Sandygate Road
Sheffield
South Yorkshire
S10 5UE
Director Name | Mrs Charlotte Jane Brady |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Yew House Private Road Rodborough Common Stroud Gloucestershire SN7 7QL |
Director Name | Mr Richard Anthony Brady |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew House Private Road Rodborough Common Stroud Gloucestershire GL5 5BT Wales |
Secretary Name | Mrs Charlotte Jane Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew House Private Road Rodborough Common Stroud Gloucestershire SN7 7QL |
Director Name | Mr Stewart William McLoughlin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 July 2006) |
Role | Tax Advisor |
Correspondence Address | 6 Horseguards Way Melton Mowbray Leicestershire LE13 0SU |
Director Name | Mr Darran Wyn Phillips |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 45 Connaught Square London W2 2HL |
Director Name | Mr Nelson Gary Tarleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 September 2010) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | Beaufort House Trewsbury Road Coates Cirencester Gloucestershire GL7 6NT Wales |
Director Name | Thomas Robert King |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | Saxon House Gosditch, Latton Swindon SN6 6DP |
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 |
52.5m at 0.00009 | Richard Brady 51.44% Ordinary |
---|---|
6m at 0.00009 | Ms Charlotte Brady 5.88% Ordinary |
6m at 0.00009 | William Mccrae 5.88% Ordinary |
3.1m at 0.00009 | Martin Hopson 3.06% Ordinary |
- | OTHER 14.74% - |
14.4m at 0.00009 | Gary Tarleton 14.14% Ordinary |
900k at 0.00009 | Ian Milne 0.88% Ordinary |
750k at 0.00009 | Tom Greveson 0.73% Ordinary |
650k at 0.00009 | Nigel Davidson 0.64% Ordinary |
500k at 0.00009 | Brian Northfield 0.49% Ordinary |
383.3k at 0.00009 | William & Ms Arlene Mcclelland 0.38% Ordinary |
300k at 0.00009 | Herbie Smyton 0.29% Ordinary |
300k at 0.00009 | Ms Christine Boyd 0.29% Ordinary |
300k at 0.00009 | Phillip Orr 0.29% Ordinary |
250k at 0.00009 | Andrew Marshall 0.24% Ordinary |
133.3k at 0.00009 | Neil John Heaney 0.13% Ordinary |
100k at 0.00009 | Guy & Ms Judith Cunnington 0.10% Ordinary |
100k at 0.00009 | Mr & Mrs B W Bowen 0.10% Ordinary |
100k at 0.00009 | Patrick Fleming 0.10% Ordinary |
100k at 0.00009 | Prof Ian Hughes 0.10% Ordinary |
100k at 0.00009 | William & Ms Sandra Goler 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,473 |
Cash | £75,000 |
Current Liabilities | £14,856 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 17 July 2013 (10 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 17 July 2013 (10 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 17 July 2013 (10 pages) |
2 January 2013 | Receiver's abstract of receipts and payments to 22 August 2012 (2 pages) |
2 January 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
2 January 2013 | Receiver's abstract of receipts and payments to 22 August 2012 (2 pages) |
2 January 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Statement of affairs with form 4.19 (11 pages) |
25 June 2012 | Statement of affairs with form 4.19 (11 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Appointment of a voluntary liquidator (1 page) |
25 June 2012 | Appointment of a voluntary liquidator (1 page) |
8 September 2011 | Notice of appointment of receiver or manager (2 pages) |
8 September 2011 | Notice of appointment of receiver or manager (2 pages) |
18 July 2011 | Registered office address changed from 5 Stanton Court Stirling Road South Marston Park Swindon SN3 4YH on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 5 Stanton Court Stirling Road South Marston Park Swindon SN3 4YH on 18 July 2011 (2 pages) |
14 July 2011 | Termination of appointment of Charlotte Brady as a director (1 page) |
14 July 2011 | Termination of appointment of Richard Brady as a director (1 page) |
14 July 2011 | Termination of appointment of Richard Brady as a director (1 page) |
14 July 2011 | Termination of appointment of Charlotte Brady as a secretary (1 page) |
14 July 2011 | Termination of appointment of Charlotte Brady as a director (1 page) |
14 July 2011 | Termination of appointment of Charlotte Brady as a secretary (1 page) |
12 October 2010 | Termination of appointment of Nelson Tarleton as a director (1 page) |
12 October 2010 | Termination of appointment of Nelson Tarleton as a director (1 page) |
21 July 2010 | Director's details changed for Mrs Charlotte Jane Brady on 16 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Charlotte Jane Brady on 16 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 September 2009 | Director appointed mr david james rist (1 page) |
17 September 2009 | Director appointed mr david james rist (1 page) |
14 September 2009 | Appointment terminated director thomas king (1 page) |
14 September 2009 | Appointment Terminated Director thomas king (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (9 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (9 pages) |
9 September 2008 | Appointment Terminated Director darran phillips (1 page) |
9 September 2008 | Appointment terminated director darran phillips (1 page) |
26 August 2008 | Return made up to 16/06/08; full list of members (11 pages) |
26 August 2008 | Return made up to 16/06/08; full list of members (11 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 March 2008 | Director and Secretary's Change of Particulars / charlotte brady / 11/03/2008 / HouseName/Number was: , now: yew house,; Street was: midsummer house, now: private road; Area was: woolstone, now: rodborough common; Post Town was: faringdon, now: stroud; Region was: oxfordshire, now: gloucestershire (1 page) |
12 March 2008 | Director and secretary's change of particulars / charlotte brady / 11/03/2008 (1 page) |
12 March 2008 | Director and secretary's change of particulars / charlotte brady / 11/03/2008 (1 page) |
12 March 2008 | Director's Change of Particulars / richard brady / 11/03/2008 / HouseName/Number was: , now: yew house; Street was: midsummer house, now: private road; Area was: woolstone, now: rodborough common; Post Town was: faringdon, now: stroud; Region was: oxfordshire, now: gloucestershire (1 page) |
12 March 2008 | Director's change of particulars / richard brady / 11/03/2008 (1 page) |
12 March 2008 | Director and Secretary's Change of Particulars / charlotte brady / 11/03/2008 / HouseName/Number was: yew house,, now: yew house (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 16/06/07; full list of members (11 pages) |
26 July 2007 | Return made up to 16/06/07; full list of members (11 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (2 pages) |
12 June 2007 | Return made up to 16/06/06; full list of members; amend (10 pages) |
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (2 pages) |
12 June 2007 | Ad 01/08/06--------- £ si [email protected]=240 £ ic 7691160/7691400 (11 pages) |
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (3 pages) |
12 June 2007 | Ad 01/08/06--------- £ si [email protected]=240 £ ic 7691160/7691400 (11 pages) |
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (2 pages) |
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (2 pages) |
12 June 2007 | Ad 01/08/06--------- £ si [email protected]=112 £ ic 7691048/7691160 (4 pages) |
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (4 pages) |
12 June 2007 | Ad 01/10/06-31/03/07 £ si [email protected]=417 £ ic 7691400/7691817 (2 pages) |
12 June 2007 | Ad 01/08/06--------- £ si [email protected]=918 £ ic 7690130/7691048 (3 pages) |
12 June 2007 | Ad 01/08/06--------- £ si [email protected] (4 pages) |
12 June 2007 | Ad 01/08/06--------- £ si [email protected]=918 £ ic 7690130/7691048 (3 pages) |
12 June 2007 | Ad 01/08/06--------- £ si [email protected]=112 £ ic 7691048/7691160 (4 pages) |
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (2 pages) |
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (3 pages) |
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (4 pages) |
12 June 2007 | Ad 01/10/06-31/03/07 £ si [email protected]=417 £ ic 7691400/7691817 (2 pages) |
12 June 2007 | Ad 01/08/06--------- £ si [email protected] (4 pages) |
12 June 2007 | Ad 29/01/06--------- £ si [email protected] (2 pages) |
12 June 2007 | Return made up to 16/06/06; full list of members; amend (10 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: olive tree house, 8 copse farm south marston park, swindon, wiltshire SN3 4UQ (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: olive tree house, 8 copse farm south marston park, swindon, wiltshire SN3 4UQ (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 December 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
28 December 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
4 September 2006 | Return made up to 16/06/06; full list of members (9 pages) |
4 September 2006 | Return made up to 16/06/06; full list of members (9 pages) |
21 July 2006 | Ad 30/01/06-14/07/06 £ si [email protected]=12000 £ ic 7678130/7690130 (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Ad 30/01/06-14/07/06 £ si [email protected]=12000 £ ic 7678130/7690130 (3 pages) |
21 July 2006 | Director resigned (1 page) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=15850 £ ic 7660670/7676520 (2 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=700 £ ic 7676770/7677470 (4 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=330 £ ic 7677800/7678130 (3 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=330 £ ic 7677470/7677800 (3 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=330 £ ic 7677800/7678130 (3 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=700 £ ic 7676770/7677470 (4 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=250 £ ic 7676520/7676770 (2 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=33170 £ ic 7627500/7660670 (2 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=15850 £ ic 7660670/7676520 (2 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=330 £ ic 7677470/7677800 (3 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=33170 £ ic 7627500/7660670 (2 pages) |
4 July 2006 | Ad 29/01/06--------- £ si [email protected]=250 £ ic 7676520/7676770 (2 pages) |
3 April 2006 | Ad 29/01/06--------- £ si [email protected]=7602500 £ ic 25000/7627500 (8 pages) |
3 April 2006 | £ nc 100000000/199000000 20/01/06 (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | £ nc 100000000/199000000 20/01/06 (2 pages) |
3 April 2006 | Ad 29/01/06--------- £ si [email protected]=7602500 £ ic 25000/7627500 (8 pages) |
3 April 2006 | Resolutions
|
29 March 2006 | Registered office changed on 29/03/06 from: midsummer house, woolstone, faringdon, oxfordshire, SN7 7QL (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: midsummer house, woolstone, faringdon, oxfordshire, SN7 7QL (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 February 2006 | S-div 20/01/06 (1 page) |
20 February 2006 | S-div 20/01/06 (1 page) |
16 June 2005 | Incorporation (19 pages) |
16 June 2005 | Incorporation (19 pages) |