Old Trafford
Manchester
M32 0RS
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Sheila McGrath |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 October 1999) |
Role | Company Director |
Correspondence Address | 9 Quarry Road Dewsbury West Yorkshire WF13 2RZ |
Director Name | Dennis McGrath |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Top Meadow Hopton Mirfield West Yorkshire WF14 8QA |
Director Name | Mr John James McGrath |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hopton Lane Hopton Mirfield West Yorkshire WF14 8ES |
Director Name | Mr Michael Anthony McGrath |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boyfe Hall Colnebridge Huddersfield West Yorkshire HD5 0PY |
Secretary Name | Gerard McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 36 Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | Joy Marie Bermingham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 1 Towngate Grove Worrall Sheffield South Yorkshire S35 0BE |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | James Stephen Thornton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 9 Hilly Croft Bromley Cross Bolton Lancashire BL7 9HN |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Sean Keogh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Farm 650 Whittingham Lane Goosnargh Preston Lancashire PR3 2JJ |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | John Gerard Maloney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2004(36 years after company formation) |
Appointment Duration | 1 year (resigned 18 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | 10 Pendle Hill Grimsargh Preston Lancashire PR2 5BG |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(36 years after company formation) |
Appointment Duration | 2 years (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(43 years after company formation) |
Appointment Duration | 2 years (resigned 08 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Latham Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 14 December 2016 (overdue) |
---|
5 September 2017 | Liquidators' statement of receipts and payments to 25 June 2017 (10 pages) |
---|---|
19 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (8 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 25 June 2015 (9 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (9 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages) |
15 July 2014 | Appointment of a voluntary liquidator (2 pages) |
25 June 2014 | Termination of appointment of Melvyn Ewell as a director (1 page) |
25 June 2014 | Termination of appointment of Andrew Nelson as a director (1 page) |
2 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 August 2013 | Termination of appointment of John Flood as a director (1 page) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
11 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 April 2011 | Appointment of Mr Paul Birch as a director (2 pages) |
28 March 2011 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
24 March 2011 | Termination of appointment of Neil Kirkby as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
15 January 2010 | Director's details changed for Neil Robert Ernest Kirkby on 14 January 2010 (2 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr John Joseph Flood on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Owen Gerard Mclaughlin on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Paul Birch on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mr John Joseph Flood on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Robert Ernest Kirkby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Robert Ernest Kirkby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Owen Gerard Mclaughlin on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Paul Birch on 1 December 2009 (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
7 August 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 June 2008 (2 pages) |
7 August 2008 | Notice of completion of voluntary arrangement (14 pages) |
31 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2008 (2 pages) |
31 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2007 (2 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 May 2008 | Insolvency:annual report for form 1.3 (12 pages) |
8 May 2008 | Appointment terminated director michael mcgrath (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2007 (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director resigned (1 page) |
27 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2006 (2 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
13 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2005 (2 pages) |
5 April 2005 | Director resigned (1 page) |
9 December 2004 | Return made up to 30/11/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 May 2004 | Supervisors report (13 pages) |
8 April 2004 | New director appointed (4 pages) |
8 April 2004 | New director appointed (2 pages) |
31 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2004 (3 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
16 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 September 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (4 pages) |
14 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2002 (3 pages) |
14 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2003 (3 pages) |
5 February 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 March 2001 (16 pages) |
6 August 2002 | Director's particulars changed (1 page) |
23 April 2002 | Report re voluntary arrangement (34 pages) |
4 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2002 (3 pages) |
2 April 2002 | Company name changed dewsbury civil engineering compa ny LIMITED\certificate issued on 02/04/02 (2 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
29 November 2001 | Director resigned (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2001 | Director's particulars changed (1 page) |
16 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 July 2001 | Amendments to vol. Arrangement (7 pages) |
26 June 2001 | Notice of discharge of Administration Order (3 pages) |
15 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 16-30 field lane batley west yorkshire WF17 5BD (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
5 June 2001 | Statement of administrator's proposal (118 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
11 April 2001 | Director resigned (1 page) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: k p m g 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
17 March 2001 | Particulars of mortgage/charge (15 pages) |
12 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Notice of result of meeting of creditors (3 pages) |
8 March 2001 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
13 December 2000 | Administration Order (5 pages) |
12 December 2000 | Notice of Administration Order (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 16/30 field lane batley west yorkshire WF17 5BD (1 page) |
4 December 2000 | Return made up to 30/11/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
30 November 1998 | Return made up to 30/11/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
30 December 1997 | Return made up to 30/11/97; no change of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
13 June 1996 | Return made up to 30/11/95; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
19 March 1991 | Return made up to 15/12/89; full list of members (4 pages) |
5 March 1968 | Certificate of incorporation (1 page) |