowne Road Stanfree Chesterfield Derbyshire S44 6AG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 20 February 2017 (2 pages) |
16 February 2017 | Statement of affairs with form 4.19 (7 pages) |
16 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 February 2017 | Statement of affairs with form 4.19 (7 pages) |
16 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
25 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
25 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 June 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
5 June 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 May 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 April 2013 | Annual return made up to 11 April 2013 no member list (5 pages) |
30 April 2013 | Annual return made up to 11 April 2013 no member list (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 May 2012 | Annual return made up to 11 April 2012 no member list (5 pages) |
10 May 2012 | Annual return made up to 11 April 2012 no member list (5 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 April 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
15 April 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 June 2010 | Director's details changed for David Carrington on 11 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
22 June 2010 | Director's details changed for David Carrington on 11 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Keith Selwood on 11 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Allan Leslie Stott on 11 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Allan Leslie Stott on 11 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Keith Selwood on 11 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 May 2009 | Annual return made up to 11/04/09 (3 pages) |
8 May 2009 | Annual return made up to 11/04/09 (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 May 2008 | Annual return made up to 11/04/08 (3 pages) |
9 May 2008 | Annual return made up to 11/04/08 (3 pages) |
14 April 2008 | Director appointed allan leslie stott (2 pages) |
14 April 2008 | Director appointed allan leslie stott (2 pages) |
26 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 March 2008 | Appointment terminated director michael fletcher (1 page) |
13 March 2008 | Appointment terminated director michael fletcher (1 page) |
1 October 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 May 2007 | Annual return made up to 11/04/07 (4 pages) |
25 May 2007 | Annual return made up to 11/04/07 (4 pages) |
22 May 2006 | Annual return made up to 11/04/06 (4 pages) |
22 May 2006 | Annual return made up to 11/04/06 (4 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 June 2005 | Annual return made up to 11/04/05 (4 pages) |
29 June 2005 | Annual return made up to 11/04/05 (4 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 July 2004 | Annual return made up to 11/04/04 (4 pages) |
26 July 2004 | Annual return made up to 11/04/04 (4 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 May 2003 | Annual return made up to 11/04/03
|
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Annual return made up to 11/04/03
|
29 May 2003 | New secretary appointed (2 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 May 2002 | Annual return made up to 11/04/02
|
9 May 2002 | Annual return made up to 11/04/02
|
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 May 2001 | Annual return made up to 11/04/01
|
25 May 2001 | Annual return made up to 11/04/01
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 October 2000 | Annual return made up to 11/04/00
|
23 October 2000 | Annual return made up to 11/04/00
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Annual return made up to 11/04/99
|
7 May 1999 | Annual return made up to 11/04/99
|
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
28 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 May 1997 | Annual return made up to 11/04/97 (4 pages) |
9 May 1997 | Annual return made up to 11/04/97 (4 pages) |
2 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
2 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
11 April 1996 | Incorporation (18 pages) |
11 April 1996 | Incorporation (18 pages) |