Yaddlethorpe
Scunthorpe
North Lincolnshire
DN17 2SY
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2006(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 10 February 2016) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Brett Ainsworth |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 December 2005) |
Role | Engineer Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Morthen Road Wickersley Rotherham South Yorkshire S66 9JB |
Director Name | Margaret Eileen Ainsworth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 December 2005) |
Role | Secretary |
Correspondence Address | Honeysuckle Cottage Morthen Road Wickersley Rotherham South Yorkshire S66 9JB |
Director Name | Joyce Clarke |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2a The Baulk Worksop Nottinghamshire S81 0HZ |
Director Name | Alan Malvern Greaves |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 December 2005) |
Role | Engineer |
Correspondence Address | 27 Somersby Avenue Walton Chesterfield Derbyshire S42 7LY |
Director Name | Kathleen Greaves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 December 2005) |
Role | Secretary |
Correspondence Address | 27 Somersby Avenue Walton Chesterfield Derbyshire S42 7LY |
Secretary Name | Joyce Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 2a The Baulk Worksop Nottinghamshire S81 0HZ |
Secretary Name | Jane Louise Emerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | 156 High Street Kimberworth Rotherham South Yorkshire S61 2BE |
Secretary Name | David Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 97 Charlton Drive High Green Sheffield S30 4PA |
Secretary Name | Mr John Ronald Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 9 Carnousti Larwood Worksop Notts S81 0DB |
Secretary Name | Brett Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2005) |
Role | Engineer Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Morthen Road Wickersley Rotherham South Yorkshire S66 9JB |
Director Name | Craig John Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2008) |
Role | Production Manager |
Correspondence Address | 57 Thorpe Street Thorpe Hesley Rotherham South Yorkshire S61 2RP |
Director Name | Mrs Margaret Cooper |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Barleycroft Kirby Lane Chapeltown Sheffield South Yorkshire S35 2YX |
Secretary Name | Margaret Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 November 2006) |
Role | Secretary |
Correspondence Address | 53 Melton Green Rotherham South Yorkshire S63 6AA |
Registered Address | C/O Clb Coopers Ship Canal House, 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
237 at 1 | W M Darley Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,973 |
Cash | £148,302 |
Current Liabilities | £236,947 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | Notice of final account prior to dissolution (1 page) |
10 November 2015 | Return of final meeting of creditors (1 page) |
10 November 2015 | INSOLVENCY:annual progress report for period up to 28/10/2015 (18 pages) |
17 January 2011 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 17 January 2011 (2 pages) |
7 September 2010 | Appointment of a liquidator (1 page) |
25 August 2010 | Order of court to wind up (2 pages) |
24 August 2010 | Order of court to wind up (3 pages) |
17 August 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 17 August 2010 (2 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 May 2010 | Compulsory strike-off action has been suspended (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Appointment of Mr Peter Adams as a director (2 pages) |
11 March 2010 | Termination of appointment of Margaret Cooper as a director (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
5 November 2009 | Director's details changed for Mrs Margaret Cooper on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Margaret Cooper on 1 October 2009 (2 pages) |
26 March 2009 | Director's change of particulars / margaret cooper / 19/03/2009 (2 pages) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 November 2008 | Appointment terminated director craig cooper (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
14 November 2007 | Location of debenture register (1 page) |
14 November 2007 | Location of register of members (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Return made up to 09/10/06; full list of members (3 pages) |
6 November 2007 | Location of debenture register (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: midland road rotherham south yorkshire S61 1TE (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
26 January 2006 | £ ic 1577/237 05/12/05 £ sr 1340@1=1340 (1 page) |
9 January 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
13 December 2005 | Return made up to 09/10/05; full list of members (9 pages) |
26 January 2005 | Return made up to 09/10/04; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
1 February 2004 | Return made up to 09/10/03; full list of members (9 pages) |
9 December 2002 | Accounts made up to 29 May 2001 (16 pages) |
19 November 2002 | Accounting reference date shortened from 29/05/02 to 31/03/02 (1 page) |
19 November 2002 | Accounts made up to 31 March 2002 (15 pages) |
3 October 2002 | Return made up to 09/10/02; full list of members
|
17 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
6 August 2001 | Accounting reference date extended from 05/04/01 to 29/05/01 (1 page) |
11 July 2001 | Return made up to 29/06/00; no change of members (6 pages) |
2 July 2001 | New secretary appointed (2 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Secretary resigned (1 page) |
4 October 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
9 August 1999 | Accounts made up to 31 March 1999 (17 pages) |
28 July 1999 | Return made up to 29/06/99; full list of members
|
12 April 1999 | Company name changed brecks heating services LIMITED\certificate issued on 13/04/99 (2 pages) |
20 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
8 July 1998 | Accounts made up to 31 March 1998 (17 pages) |
14 April 1998 | Director resigned (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
1 April 1998 | Particulars of mortgage/charge (7 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
24 September 1997 | £ ic 76500/1340 04/08/97 £ sr 75160@1=75160 (1 page) |
2 September 1997 | Resolutions
|
14 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Accounts made up to 31 March 1997 (16 pages) |
16 July 1997 | Return made up to 29/06/97; full list of members
|
12 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1996 | Return made up to 29/06/96; full list of members (8 pages) |
11 June 1996 | Accounts made up to 31 March 1996 (16 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Accounts made up to 31 March 1995 (32 pages) |
24 January 1992 | Particulars of mortgage/charge (3 pages) |
9 March 1977 | Incorporation (13 pages) |