Middlewood
Sheffield
South Yorkshire
S6 1RX
Director Name | Bryn Arnold |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Mortgage Advisor |
Correspondence Address | Rochester Cottage Pickburn Lane Pickburn Doncaster South Yorkshire DN5 7XF |
Director Name | Christopher Harvey Curson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Egremont Rise Maltby Rotherham South Yorkshire S66 8SG |
Director Name | Mr Ian Russell Guy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12 Centurion Fields Bessacarr Doncaster South Yorkshire DN4 7EN |
Director Name | Mr Carl Vittorio Kroger |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Centurion Field Bawtry Road Doncaster South Yorkshire DN4 7EN |
Director Name | David John Mosley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Mortgages Person |
Correspondence Address | 54 West Croft Drive Inkersall Chesterfield Derbyshire S43 3GA |
Secretary Name | Mr Roger Stephen Spowage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Seven Oaks Crescent Bramcote Nottingham Nottinghamshire NG9 3FW |
Director Name | Mr Adrian Stuart Shinn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Coleridge Avenue Monk Bretton Barnsley S71 2DG |
Director Name | Mr Richard Burton |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alderford Road Woodfield Plantation, Balby Doncaster South Yorkshire DN4 8TH |
Director Name | Andrew Wayne Fisher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 27 Church Road Stainforth Doncaster South Yorkshire DN7 5AE |
Secretary Name | Mr Adrian Stuart Shinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Coleridge Avenue Monk Bretton Barnsley S71 2DG |
Director Name | Mr Paul James Carter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthornes Main Road Old Brampton Chesterfield Derbyshire S42 7JG |
Director Name | Mr Trevor Robert Moore |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Balmoral Crescent Lodge Moor Sheffield South Yorkshire S10 4NE |
Secretary Name | Mr Trevor Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Balmoral Crescent Lodge Moor Sheffield South Yorkshire S10 4NE |
Secretary Name | Mr Glen Brian Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 3 Farrow Close Dodworth Barnsley South Yorkshire S75 3TE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Turnover | £443,012 |
Gross Profit | £311,590 |
Net Worth | -£94,523 |
Current Liabilities | £163,197 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
5 September 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (5 pages) |
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 12 July 2016 (5 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (5 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 12 July 2016 (5 pages) |
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2016 | Liquidators statement of receipts and payments to 12 January 2016 (5 pages) |
7 April 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (5 pages) |
7 April 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (5 pages) |
15 September 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 September 2015 (2 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (16 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (16 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (16 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 12 July 2015 (5 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 12 July 2015 (5 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 12 July 2015 (5 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (5 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (5 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 12 January 2015 (5 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 12 January 2014 (5 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 12 July 2014 (5 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 12 July 2014 (5 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 12 July 2013 (5 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (5 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 12 July 2014 (5 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 12 July 2013 (5 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (5 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 12 July 2013 (5 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 8 July 2013 (16 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 8 July 2013 (16 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 8 July 2013 (16 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 8 July 2013 (16 pages) |
23 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Registered office address changed from Kay Johnson Gee Griffin Court Chapel Street Manchester M3 5EQ on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from Kay Johnson Gee Griffin Court Chapel Street Manchester M3 5EQ on 13 June 2013 (2 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (5 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (5 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 12 January 2013 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (12 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 12 January 2012 (12 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (12 pages) |
13 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
13 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
14 July 2010 | Statement of affairs with form 2.14B (6 pages) |
14 July 2010 | Statement of affairs with form 2.14B (6 pages) |
12 July 2010 | Administrator's progress report to 7 June 2010 (24 pages) |
12 July 2010 | Administrator's progress report to 7 June 2010 (24 pages) |
12 July 2010 | Administrator's progress report to 7 June 2010 (24 pages) |
11 March 2010 | Result of meeting of creditors (48 pages) |
11 March 2010 | Result of meeting of creditors (48 pages) |
24 February 2010 | Termination of appointment of Glen Stuart as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Glen Stuart as a secretary (2 pages) |
4 February 2010 | Statement of administrator's proposal (48 pages) |
4 February 2010 | Statement of administrator's proposal (48 pages) |
8 January 2010 | Termination of appointment of Ian Guy as a director (2 pages) |
8 January 2010 | Termination of appointment of Ian Guy as a director (2 pages) |
8 January 2010 | Termination of appointment of Carl Kroger as a director (2 pages) |
8 January 2010 | Termination of appointment of Carl Kroger as a director (2 pages) |
21 December 2009 | Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield Derbyshire S43 3JT United Kingdom on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield Derbyshire S43 3JT United Kingdom on 21 December 2009 (2 pages) |
15 December 2009 | Appointment of an administrator (1 page) |
15 December 2009 | Appointment of an administrator (1 page) |
25 August 2009 | Appointment terminated director and secretary trevor moore (1 page) |
25 August 2009 | Appointment terminated director and secretary trevor moore (1 page) |
31 July 2009 | Appointment terminated director paul carter (1 page) |
31 July 2009 | Appointment terminated director paul carter (1 page) |
2 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
28 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
28 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
16 April 2009 | Return made up to 24/03/09; full list of members (8 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (8 pages) |
5 March 2009 | Director's change of particulars / ian guy / 20/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / ian guy / 20/02/2009 (1 page) |
15 January 2009 | Director's change of particulars / carl kroger / 28/11/2008 (2 pages) |
15 January 2009 | Director's change of particulars / carl kroger / 28/11/2008 (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
12 December 2008 | Appointment terminated director andrew fisher (1 page) |
12 December 2008 | Appointment terminated director richard burton (1 page) |
12 December 2008 | Appointment terminated director richard burton (1 page) |
12 December 2008 | Appointment terminated director andrew fisher (1 page) |
12 December 2008 | Appointment terminated director adrian shinn (1 page) |
12 December 2008 | Appointment terminated director adrian shinn (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from armstrong house first avenue finningley doncaster south yorkshire DN9 3GA (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from armstrong house first avenue finningley doncaster south yorkshire DN9 3GA (1 page) |
15 September 2008 | Secretary appointed glen brian stuart (2 pages) |
15 September 2008 | Secretary appointed glen brian stuart (2 pages) |
4 September 2008 | Appointment terminated secretary adrian shinn (1 page) |
4 September 2008 | Appointment terminated secretary adrian shinn (1 page) |
1 August 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
1 August 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
18 July 2008 | Director appointed paul james carter (3 pages) |
18 July 2008 | Director appointed paul james carter (3 pages) |
26 June 2008 | Director and secretary appointed trevor robert moore (3 pages) |
26 June 2008 | Director and secretary appointed trevor robert moore (3 pages) |
9 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
9 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members
|
3 April 2007 | Return made up to 24/03/07; full list of members
|
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: armstrong house first avenue finningley doncaster south yorkshire DN9 3RH (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: armstrong house first avenue finningley doncaster south yorkshire DN9 3RH (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 40D seven oaks crescent bramcote hills nottingham NG9 3FW (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 40D seven oaks crescent bramcote hills nottingham NG9 3FW (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
24 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Ad 23/03/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
13 April 2006 | Ad 23/03/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
12 April 2006 | Ad 23/03/06--------- £ si 949@1=949 £ ic 1/950 (3 pages) |
12 April 2006 | Particulars of contract relating to shares (2 pages) |
12 April 2006 | Particulars of contract relating to shares (2 pages) |
12 April 2006 | Ad 23/03/06--------- £ si 949@1=949 £ ic 1/950 (3 pages) |
24 March 2006 | Incorporation (17 pages) |
24 March 2006 | Incorporation (17 pages) |