Shatton Bamford
Sheffield
S30 2DG
Director Name | Mr Jonathan James Avill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ox Close Avenue Broadway Sheffield South Yorkshire S17 4PA |
Secretary Name | Mr Jonathan James Avill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ox Close Avenue Broadway Sheffield South Yorkshire S17 4PA |
Director Name | Mr Jonathan Denvir Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Back Lane Whittington Lichfield Staffordshire WS14 9SA |
Director Name | William Joseph McGrath |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Gringley On The Hill DN10 4RG |
Director Name | Mr Philip Anthony Saxton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Springwater Avenue Holcombe Brook Ramsbottom Lancashire BL0 9RH |
Director Name | Neil Scott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Technical Director |
Correspondence Address | 43 Fiddlers Drive Armthorpe Doncaster South Yorkshire DN3 3TS |
Director Name | Robin Hudson Trotter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Carradale Hob Lane Ripponden West Yorkshire HX6 4LU |
Secretary Name | Malcolm Lloyd Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Skip Lane Walsall West Midlands WS5 3LP |
Director Name | Mr Roger St Denis Feaviour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeley House High Street Chieveley Newbury Berkshire RG20 8UX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
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 |
Year | 2014 |
---|---|
Net Worth | -£423,895 |
Cash | £193 |
Current Liabilities | £964,921 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2009 | Administrator's progress report to 4 February 2009 (10 pages) |
10 February 2009 | Notice of move from Administration to Dissolution (10 pages) |
12 September 2008 | Administrator's progress report to 10 August 2008 (7 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from meadow way swinton meadows industrial estate swinton rotherham south yorkshire S64 8AB (1 page) |
5 April 2008 | Statement of administrator's proposal (27 pages) |
12 March 2008 | Statement of affairs with form 2.14B (13 pages) |
16 February 2008 | Appointment of an administrator (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Return made up to 10/04/07; no change of members
|
15 May 2006 | Return made up to 10/04/06; full list of members
|
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
19 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
25 November 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: co bhd group northgate aldridge walsall west midlands WS9 8TH (1 page) |
5 August 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 10/04/04; full list of members (9 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 September 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 10/04/03; full list of members (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 October 2002 | Director resigned (1 page) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: northgate aldridge walsall west midlands WS9 8TH (1 page) |
17 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 August 2001 | Ad 26/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 2001 | Return made up to 06/06/01; full list of members (8 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: C.P.i building swinton meadows industrial estate meadow way, swinton, mexborough south yorkshire S64 8AB (1 page) |
31 January 2001 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
8 November 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: unit D2 sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (3 pages) |
26 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (13 pages) |