Green Moor
Wortley
South Yorkshire
S35 7DQ
Director Name | Mr Andrew Gabbitas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 May 2012) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 15 Springwood Crescent Thurgoland Sheffield South Yorkshire S35 7AB |
Director Name | Joanne Rayner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Kathryn Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Wathwood Road Wath Upon Dearne Rotherham South Yorkshire S63 7TP |
Director Name | Jacqueline Anthony |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 46 Doncaster Road Darfield Barnsley South Yorkshire S73 9HN |
Director Name | Jane Leyland |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Holly Barn Green Moor Wortley Sheffield S35 7DQ |
Director Name | Mr Philip James Winnard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlewood Hall Lodge Doncaster Road, Darfield Barnsley South Yorkshire S73 9HQ |
Secretary Name | Jane Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Holly Barn Green Moor Wortley Sheffield S35 7DQ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£152,941 |
Cash | £30,314 |
Current Liabilities | £233,153 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2012 | Final Gazette dissolved following liquidation (1 page) |
23 February 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 February 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 March 2011 | Statement of affairs with form 4.19 (5 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 March 2011 | Statement of affairs with form 4.19 (5 pages) |
9 March 2011 | Resolutions
|
18 February 2011 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 18 February 2011 (2 pages) |
7 September 2010 | Director's details changed for Mr Richard Leyland on 19 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Richard Leyland on 19 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
8 September 2009 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
8 September 2009 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 December 2008 | Director appointed mr andrew gabbitas (1 page) |
18 December 2008 | Appointment terminated director jane leyland (1 page) |
18 December 2008 | Director appointed mr andrew gabbitas (1 page) |
18 December 2008 | Appointment terminated director jacqueline anthony (1 page) |
18 December 2008 | Appointment terminated secretary jane leyland (1 page) |
18 December 2008 | Appointment Terminated Director philip winnard (1 page) |
18 December 2008 | Appointment terminated director philip winnard (1 page) |
18 December 2008 | Appointment Terminated Director jacqueline anthony (1 page) |
18 December 2008 | Appointment Terminated Director jane leyland (1 page) |
18 December 2008 | Appointment Terminated Secretary jane leyland (1 page) |
17 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
17 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
10 December 2007 | Accounts made up to 31 July 2007 (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Director's particulars changed (2 pages) |
28 August 2007 | Director's particulars changed (2 pages) |
24 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Ad 17/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Ad 17/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 August 2007 | Resolutions
|
17 July 2007 | Company name changed wortley property and land compan y LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed wortley property and land compan y LIMITED\certificate issued on 17/07/07 (2 pages) |
19 September 2006 | Company name changed hambleton LIMITED\certificate issued on 19/09/06 (2 pages) |
19 September 2006 | Company name changed hambleton LIMITED\certificate issued on 19/09/06 (2 pages) |
20 July 2006 | Incorporation (14 pages) |