Mexborough
South Yorkshire
S64 9BW
Director Name | Shane Laycock |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Joiner |
Correspondence Address | 87 Maple Road Mexborough South Yorkshire S64 9SF |
Director Name | Heather Barbara Nelson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Joiner |
Correspondence Address | 7 Argyle Street Mexborough South Yorkshire S64 9BW |
Director Name | Heather Barbara Nelson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 14 February 1998) |
Role | Joiner |
Correspondence Address | 7 Argyle Street Mexborough South Yorkshire S64 9BW |
Secretary Name | Robert Antony Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 1998) |
Role | Contractor |
Correspondence Address | 3 New Street Great Houghton Barnsley South Yorkshire S72 0DJ |
Director Name | David John Ferrell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 1998) |
Role | Building Contracting |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wincanton Close Mexborough Rotherham South Yorkshire S64 0QQ |
Director Name | Robert Groves |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 29 January 1999) |
Role | Contractor |
Correspondence Address | 4 Addison Road Mexborough South Yorkshire S64 0DJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £56,681 |
Gross Profit | £29,799 |
Net Worth | £3,486 |
Cash | £1,933 |
Current Liabilities | £16,745 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 May 2001 | Liquidators statement of receipts and payments (6 pages) |
---|---|
23 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington leeds LS1 4JP (1 page) |
16 March 2001 | Liquidators statement of receipts and payments (6 pages) |
2 October 2000 | Liquidators statement of receipts and payments (9 pages) |
14 August 2000 | O/C liq ipo (7 pages) |
14 August 2000 | Appointment of a voluntary liquidator (2 pages) |
4 April 2000 | Liquidators statement of receipts and payments (6 pages) |
22 March 1999 | Appointment of a voluntary liquidator (1 page) |
19 March 1999 | Resolutions
|
19 March 1999 | Statement of affairs (5 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 39-42 bridge street swinton mexborough rotherham south yorkshire S64 8AP (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
22 December 1998 | Accounts made up to 31 July 1998 (12 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New secretary appointed (2 pages) |
25 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 July 1997 | Incorporation (14 pages) |