Brimington
Chesterfield
Derbyshire
S43 1QN
Director Name | Mr Darren Michael Green |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 October 2002(4 years, 12 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thistle Bank Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BP |
Secretary Name | Mr David Sparham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grove Way Brimington Chesterfield Derbyshire S43 1QN |
Director Name | Mr William Jesmaund George Bambrook |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Mill Walk Bolsover Chesterfield Derbyshire S9 4BB |
Secretary Name | John Stuart Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Cherry Tree Drive Duckmanton Chesterfield Derbyshire S44 5JL |
Director Name | John Stuart Dawson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 38 Cherry Tree Drive Duckmanton Chesterfield Derbyshire S44 5JL |
Secretary Name | Margaret Ann Bambrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2007) |
Role | Secretary |
Correspondence Address | 1 Mill Walk Bolsover Chesterfield Derbyshire S44 6NY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
25k at 1 | Darren Michael Green 50.00% Ordinary |
---|---|
25k at 1 | David Sparham 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,431,837 |
Gross Profit | £520,673 |
Net Worth | £51,927 |
Cash | £13,689 |
Current Liabilities | £355,589 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2010 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 4 November 2016 (overdue) |
---|
24 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2013 | Final Gazette dissolved following liquidation (1 page) |
24 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2013 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
24 July 2013 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (4 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 8 March 2013 (4 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (4 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 8 March 2013 (4 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
30 March 2010 | Registered office address changed from Unit 6 M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Unit 6 M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS on 30 March 2010 (2 pages) |
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Statement of affairs with form 4.19 (10 pages) |
11 March 2010 | Statement of affairs with form 4.19 (10 pages) |
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
12 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Director's details changed for Darren Michael Green on 21 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Sparham on 21 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Darren Michael Green on 21 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Sparham on 21 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
25 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
25 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
25 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
20 May 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
20 May 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Return made up to 21/10/07; full list of members (7 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Return made up to 21/10/07; full list of members
|
22 May 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 May 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
1 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
1 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (8 pages) |
18 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
18 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
22 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
30 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
17 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
17 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
31 October 2003 | Return made up to 21/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 21/10/03; full list of members
|
30 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members
|
30 October 2002 | New director appointed (2 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 November 2001 | Ad 07/07/01--------- £ si 49000@1 (2 pages) |
20 November 2001 | Ad 07/07/01--------- £ si 49000@1 (2 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members
|
30 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
12 July 2001 | Nc inc already adjusted 07/07/01 (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Nc inc already adjusted 07/07/01 (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Particulars of mortgage/charge (7 pages) |
30 March 2001 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Return made up to 21/10/00; full list of members (8 pages) |
16 November 2000 | Return made up to 21/10/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 November 1999 | Return made up to 21/10/99; full list of members
|
5 November 1999 | Return made up to 21/10/99; full list of members (8 pages) |
26 October 1998 | Return made up to 21/10/98; full list of members
|
26 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
4 August 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
4 August 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
21 October 1997 | Incorporation (13 pages) |