Vernon Street
Shirebrook
Derbyshire
NG20 8RN
Director Name | Mr Robert Charles Cawley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(8 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadmeadow Horton Leek Staffordshire ST13 8QZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Christopher Stuart Howarth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pont Gaer Tretower Crickhowell Powys NP8 1SB Wales |
Director Name | Mr Anthony James Robinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 08 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Brookside Road Breadsall Derby Derbyshire DE21 5LF |
Secretary Name | Christopher Stuart Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pont Gaer Tretower Crickhowell Powys NP8 1SB Wales |
Director Name | Mr Anthony James Robinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Brookside Road Breadsall Derby Derbyshire DE21 5LF |
Secretary Name | George Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Vernon Street Industrial Estate Vernon Street Shirebrook Derbyshire NG20 8RN |
Director Name | Mr James Bell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2011) |
Role | Finance Director |
Correspondence Address | 6 Sovereign Way Heanor Derbyshire DE75 7SB |
Secretary Name | Mr Stephen Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 November 2009) |
Role | Accountant |
Correspondence Address | 4 Colwyn Drive Knypersley Stoke-On-Trent Staffordshire ST8 7BL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
75k at 1 | Mr Luckybags LTD 66.37% Ordinary |
---|---|
25k at 1 | George Henry Robson 22.12% Ordinary |
13k at 1 | Mr Luckybags LTD 11.50% Preference |
Year | 2014 |
---|---|
Net Worth | £816,987 |
Cash | £1,021 |
Current Liabilities | £1,069,435 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | Administrator's progress report to 21 May 2015 (17 pages) |
3 June 2015 | Administrator's progress report to 24 April 2015 (17 pages) |
3 June 2015 | Notice of move from Administration to Dissolution on 14 May 2015 (17 pages) |
13 February 2015 | Satisfaction of charge 10 in full (4 pages) |
3 February 2015 | Satisfaction of charge 8 in part (4 pages) |
3 February 2015 | Satisfaction of charge 9 in full (4 pages) |
3 December 2014 | Administrator's progress report to 24 October 2014 (14 pages) |
2 December 2014 | Notice of extension of period of Administration (1 page) |
2 September 2014 | Administrator's progress report to 31 July 2014 (14 pages) |
28 February 2014 | Notice of extension of period of Administration (1 page) |
26 February 2014 | Administrator's progress report to 31 January 2014 (13 pages) |
5 September 2013 | Notice of extension of period of Administration (1 page) |
4 September 2013 | Administrator's progress report to 31 July 2013 (12 pages) |
16 April 2013 | Administrator's progress report to 11 March 2013 (10 pages) |
11 October 2012 | Notice of extension of period of Administration (1 page) |
21 September 2012 | Administrator's progress report to 11 September 2012 (12 pages) |
26 June 2012 | Notice of deemed approval of proposals (1 page) |
25 April 2012 | Administrator's progress report to 20 March 2012 (12 pages) |
5 October 2011 | Notice of extension of period of Administration (1 page) |
5 October 2011 | Administrator's progress report to 20 September 2011 (11 pages) |
4 May 2011 | Notice of extension of period of Administration (1 page) |
4 May 2011 | Administrator's progress report to 12 April 2011 (12 pages) |
25 January 2011 | Termination of appointment of James Bell as a director (1 page) |
14 December 2010 | Administrator's progress report to 4 November 2010 (7 pages) |
14 December 2010 | Administrator's progress report to 4 November 2010 (7 pages) |
30 July 2010 | Registered office address changed from Lucky Bag Land, Portland Street Hanley Stoke-on-Trent Staffordshire ST1 5NG on 30 July 2010 (2 pages) |
9 July 2010 | Statement of administrator's proposal (22 pages) |
21 June 2010 | Statement of affairs with form 2.14B (8 pages) |
3 June 2010 | Company name changed dovedale confectionery LIMITED\certificate issued on 03/06/10
|
20 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Appointment of an administrator (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
15 November 2009 | Termination of appointment of Stephen Powney as a secretary (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
4 June 2009 | Appointment terminated secretary george robson (1 page) |
4 June 2009 | Secretary appointed mr stephen powney (1 page) |
22 January 2009 | Director appointed mr james bell (2 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
25 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: vernon street industrial estate vernon street shirebrook derbyshire NG20 8SL (1 page) |
25 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
8 September 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 November 2004 | Return made up to 04/09/04; full list of members (7 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: vernon street industrial estate vernon street shirebrook derbyshire NG20 8SL (1 page) |
19 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (4 pages) |
6 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
23 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 July 2003 | Particulars of mortgage/charge (8 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Return made up to 04/09/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: shirebrook business park shirebrook derbyshire NG20 8RN (1 page) |
21 February 2002 | Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page) |
18 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Return made up to 04/09/00; full list of members
|
24 August 2000 | Particulars of mortgage/charge (11 pages) |
19 August 2000 | Particulars of mortgage/charge (9 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 March 2000 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Return made up to 04/09/99; full list of members
|
12 August 1999 | Resolutions
|
12 August 1999 | Ad 22/07/99--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
12 August 1999 | £ nc 100000/200000 22/07/99 (1 page) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
24 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Particulars of mortgage/charge (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
29 September 1997 | Return made up to 04/09/97; full list of members
|
15 July 1997 | Ad 09/07/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 July 1997 | New director appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 6 high street crickhowell powys NP8 1BW (1 page) |
29 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | £ nc 100/100000 24/10/96 (1 page) |
5 November 1996 | Resolutions
|
23 October 1996 | Company name changed stockmon LIMITED\certificate issued on 24/10/96 (2 pages) |
16 September 1996 | Incorporation (16 pages) |