Ecclesfield
Sheffield
South Yorkshire
S5 9GQ
Director Name | Charles Harry Stenton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2012(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Secretary Name | Marie Karen Shipley-Beale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | Elsecar Heritage Railway Elsecar Heritage Centre Wath Road Barnsley South Yorkshire S74 8HJ |
Director Name | Mr David Muffitt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 February 2017) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Andrew Littlewood |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 February 2017) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Rev Andrew John Earl |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 February 2017) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Victor Malcolm Banks |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ash Mews 27 Darton Street Stairfort Barnsley South Yorkshire S70 3PN |
Director Name | Michael Timothy Rodber |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 212 High Greave Ecclesfield Sheffield South Yorkshire S5 9GQ |
Director Name | John Eric Roebuck |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Armroyd Lane Elsecar Barnsley South Yorkshire S74 8ES |
Secretary Name | David Alan Pannett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Tinker Lane Hoyland Common Barnsley South Yorkshire S74 0PD |
Director Name | Michael Bernard Cooper |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenway View Hemingfield Barnsley South Yorkshire S73 0NQ |
Secretary Name | Mr George Beautyman |
---|---|
Status | Resigned |
Appointed | 26 November 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2013) |
Role | Company Director |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Donald Holdsworth |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Moorbank Close Wombwell Barnsley South Yorkshire S73 8RX |
Director Name | Mr Del William Tilling |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Michael Clifford Hart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Shaun Cartledge |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2012) |
Role | Permanent Way Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Del William Telling |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar South Yorkshire S74 8HJ |
Director Name | Mr Stephen John Carr |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 September 2015) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Larry Sherratt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 2016) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Website | www.elsecar-heritage.com/ |
---|---|
Telephone | 01226 361061 |
Telephone region | Barnsley |
Registered Address | The Railway Office, Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Hoyland Milton |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £2,947 |
Cash | £18,928 |
Current Liabilities | £22,513 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Termination of appointment of Larry Sherratt as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Larry Sherratt as a director on 16 September 2016 (1 page) |
26 April 2016 | Appointment of Mr Larry Sherratt as a director on 3 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Larry Sherratt as a director on 3 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 2 April 2016 no member list (5 pages) |
7 April 2016 | Annual return made up to 2 April 2016 no member list (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 September 2015 | Termination of appointment of Del William Telling as a director on 3 June 2015 (3 pages) |
23 September 2015 | Termination of appointment of Del William Telling as a director on 3 June 2015 (3 pages) |
23 September 2015 | Termination of appointment of Del William Telling as a director on 3 June 2015 (3 pages) |
11 September 2015 | Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page) |
7 June 2015 | Termination of appointment of Del William Telling as a director on 3 June 2015 (1 page) |
7 June 2015 | Termination of appointment of Del William Telling as a director on 3 June 2015 (1 page) |
7 June 2015 | Termination of appointment of Del William Telling as a director on 3 June 2015 (1 page) |
5 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
5 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
5 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 November 2014 | Appointment of Mr David Muffitt as a director on 11 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr David Muffitt as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Rev Andrew John Earl as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Stephen John Carr as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Stephen John Carr as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Andrew Littlewood as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Andrew Littlewood as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Rev Andrew John Earl as a director on 11 October 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page) |
19 May 2014 | Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page) |
19 May 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
19 May 2014 | Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page) |
19 May 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 November 2013 | Termination of appointment of George Beautyman as a secretary (2 pages) |
13 November 2013 | Termination of appointment of George Beautyman as a secretary (2 pages) |
8 November 2013 | Appointment of Marie Karen Shipley-Beale as a secretary (3 pages) |
8 November 2013 | Appointment of Marie Karen Shipley-Beale as a secretary (3 pages) |
22 May 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
22 May 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
22 May 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
4 January 2013 | Termination of appointment of Michael Cooper as a director (2 pages) |
4 January 2013 | Termination of appointment of Michael Cooper as a director (2 pages) |
21 November 2012 | Appointment of Charles Harry Stenton as a director (3 pages) |
21 November 2012 | Appointment of Michael Timothy Rodber as a director (3 pages) |
21 November 2012 | Termination of appointment of Donald Holdsworth as a director (2 pages) |
21 November 2012 | Termination of appointment of Michael Hart as a director (2 pages) |
21 November 2012 | Appointment of Michael Timothy Rodber as a director (3 pages) |
21 November 2012 | Appointment of Del William Telling as a director (3 pages) |
21 November 2012 | Termination of appointment of Donald Holdsworth as a director (2 pages) |
21 November 2012 | Appointment of Charles Harry Stenton as a director (3 pages) |
21 November 2012 | Termination of appointment of Michael Hart as a director (2 pages) |
21 November 2012 | Appointment of Del William Telling as a director (3 pages) |
12 October 2012 | Termination of appointment of Del Tilling as a director (2 pages) |
12 October 2012 | Termination of appointment of Del Tilling as a director (2 pages) |
8 October 2012 | Termination of appointment of Shaun Cartledge as a director (2 pages) |
8 October 2012 | Termination of appointment of Shaun Cartledge as a director (2 pages) |
25 April 2012 | Annual return made up to 2 April 2012 no member list (6 pages) |
25 April 2012 | Annual return made up to 2 April 2012 no member list (6 pages) |
25 April 2012 | Annual return made up to 2 April 2012 no member list (6 pages) |
24 April 2012 | Termination of appointment of John Roebuck as a director (1 page) |
24 April 2012 | Termination of appointment of David Pannett as a secretary (1 page) |
24 April 2012 | Termination of appointment of David Pannett as a secretary (1 page) |
24 April 2012 | Termination of appointment of John Roebuck as a director (1 page) |
24 April 2012 | Appointment of Mr George Beautyman as a secretary (1 page) |
24 April 2012 | Appointment of Mr George Beautyman as a secretary (1 page) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Appointment of Del William Tilling as a director (3 pages) |
21 February 2012 | Appointment of Donald Holdsworth as a director (3 pages) |
21 February 2012 | Appointment of Shaun Cartledge as a director (3 pages) |
21 February 2012 | Appointment of Shaun Cartledge as a director (3 pages) |
21 February 2012 | Appointment of Del William Tilling as a director (3 pages) |
21 February 2012 | Appointment of Mr Michael Clifford Hart as a director (3 pages) |
21 February 2012 | Appointment of Mr Michael Clifford Hart as a director (3 pages) |
21 February 2012 | Appointment of Donald Holdsworth as a director (3 pages) |
3 May 2011 | Annual return made up to 2 April 2011 no member list (4 pages) |
3 May 2011 | Annual return made up to 2 April 2011 no member list (4 pages) |
3 May 2011 | Annual return made up to 2 April 2011 no member list (4 pages) |
29 April 2011 | Termination of appointment of Victor Banks as a director (1 page) |
29 April 2011 | Termination of appointment of Victor Banks as a director (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 August 2010 | Termination of appointment of Michael Rodber as a director (2 pages) |
26 August 2010 | Termination of appointment of Michael Rodber as a director (2 pages) |
21 May 2010 | Appointment of Michael Bernard Cooper as a director (3 pages) |
21 May 2010 | Appointment of Michael Bernard Cooper as a director (3 pages) |
9 April 2010 | Director's details changed for Michael Timothy Rodber on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Victor Malcolm Banks on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Eric Roebuck on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Michael Timothy Rodber on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Eric Roebuck on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Eric Roebuck on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Victor Malcolm Banks on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Timothy Rodber on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for Victor Malcolm Banks on 8 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 April 2009 | Annual return made up to 02/04/09 (3 pages) |
28 April 2009 | Annual return made up to 02/04/09 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 January 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
8 January 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
29 April 2008 | Annual return made up to 02/04/08 (3 pages) |
29 April 2008 | Annual return made up to 02/04/08 (3 pages) |
23 August 2007 | Memorandum and Articles of Association (15 pages) |
23 August 2007 | Memorandum and Articles of Association (15 pages) |
20 August 2007 | Company name changed elsecar railway preservation gro up (retail) LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed elsecar railway preservation gro up (retail) LIMITED\certificate issued on 20/08/07 (2 pages) |
2 April 2007 | Incorporation (14 pages) |
2 April 2007 | Incorporation (14 pages) |