Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director Name | Mr Andrew Town |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Secretary Name | Mr Andrew Town |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Martyn Freeman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 22 Shillington Road Pirton Hitchin Hertfordshire SG5 3QJ |
Director Name | Mr John William Cox |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage,The Green 36 Main Road,Holmesfield Sheffield South Yorkshire S18 5WT |
Director Name | Artisan UK Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 April 2002) |
Correspondence Address | Dean House Sovereign Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Secretary Name | Artisan(UK) Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 April 2002) |
Correspondence Address | Mace House Sovereign Court, Ermine Business Park Huntingdon Cambridgeshire PE29 6XU |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Idealbatch LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 April 2002 | Delivered on: 10 May 2002 Persons entitled: Artisan (UK) Properties Limited Classification: Legal charge Secured details: All monies due or to become due from idealbatch limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as townhead house,shaffield; t/no SYK188561; and the goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 April 2002 | Delivered on: 8 May 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south west side of the junction of campo lane and vicar lane, sheffield k/a the st james' house t/no. SYK188561 and l/h property k/a basements 1, 2 and 3 st james' house, campo lane, sheffield t/no. SYK240698 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
2 November 2015 | Receiver's abstract of receipts and payments to 23 October 2015 (2 pages) |
2 March 2015 | Receiver's abstract of receipts and payments to 21 December 2014 (2 pages) |
19 February 2014 | Receiver's abstract of receipts and payments to 21 December 2013 (2 pages) |
20 August 2013 | Administrative Receiver's report (26 pages) |
20 June 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
20 June 2013 | Appointment of receiver or manager (4 pages) |
26 February 2013 | Receiver's abstract of receipts and payments to 21 December 2012 (2 pages) |
8 March 2012 | Administrative Receiver's report (41 pages) |
16 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 16 January 2012 (2 pages) |
10 January 2012 | Notice of appointment of receiver or manager (3 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
11 May 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (9 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from st james house vicar lane sheffield south yorkshire S1 2EX (1 page) |
15 April 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: globe 11 business centre 128 maltravers road sheffield south yorkshire S2 5AB (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
19 April 2005 | Return made up to 26/02/05; full list of members (7 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members
|
29 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: holland court the close norwich norfolk NR1 4DX (1 page) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
10 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (8 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
26 February 2002 | Incorporation (25 pages) |