Thorpe Salvin
Worksop
S80 3JH
Director Name | Stephen Gillions |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 December 2012) |
Role | Service Manager |
Correspondence Address | 62 Gileswood Crescent Brampton Bierlow Rotherham South Yorkshire S63 6BU |
Secretary Name | Alan Brian Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 December 2012) |
Role | Company Director |
Correspondence Address | The Stables Thorpe Salvin Worksop S80 3JH |
Director Name | Mr Gary Armitage |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Cottage Off Armroyd Lane Elsecar Barnsley S74 8EN |
Director Name | Mr Andrew Trevor England |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2001) |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingswood Close Firbeck Worksop Nottinghamshire S81 8LJ |
Secretary Name | Mr Gary Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Cottage Off Armroyd Lane Elsecar Barnsley S74 8EN |
Director Name | Mrs Marie Ann Monaghan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage 7 Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JL |
Secretary Name | Mrs Marie Ann Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage 7 Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
51 at 1 | Alan Brian Taylor 50.50% Ordinary |
---|---|
49 at 1 | Ms Angela Elizabeth Taylor 48.51% Ordinary |
1 at 1 | Stephen Gillions 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,391 |
Cash | £468 |
Current Liabilities | £304,179 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Return of final meeting of creditors (1 page) |
28 September 2012 | Notice of final account prior to dissolution (1 page) |
28 September 2012 | Notice of final account prior to dissolution (1 page) |
1 July 2010 | Order of court to wind up (2 pages) |
1 July 2010 | Order of court to wind up (2 pages) |
27 April 2010 | Appointment of a liquidator (1 page) |
27 April 2010 | Order of court to wind up (1 page) |
27 April 2010 | Order of court to wind up (1 page) |
27 April 2010 | Appointment of a liquidator (1 page) |
31 March 2010 | Registered office address changed from Wallace Road Neepsend Sheffield South Yorkshire S3 9UA on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Wallace Road Neepsend Sheffield South Yorkshire S3 9UA on 31 March 2010 (2 pages) |
3 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2009 (2 pages) |
3 December 2009 | Notice of completion of voluntary arrangement (5 pages) |
3 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2009 (2 pages) |
3 December 2009 | Notice of completion of voluntary arrangement (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
26 January 2009 | Location of debenture register (1 page) |
6 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: plot 3 greenland road industrial park greenland road sheffield south yorkshire S9 5DF (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: plot 3 greenland road industrial park greenland road sheffield south yorkshire S9 5DF (1 page) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 May 2005 | Ad 25/04/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
10 May 2005 | Ad 25/04/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
5 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
12 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
8 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
18 April 2003 | New secretary appointed (1 page) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed (1 page) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Return made up to 23/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 23/12/02; full list of members
|
13 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
13 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 23/12/01; full list of members
|
7 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
5 November 2001 | Auditor's resignation (1 page) |
5 November 2001 | Auditor's resignation (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: butterthwaite lane ecclesfield sheffield S35 9WA (1 page) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: butterthwaite lane ecclesfield sheffield S35 9WA (1 page) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 23/12/00; full list of members
|
15 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
12 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 23/12/99; full list of members
|
29 March 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
12 February 1999 | Company name changed lodgeallied LIMITED\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed lodgeallied LIMITED\certificate issued on 15/02/99 (2 pages) |
11 February 1999 | Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1999 | Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
11 February 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 1998 | Incorporation (13 pages) |