4 Swallowwood Court
Brampton Bierlow Wentworth
South Yorkshire
S63 6HS
Secretary Name | Kathleen Marie Duce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 April 2012) |
Role | Student Nurse Admin Assistant |
Correspondence Address | Lions Lodge View 4 Swallowood Court Brampton Bierlaw Sheffield South Yorkshire S63 6HS |
Director Name | Mr Craig Duce |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Grovehall Drive Leeds West Yorkshire LS11 7LN |
Director Name | Mr Arthur Duce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jennifer Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Mortomley Lane High Green Sheffield South Yorkshire S35 3HS |
Secretary Name | Mr Arthur Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Director Name | Paul Clipsham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Moorside Drive Bramley Leeds LS13 2HN |
Director Name | Steven Sapi |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 312 Dewsbury Road Wakefield West Yorkshire WF2 9DQ |
Registered Address | Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,065 |
Cash | £36 |
Current Liabilities | £562,709 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (6 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (6 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (6 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (6 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (7 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (7 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (7 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (7 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 8 October 2009 (9 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 8 October 2009 (9 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 8 October 2009 (9 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 8 October 2009 (9 pages) |
10 November 2008 | Appointment of a voluntary liquidator (1 page) |
10 November 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
24 October 2008 | Statement of affairs with form 4.19 (6 pages) |
24 October 2008 | Statement of affairs with form 4.19 (6 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from unit 13 excelsior works station road, ecclesfield sheffield south yorkshire S35 9YR (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from unit 13 excelsior works station road, ecclesfield sheffield south yorkshire S35 9YR (1 page) |
11 June 2008 | Return made up to 16/02/08; full list of members (5 pages) |
11 June 2008 | Return made up to 16/02/08; full list of members (5 pages) |
10 June 2008 | Appointment terminated director steven sapi (1 page) |
10 June 2008 | Appointment Terminated Director steven sapi (1 page) |
29 October 2007 | Company name changed gds security & electrical limite d\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed gds security & electrical limite d\certificate issued on 29/10/07 (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
11 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
11 April 2007 | Return made up to 16/02/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 April 2006 | Return made up to 16/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 16/02/06; full list of members (3 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: unit 7 excelsior works station road ecclesfield sheffield south yorkshire S35 9YR (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: unit 7 excelsior works station road ecclesfield sheffield south yorkshire S35 9YR (1 page) |
25 November 2005 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Return made up to 16/02/04; full list of members (6 pages) |
6 May 2005 | Return made up to 16/02/04; full list of members (6 pages) |
19 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
19 April 2005 | Return made up to 16/02/05; full list of members
|
12 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 January 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
27 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: trianco house thorncliffe park estate, chapeltown, sheffield south yorkshire S35 2PH (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: trianco house thorncliffe park estate, chapeltown, sheffield south yorkshire S35 2PH (1 page) |
8 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
8 July 2001 | Return made up to 16/02/01; full list of members (6 pages) |
8 July 2001 | Return made up to 16/02/01; full list of members
|
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 March 2000 | Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA (1 page) |
16 February 2000 | Incorporation (9 pages) |
16 February 2000 | Incorporation (9 pages) |