Halfway
Sheffield
South Yorkshire
S20 8GQ
Director Name | Mrs Angela Michelle Copley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Oxclose Park View Halfway Sheffield South Yorkshire S20 8GQ |
Secretary Name | David Lee Copley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 October 2013) |
Role | Company Director |
Correspondence Address | 56 New School Road Mosborough Sheffield South Yorkshire S20 5EU |
Director Name | Neil Anthony Bennett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Tyersall Avenue Tyersall Pudsey West Yorkshire BD4 8HH |
Secretary Name | Mr Stephen James Copley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oxclose Park View Halfway Sheffield South Yorkshire S20 8GQ |
Director Name | Mr Stephen John Murray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Brambles Walseker Lane Woodall Sheffield S26 7YJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (11 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (11 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 10 July 2013 (11 pages) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (11 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (11 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (11 pages) |
12 March 2012 | Notice of completion of voluntary arrangement (17 pages) |
12 March 2012 | Notice of completion of voluntary arrangement (17 pages) |
2 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 February 2012 | Administrator's progress report to 16 February 2012 (15 pages) |
24 February 2012 | Administrator's progress report to 16 February 2012 (15 pages) |
16 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 September 2011 | Administrator's progress report to 24 August 2011 (16 pages) |
28 September 2011 | Administrator's progress report to 24 August 2011 (16 pages) |
17 May 2011 | Result of meeting of creditors (24 pages) |
17 May 2011 | Result of meeting of creditors (24 pages) |
16 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2011 (2 pages) |
16 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2011 (2 pages) |
28 April 2011 | Statement of administrator's proposal (44 pages) |
28 April 2011 | Statement of administrator's proposal (44 pages) |
20 April 2011 | Statement of affairs with form 2.14B/2.15B (21 pages) |
20 April 2011 | Statement of affairs with form 2.14B/2.15B (21 pages) |
8 March 2011 | Appointment of an administrator (1 page) |
8 March 2011 | Appointment of an administrator (1 page) |
7 March 2011 | Registered office address changed from 1 Orgreave Close Dore House Industrial Estate Handsworth Sheffield S Yorks S13 9NP Uk on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 1 Orgreave Close Dore House Industrial Estate Handsworth Sheffield S Yorks S13 9NP Uk on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 1 Orgreave Close Dore House Industrial Estate Handsworth Sheffield S Yorks S13 9NP Uk on 7 March 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
18 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 January 2010 | Termination of appointment of Stephen Murray as a director (1 page) |
20 January 2010 | Termination of appointment of Stephen Murray as a director (1 page) |
9 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 March 2009 | Director appointed mr stephen john murray (2 pages) |
10 March 2009 | Director appointed mr stephen john murray (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
14 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: europa limk sheffield business park sheffield south yorkshire S9 1XU (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: europa limk sheffield business park sheffield south yorkshire S9 1XU (1 page) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 October 2006 | Return made up to 26/07/06; full list of members (3 pages) |
6 October 2006 | Return made up to 26/07/06; full list of members (3 pages) |
1 August 2006 | Memorandum and Articles of Association (7 pages) |
1 August 2006 | Memorandum and Articles of Association (7 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
20 July 2006 | Company name changed T.A.S.C. diamond drillers limite d\certificate issued on 20/07/06 (2 pages) |
20 July 2006 | Company name changed T.A.S.C. diamond drillers limite d\certificate issued on 20/07/06 (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
9 May 2006 | Declaration of assistance for shares acquisition (16 pages) |
9 May 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Auditor's resignation (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Auditor's resignation (1 page) |
27 April 2006 | Director resigned (1 page) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
21 June 2005 | Particulars of mortgage/charge (5 pages) |
21 June 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: clifton court 19 clifton street sheffield south yorkshire S9 2DQ (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: clifton court 19 clifton street sheffield south yorkshire S9 2DQ (1 page) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 24B orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 24B orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 56 shoreham street sheffield south yorkshire S1 4SP (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 56 shoreham street sheffield south yorkshire S1 4SP (1 page) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 September 2002 | Return made up to 08/08/02; no change of members (7 pages) |
19 September 2002 | Return made up to 08/08/02; no change of members (7 pages) |
11 June 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 June 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: the annexe the manor house 260 ecclesall road south sheffield south yorkshire S11 9UZ (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: the annexe the manor house 260 ecclesall road south sheffield south yorkshire S11 9UZ (1 page) |
5 December 2001 | Return made up to 08/08/01; full list of members (6 pages) |
5 December 2001 | Return made up to 08/08/01; full list of members (6 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Ad 18/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 April 2001 | Ad 18/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 August 2000 | Incorporation (17 pages) |