8 Derby Road, Lower Kilburn
Derby
DE56 0NG
Director Name | John Paul Risley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(63 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 September 2016) |
Role | Contracts Director |
Correspondence Address | 9 Garden Crescent Rotherham South Yorkshire S60 3HX |
Secretary Name | Mrs Shelley Louise Risley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 September 2016) |
Role | Financial Controller |
Correspondence Address | 9 Garden Crescent Rotherham S Yorks S60 3HX |
Director Name | Mr Paul Owen Davis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(47 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2008) |
Role | Electrical Engineer |
Correspondence Address | 65 Annesley Lane Selston Nottingham Nottinghamshire NG16 6AJ |
Director Name | Mr John Michael Jackman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(47 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 October 2008) |
Role | Electrical Engineer |
Correspondence Address | Manzl School Lane Bleasby Nottingham East Midlands NG14 7GD |
Secretary Name | Mrs Dianne Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(47 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 65 Annesley Lane Selston Nottingham Nottinghamshire NG16 6AJ |
Director Name | Sandra Janet Oades |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(50 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 24 Haworth Crescent Moorgate Rotherham South Yorkshire S60 3BW |
Secretary Name | Mrs June Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(63 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | Manzl School Lane Bleasby Nottingham NG14 7GD |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Gross Profit | £1,202,447 |
Net Worth | £279,358 |
Cash | £2,563 |
Current Liabilities | £2,044,165 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
9 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 17 January 2016 (5 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 17 January 2016 (5 pages) |
9 February 2016 | Liquidators statement of receipts and payments to 17 January 2016 (5 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (5 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (5 pages) |
6 August 2015 | Liquidators statement of receipts and payments to 17 July 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 17 January 2015 (5 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (5 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (5 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 17 July 2014 (5 pages) |
11 April 2014 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 11 April 2014 (2 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (5 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (5 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 17 January 2014 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 17 July 2013 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 17 July 2013 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 17 July 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (6 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (6 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 17 January 2013 (6 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 17 July 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 17 July 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 17 July 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 17 July 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 17 January 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
18 January 2010 | Administrator's progress report to 11 January 2010 (13 pages) |
18 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 January 2010 | Administrator's progress report to 11 January 2010 (13 pages) |
18 August 2009 | Administrator's progress report to 14 July 2009 (10 pages) |
18 August 2009 | Administrator's progress report to 14 July 2009 (10 pages) |
8 April 2009 | Statement of affairs with form 2.14B (23 pages) |
8 April 2009 | Statement of affairs with form 2.14B (23 pages) |
30 March 2009 | Result of meeting of creditors (21 pages) |
30 March 2009 | Result of meeting of creditors (21 pages) |
27 March 2009 | Statement of administrator's proposal (23 pages) |
27 March 2009 | Statement of administrator's proposal (23 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
26 January 2009 | Appointment of an administrator (1 page) |
26 January 2009 | Appointment of an administrator (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2008 | Secretary appointed shelley louise risley (2 pages) |
18 December 2008 | Secretary appointed shelley louise risley (2 pages) |
20 October 2008 | Appointment terminated secretary june jackman (1 page) |
20 October 2008 | Appointment terminated director john jackman (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from frecheville house 2 birley moor road sheffield S12 4WD (1 page) |
20 October 2008 | Appointment terminated secretary june jackman (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from frecheville house 2 birley moor road sheffield S12 4WD (1 page) |
20 October 2008 | Appointment terminated director john jackman (1 page) |
24 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
24 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
24 September 2008 | Secretary's change of particulars / june jackman / 31/03/2008 (1 page) |
24 September 2008 | Secretary's change of particulars / june jackman / 31/03/2008 (1 page) |
11 June 2008 | Appointment terminated director sandra oades (1 page) |
11 June 2008 | Appointment terminated director sandra oades (1 page) |
5 June 2008 | Director appointed john paul risley (2 pages) |
5 June 2008 | Director appointed john paul risley (2 pages) |
18 April 2008 | Secretary appointed june jackman (2 pages) |
18 April 2008 | Secretary appointed june jackman (2 pages) |
8 April 2008 | Appointment terminated director paul davis (1 page) |
8 April 2008 | Appointment terminated secretary dianne davis (1 page) |
8 April 2008 | Appointment terminated director paul davis (1 page) |
8 April 2008 | Appointment terminated secretary dianne davis (1 page) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 December 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
5 December 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
1 August 2006 | Location of debenture register (1 page) |
23 November 2005 | Accounts made up to 31 March 2005 (15 pages) |
23 November 2005 | Accounts made up to 31 March 2005 (15 pages) |
11 July 2005 | Return made up to 04/07/05; full list of members
|
11 July 2005 | Return made up to 04/07/05; full list of members
|
14 October 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
14 October 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
4 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
4 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
30 September 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
30 September 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
21 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
12 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
12 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
6 September 2002 | Return made up to 04/07/02; full list of members (8 pages) |
6 September 2002 | Return made up to 04/07/02; full list of members (8 pages) |
15 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
15 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
8 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
5 October 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
5 October 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
11 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
11 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
27 August 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
27 August 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
19 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
8 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
15 February 1995 | Registered office changed on 15/02/95 from: frecheville house 2 birley moor road frencheville sheffield S12 4WD (1 page) |
15 February 1995 | Registered office changed on 15/02/95 from: frecheville house 2 birley moor road frencheville sheffield S12 4WD (1 page) |
8 December 1994 | Registered office changed on 08/12/94 from: electron works pitt street sheffield S1 4DD (1 page) |
8 December 1994 | Registered office changed on 08/12/94 from: electron works pitt street sheffield S1 4DD (1 page) |
16 September 1994 | Return made up to 04/07/94; no change of members (4 pages) |
16 September 1994 | Return made up to 04/07/94; no change of members (4 pages) |
2 August 1993 | Return made up to 04/07/93; full list of members (6 pages) |
2 August 1993 | Return made up to 04/07/93; full list of members (6 pages) |
10 August 1992 | Return made up to 04/07/92; no change of members (4 pages) |
10 August 1992 | Return made up to 04/07/92; no change of members (4 pages) |
27 April 1992 | Director resigned (2 pages) |
27 April 1992 | Director resigned (2 pages) |
21 August 1991 | Return made up to 04/07/91; no change of members (6 pages) |
21 August 1991 | Return made up to 04/07/91; no change of members (6 pages) |
26 July 1990 | Return made up to 04/07/90; full list of members (4 pages) |
26 July 1990 | Return made up to 04/07/90; full list of members (4 pages) |
29 August 1989 | Return made up to 26/07/89; full list of members (4 pages) |
29 August 1989 | Return made up to 26/07/89; full list of members (4 pages) |
23 January 1989 | Resolutions
|
23 January 1989 | Resolutions
|
23 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1989 | Particulars of mortgage/charge (3 pages) |
6 January 1989 | Particulars of mortgage/charge (3 pages) |
28 October 1988 | Return made up to 10/10/88; full list of members (4 pages) |
28 October 1988 | Return made up to 10/10/88; full list of members (4 pages) |
2 November 1987 | Return made up to 18/09/87; full list of members (4 pages) |
2 November 1987 | Return made up to 18/09/87; full list of members (4 pages) |
8 September 1986 | Return made up to 14/08/86; full list of members (4 pages) |
8 September 1986 | Return made up to 14/08/86; full list of members (4 pages) |
28 March 1945 | Incorporation (20 pages) |
28 March 1945 | Incorporation (20 pages) |