Rotherham
South Yorkshire
S66 7AQ
Director Name | Mr Stuart McDonald Learmonth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 16 May 2023) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 42 Birkdale Park Main Gate Armadale West Lothian EH48 2NE Scotland |
Secretary Name | Mr Christopher Haywood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 16 May 2023) |
Role | Accountant |
Correspondence Address | 7 Clifton Avenue Athersley North Barnsley South Yorkshire S71 3NF |
Director Name | Mr Stewart Kenneth Russell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 16 May 2023) |
Role | Drilling |
Country of Residence | England |
Correspondence Address | 7 Thornsett Road Sheffield South Yorkshire S7 1NA |
Director Name | Mr Robert Mark Johnson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 16 May 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 112 Church Hill Kirkby In Ashfield Nottinghamshire NG17 9LS |
Director Name | Mr John Paul Bladen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Oldmill Lane Thurgoland Sheffield SE5 7EG |
Director Name | Mr Robert Mark Johnson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchhill Farm Kirkby In Ashfield Nottinghamshire NG17 9LF |
Secretary Name | Mr Robert Mark Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchhill Farm Kirkby In Ashfield Nottinghamshire NG17 9LF |
Director Name | Stuart McDonald Learmonth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2001) |
Role | Engineer |
Correspondence Address | 47 Birkdale Park Main Gate Armadale West Lothian EH48 2NF Scotland |
Director Name | Mr William Wilson Russell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 September 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Secretary Name | Mr William Wilson Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 May 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Secretary Name | Stuart McDonald Learmonth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2003) |
Role | Engineer |
Correspondence Address | 47 Birkdale Park Main Gate Armadale West Lothian EH48 2NF Scotland |
Director Name | Mr Robert Mark Johnson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Churchhill Farm Kirkby In Ashfield Nottinghamshire NG17 9LF |
Secretary Name | Mr William Wilson Russell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 January 2002 | Delivered on: 6 February 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2022 | Restoration by order of the court (3 pages) |
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 March 2013 | Administrator's progress report to 28 February 2013 (8 pages) |
6 March 2013 | Notice of move from Administration to Dissolution on 28 February 2013 (10 pages) |
6 March 2013 | Administrator's progress report to 28 February 2013 (8 pages) |
6 March 2013 | Notice of move from Administration to Dissolution (10 pages) |
18 September 2012 | Administrator's progress report to 7 September 2012 (9 pages) |
18 September 2012 | Notice of extension of period of Administration (1 page) |
18 September 2012 | Notice of extension of period of Administration (1 page) |
18 September 2012 | Administrator's progress report to 7 September 2012 (9 pages) |
18 September 2012 | Administrator's progress report to 7 September 2012 (9 pages) |
17 July 2012 | Notice of extension of period of Administration (1 page) |
17 July 2012 | Notice of extension of period of Administration (1 page) |
29 March 2012 | Administrator's progress report to 7 March 2012 (8 pages) |
29 March 2012 | Administrator's progress report to 7 March 2012 (8 pages) |
29 March 2012 | Administrator's progress report to 7 March 2012 (8 pages) |
15 November 2011 | Notice of deemed approval of proposals (1 page) |
15 November 2011 | Notice of deemed approval of proposals (1 page) |
10 November 2011 | Statement of administrator's proposal (38 pages) |
10 November 2011 | Statement of administrator's proposal (38 pages) |
7 November 2011 | Statement of affairs with form 2.14B (8 pages) |
7 November 2011 | Statement of affairs with form 2.14B (8 pages) |
29 September 2011 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 29 September 2011 (2 pages) |
16 September 2011 | Appointment of an administrator (1 page) |
16 September 2011 | Appointment of an administrator (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 October 2009 | Director's details changed for Stewart Kenneth Russell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Robert Mark Johnson on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Ian Michael Wicks on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stewart Kenneth Russell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stuart Mcdonald Learmonth on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Ian Michael Wicks on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Robert Mark Johnson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stuart Mcdonald Learmonth on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 July 2009 | Director appointed robert mark johnson (1 page) |
21 July 2009 | Director appointed robert mark johnson (1 page) |
11 March 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
11 March 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
12 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 October 2008 | Director appointed stewart kenneth russell (2 pages) |
2 October 2008 | Director appointed stewart kenneth russell (2 pages) |
2 October 2008 | Appointment terminated director william russell (1 page) |
2 October 2008 | Appointment Terminated Director william russell (1 page) |
7 December 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
7 December 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
16 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: unit 1 century works manchester road bullhouse millhouse green sheffield south yorkshire S36 9LQ (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: unit 1 century works manchester road bullhouse millhouse green sheffield south yorkshire S36 9LQ (1 page) |
4 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
12 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | Director resigned (2 pages) |
3 November 2005 | Return made up to 02/10/05; full list of members
|
3 November 2005 | Return made up to 02/10/05; full list of members (8 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
21 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
3 February 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
3 February 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
29 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 02/10/02; full list of members
|
30 September 2002 | Registered office changed on 30/09/02 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
23 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
28 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
28 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
29 November 2001 | Return made up to 02/10/01; full list of members
|
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
2 March 2001 | Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: cumberland house 32 cumberland street sheffield S1 4PT (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: cumberland house 32 cumberland street sheffield S1 4PT (1 page) |
2 March 2001 | Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
2 October 2000 | Incorporation (17 pages) |
2 October 2000 | Incorporation (17 pages) |