Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director Name | Mr Raymond Hadley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clough Green Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Mr Edward George Naylor |
---|---|
Status | Closed |
Appointed | 01 August 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | Clough Green Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | Mr Christopher Paul Simon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ventor Close Gomersal Cleckheaton West Yorkshire BD19 4AQ |
Director Name | Mr Alan Geoffrey Swallow |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Rig Drive Swinton Mexborough South Yorkshire S64 8UN |
Secretary Name | Mr Alan Geoffrey Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Rig Drive Swinton Mexborough South Yorkshire S64 8UN |
Director Name | Mr Andrew Trippitt |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clough Green Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Mr Andrew Trippitt |
---|---|
Status | Resigned |
Appointed | 16 July 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2014) |
Role | Company Director |
Correspondence Address | Clough Green Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Clough Green Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Secretary Name | Ruth Moran |
---|---|
Status | Resigned |
Appointed | 10 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Clough Green Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
Website | www.naylor.co.uk/flexible-ducting/ |
---|---|
Email address | [email protected] |
Telephone | 01226 790591 |
Telephone region | Barnsley |
Registered Address | Clough Green Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Cawthorne |
Ward | Penistone East |
50k at £1 | Naylor Drainage LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 October 2008 | Delivered on: 6 November 2008 Satisfied on: 9 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed & floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2023 | Application to strike the company off the register (1 page) |
17 October 2023 | Accounts for a dormant company made up to 28 February 2023 (10 pages) |
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a small company made up to 28 February 2022 (17 pages) |
26 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
3 December 2021 | Statement of capital on 3 December 2021
|
3 December 2021 | Solvency Statement dated 30/11/21 (1 page) |
3 December 2021 | Resolutions
|
3 December 2021 | Statement by Directors (1 page) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
30 November 2020 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Edward George Naylor as a secretary on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages) |
31 October 2019 | Accounts for a dormant company made up to 28 February 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 28 February 2018 (8 pages) |
30 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
5 September 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 28 February 2016 (7 pages) |
21 July 2016 | Accounts for a dormant company made up to 28 February 2016 (7 pages) |
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page) |
28 September 2015 | Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page) |
28 September 2015 | Appointment of Ruth Moran as a secretary on 10 November 2014 (2 pages) |
28 September 2015 | Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page) |
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Appointment of Ruth Moran as a secretary on 10 November 2014 (2 pages) |
28 September 2015 | Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page) |
28 September 2015 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
28 September 2015 | Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page) |
28 September 2015 | Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page) |
28 September 2015 | Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
3 September 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 July 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
17 July 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
16 July 2013 | Termination of appointment of Christopher Simon as a director (1 page) |
16 July 2013 | Termination of appointment of Alan Swallow as a director (1 page) |
16 July 2013 | Appointment of Mr Edward George Naylor as a director (2 pages) |
16 July 2013 | Termination of appointment of Alan Swallow as a secretary (1 page) |
16 July 2013 | Appointment of Mr Andrew Trippitt as a director (2 pages) |
16 July 2013 | Termination of appointment of Alan Swallow as a secretary (1 page) |
16 July 2013 | Registered office address changed from Clough Green Cawthorne Barnsley South Yorkshire S75 4AD England on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Christopher Simon as a director (1 page) |
16 July 2013 | Registered office address changed from Clough Green Cawthorne Barnsley South Yorkshire S75 4AD England on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Mr Edward George Naylor as a director (2 pages) |
16 July 2013 | Termination of appointment of Alan Swallow as a director (1 page) |
16 July 2013 | Appointment of Mr Andrew Trippitt as a secretary (1 page) |
16 July 2013 | Appointment of Mr Andrew Trippitt as a director (2 pages) |
16 July 2013 | Appointment of Mr Andrew Trippitt as a secretary (1 page) |
16 July 2013 | Termination of appointment of Alan Swallow as a secretary (1 page) |
16 July 2013 | Termination of appointment of Alan Swallow as a secretary (1 page) |
15 July 2013 | Registered office address changed from Barnsley Road Wath upon Dearne Rotherham South Yorkshire S63 6DQ Uk on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Barnsley Road Wath upon Dearne Rotherham South Yorkshire S63 6DQ Uk on 15 July 2013 (1 page) |
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Auditor's resignation (1 page) |
16 December 2009 | Auditor's resignation (1 page) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 November 2008 | Ad 31/10/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
5 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
5 November 2008 | Ad 31/10/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
18 September 2008 | Incorporation (12 pages) |
18 September 2008 | Incorporation (12 pages) |