Edmonthorpe
Melton Mowbray
Leicestershire
LE14 2JZ
Secretary Name | Oliver Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Edmonthorpe Melton Mowbray Leicestershire LE14 2JZ |
Director Name | Mr Jonathan Rigby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Director Name | Mr Shaun Stancliffe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 August 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Director Name | Mr Jonathan Mark Baxter |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(7 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Director Name | Mr John Graham Harris |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 First Floor Ashted Lock Birmingham West Midlands B7 4AZ |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £10,249,392 |
Gross Profit | £2,050,396 |
Net Worth | -£1,456,712 |
Cash | £223,007 |
Current Liabilities | £4,575,912 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
24 May 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 May 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Statement of affairs with form 4.19 (5 pages) |
13 March 2015 | Registered office address changed from Sheephouse Woods Stocksbridge Sheffield S36 4GS to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Registered office address changed from Sheephouse Woods Stocksbridge Sheffield S36 4GS to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Statement of affairs with form 4.19 (5 pages) |
5 December 2014 | Termination of appointment of David Fletcher as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of David Fletcher as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of David Fletcher as a director on 5 December 2014 (1 page) |
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Appointment of Mr Jonathan Mark Baxter as a director on 16 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Jonathan Mark Baxter as a director on 16 July 2014 (2 pages) |
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
16 January 2014 | Auditor's resignation (1 page) |
16 January 2014 | Auditor's resignation (1 page) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 July 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
8 July 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Notice of Restriction on the Company's Articles (2 pages) |
16 April 2013 | Notice of Restriction on the Company's Articles (2 pages) |
16 April 2013 | Resolutions
|
8 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 April 2013 | Appointment of Mr David Fletcher as a director (2 pages) |
5 April 2013 | Appointment of Mr Shaun Stancliffe as a director (2 pages) |
5 April 2013 | Appointment of Mr David Fletcher as a director (2 pages) |
5 April 2013 | Appointment of Mr Shaun Stancliffe as a director (2 pages) |
4 April 2013 | Appointment of Mr Jonathan Rigby as a director (2 pages) |
4 April 2013 | Appointment of Mr Jonathan Rigby as a director (2 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
15 March 2013 | Termination of appointment of John Harris as a director (1 page) |
15 March 2013 | Termination of appointment of John Harris as a director (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Mr John Graham Harris on 22 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr John Graham Harris on 22 July 2012 (2 pages) |
21 July 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
21 July 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Oliver Baker on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Oliver Baker on 27 June 2010 (2 pages) |
13 December 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
13 December 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
25 September 2009 | Ad 10/08/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
25 September 2009 | Gbp nc 10000/100000\10/08/09 (2 pages) |
25 September 2009 | Gbp nc 10000/100000\10/08/09 (2 pages) |
25 September 2009 | Ad 10/08/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 45A waterlinks house richard street birmingham B7 4AA (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 45A waterlinks house richard street birmingham B7 4AA (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | Incorporation (24 pages) |
27 June 2007 | Incorporation (24 pages) |