Bessemer Way
Scunthorpe
North Lincolnshire
DN15 8XE
Secretary Name | Mr Philip Keith Robertshaw Wear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Concord House Bessemer Way Scunthorpe North Lincolnshire DN15 8XE |
Director Name | Mr David Redfearn |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 August 2011) |
Role | Property Consultant |
Correspondence Address | Holme Forge West Street, Gayles Richmond North Yorkshire DL11 7JA |
Director Name | Mr Nicholas Martin Greaves |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 August 2011) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 33 Norman Street West End Leicester Leicestershire LE3 0BA |
Director Name | James Keith Wear |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowcroft Bentham Lancaster Lancashire LA2 7LU |
Director Name | Edward James Winston Herring |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2003) |
Role | Surveyor |
Correspondence Address | Field House 9 The Falconers, Redbourne Gainsborough DN21 4QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
17 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2011 | Final Gazette dissolved following liquidation (1 page) |
17 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages) |
29 November 2010 | Liquidators statement of receipts and payments to 20 November 2010 (5 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 20 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 20 November 2009 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 20 May 2009 (5 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 20 May 2009 (5 pages) |
30 May 2008 | Statement of affairs with form 4.19 (6 pages) |
30 May 2008 | Statement of affairs with form 4.19 (6 pages) |
30 May 2008 | Appointment of a voluntary liquidator (1 page) |
30 May 2008 | Appointment of a voluntary liquidator (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
13 May 2008 | Registered office changed on 13/05/2008 from new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from new chartford house centurion way cleckheaton bradford west yorkshire BD19 3QB (1 page) |
5 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
1 March 2007 | Return made up to 04/09/06; full list of members (7 pages) |
1 March 2007 | Return made up to 04/09/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 30 March 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 March 2005 (5 pages) |
20 April 2006 | Return made up to 04/09/05; full list of members (7 pages) |
20 April 2006 | Return made up to 04/09/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 April 2005 | Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page) |
4 April 2005 | Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB (1 page) |
15 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 04/09/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
15 October 2002 | Return made up to 04/09/02; full list of members
|
15 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
3 July 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 July 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
25 January 2002 | Ad 16/01/02--------- £ si 759@1=759 £ ic 1/760 (2 pages) |
25 January 2002 | Ad 16/01/02--------- £ si 759@1=759 £ ic 1/760 (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 November 2001 | Return made up to 04/09/01; full list of members
|
13 November 2001 | Return made up to 04/09/01; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (2 pages) |
29 January 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
29 January 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Incorporation (17 pages) |
4 September 2000 | Secretary resigned (1 page) |