Old Denaby
Doncaster
South Yorkshire
DN12 4JX
Director Name | Tim Hale |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Bramley Avenue Handsworth Sheffield South Yorkshire S18 8TT |
Secretary Name | Tim Hale |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Bramley Avenue Handsworth Sheffield South Yorkshire S18 8TT |
Director Name | Keith Bernard Whittaker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Financial Director |
Correspondence Address | 24 Alder Lane Handsworth Sheffield South Yorkshire S9 4AL |
Director Name | Kevin John Boles |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 17 Stonegravels Way Halfway Sheffield South Yorkshire S20 4HQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,302,860 |
Gross Profit | £583,065 |
Cash | £14,621 |
Current Liabilities | £1,096,330 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Sec of state's release of liq (1 page) |
17 February 2000 | Liquidators statement of receipts and payments (9 pages) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | O/C replacement of liquidator (5 pages) |
22 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: hawke street sheffield S9 2SU (1 page) |
25 January 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Statement of affairs (11 pages) |
25 January 1999 | Appointment of a voluntary liquidator (1 page) |
25 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 November 1997 | Return made up to 13/11/97; full list of members
|
3 November 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1995 | Return made up to 13/11/95; no change of members
|
24 October 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |