Martin Lane
Barnsley
S Yorkshire
S74 0RY
Director Name | Mr Ralph Sidney Beardshall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale View 1 Martin Lane Blackerhill Barnsley South Yorkshire S74 0RX |
Director Name | Mr Steven Edwin Tindle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Castlethorpe Corner Brigg Lincolnshire DN20 9LF |
Secretary Name | Mr Steven Edwin Tindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Castlethorpe Corner Brigg Lincolnshire DN20 9LF |
Director Name | Mrs Julie Yvette Tindle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whitehouse Castlethorpe Corner Brigg Lincolnshire DN20 9LF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Abbey Taylor Ltd The Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2005 |
---|---|
Net Worth | £340 |
Cash | £2,236 |
Current Liabilities | £427,788 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2016 | Final Gazette dissolved following liquidation (1 page) |
15 April 2016 | Liquidators statement of receipts and payments to 22 March 2016 (5 pages) |
15 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
15 April 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (5 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (5 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 28 September 2015 (5 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 28 March 2015 (5 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 28 March 2015 (5 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 28 March 2015 (5 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 28 September 2014 (5 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (5 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 28 September 2014 (5 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 28 March 2014 (10 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (10 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (10 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (7 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 28 September 2013 (7 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 28 September 2013 (7 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 28 March 2013 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
30 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (6 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (6 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (5 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (5 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
21 October 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 28 March 2009 (5 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 28 March 2009 (5 pages) |
10 October 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
10 October 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
10 October 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
30 April 2008 | Liquidators' statement of receipts and payments to 28 September 2008 (5 pages) |
30 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
30 April 2008 | Resolutions
|
11 April 2007 | Appointment of a voluntary liquidator (1 page) |
11 April 2007 | Appointment of a voluntary liquidator (1 page) |
11 April 2007 | Statement of affairs (6 pages) |
11 April 2007 | Statement of affairs (6 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: daisy walk netherthorpe sheffield south yorkshire S3 7PJ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: daisy walk netherthorpe sheffield south yorkshire S3 7PJ (1 page) |
22 May 2006 | Return made up to 08/05/06; full list of members
|
22 May 2006 | Return made up to 08/05/06; full list of members
|
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 February 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
16 February 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 08/05/04; full list of members (8 pages) |
16 July 2004 | Return made up to 08/05/04; full list of members (8 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 5 laneham street scunthorpe DN15 6LJ (1 page) |
6 May 2004 | Particulars of mortgage/charge (6 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 5 laneham street scunthorpe DN15 6LJ (1 page) |
6 May 2004 | Particulars of mortgage/charge (6 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (16 pages) |
8 May 2003 | Incorporation (16 pages) |