Stannington
Sheffield
South Yorkshire
S6 5HP
Director Name | Leslie Wilson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | Standhills Long Line Ringinglow Sheffield South Yorkshire S11 7TX |
Secretary Name | Leslie Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | Standhills Long Line Ringinglow Sheffield South Yorkshire S11 7TX |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | David Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Calle Planet Casa Felicidad 03727 Jalon Alicante Spain |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Calle Planet Casa Felicidad 03727 Jalon Alicante Spain |
Secretary Name | Anthony James Weeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 5 Bramble Road Retford Nottinghamshire DN22 7EY |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £188,306 |
Cash | £99,513 |
Current Liabilities | £3,320 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2010 | Purchase of own shares. (3 pages) |
3 January 2010 | Purchase of own shares. (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S68 8RW (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S68 8RW (1 page) |
6 January 2009 | Appointment Terminated Secretary anthony weeds (1 page) |
6 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
6 January 2009 | Appointment terminated secretary anthony weeds (1 page) |
6 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 April 2008 | Return made up to 16/12/07; full list of members (4 pages) |
9 April 2008 | Return made up to 16/12/07; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 24 mansfield road rotherham south yorkshire S60 2DT (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 24 mansfield road rotherham south yorkshire S60 2DT (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 August 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
8 August 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 16/12/05; full list of members
|
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 16/12/04; full list of members
|
16 April 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
22 January 2003 | Return made up to 16/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 16/12/02; full list of members (8 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
20 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
17 March 1998 | Return made up to 16/12/97; full list of members (8 pages) |
17 March 1998 | Return made up to 16/12/97; full list of members (8 pages) |
5 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
5 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
19 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
19 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
19 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
19 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (13 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (13 pages) |
11 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
9 November 1995 | Particulars of property mortgage/charge (3 pages) |
9 November 1995 | Particulars of property mortgage/charge (4 pages) |
3 November 1995 | Particulars of mortgage/charge (8 pages) |
3 November 1995 | Particulars of mortgage/charge (10 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
22 January 1993 | Resolutions
|
22 January 1993 | Resolutions
|
16 December 1992 | Incorporation (10 pages) |
16 December 1992 | Incorporation (10 pages) |