Everton
Doncaster
South Yorkshire
DN10 5DQ
Director Name | Stuart Alan Simpson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2008(14 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 04 July 2013) |
Role | Company Director |
Correspondence Address | Torworth Grange Fish Farm Torworth Retford Notts DN22 8NN |
Director Name | Mr Paul West |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 3 The Green Harworth Doncaster South Yorkshire DN11 8LJ |
Secretary Name | Mrs Valerie Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pine Close Everton Doncaster South Yorkshire DN10 5DQ |
Director Name | Lauchlan McGregor Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2008(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 May 2009) |
Role | Consultant |
Correspondence Address | 'Lees' 23 Town St. Sutton -Cum-Lound Retford Nottinghamshire DN22 8PT |
Director Name | Ian Robert Whittaker |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2008(14 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 2009) |
Role | Consultant |
Correspondence Address | Arbour House 9 Chequers Close Ranby Retford Notts DN22 8JX |
Secretary Name | Lauchlan McGregor Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 May 2009) |
Role | Co Director |
Correspondence Address | 'Lees' 23 Town St. Sutton -Cum-Lound Retford Nottinghamshire DN22 8PT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
22 at 1 | Ian Robert Whittaker 26.83% Ordinary |
---|---|
22 at 1 | Lauchlan Mcgregor Taylor 26.83% Ordinary |
22 at 1 | Stuart Alan Simpson 26.83% Ordinary |
16 at 1 | John Fletcher 19.51% Ordinary |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (11 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (11 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 12 March 2013 (11 pages) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (10 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 19 July 2012 (10 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (10 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (11 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (11 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 19 July 2011 (11 pages) |
29 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Statement of affairs with form 4.19 (5 pages) |
13 August 2010 | Appointment of a voluntary liquidator (1 page) |
13 August 2010 | Statement of affairs with form 4.19 (5 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Appointment of a voluntary liquidator (1 page) |
18 June 2010 | Registered office address changed from Hallcroft Industrial Estate Hallcroft Road Retford Notts DN22 7SS on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from Hallcroft Industrial Estate Hallcroft Road Retford Notts DN22 7SS on 18 June 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Appointment Terminated Director ian whittaker (1 page) |
16 June 2009 | Appointment terminated director and secretary lauchlan taylor (1 page) |
16 June 2009 | Appointment terminated director ian whittaker (1 page) |
16 June 2009 | Appointment Terminated Director and Secretary lauchlan taylor (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 October 2008 | Return made up to 05/08/08; full list of members (6 pages) |
16 October 2008 | Return made up to 05/08/08; full list of members (6 pages) |
2 July 2008 | Director appointed stuart alan simpson (1 page) |
2 July 2008 | Director appointed ian robert whittaker (1 page) |
2 July 2008 | Appointment Terminated Secretary valerie fletcher (1 page) |
2 July 2008 | Director appointed lauchlan mcgregor taylor (1 page) |
2 July 2008 | Ad 22/06/08 gbp si 2@1=2 gbp ic 80/82 (2 pages) |
2 July 2008 | Director appointed stuart alan simpson (1 page) |
2 July 2008 | Director appointed lauchlan mcgregor taylor (1 page) |
2 July 2008 | Appointment terminated secretary valerie fletcher (1 page) |
2 July 2008 | Secretary appointed lauchlan mcgregor taylor (2 pages) |
2 July 2008 | Ad 22/06/08\gbp si 2@1=2\gbp ic 80/82\ (2 pages) |
2 July 2008 | Director appointed ian robert whittaker (1 page) |
2 July 2008 | Secretary appointed lauchlan mcgregor taylor (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
7 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
8 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
9 February 2006 | £ ic 100/80 19/01/06 £ sr 20@1=20 (1 page) |
9 February 2006 | £ ic 100/80 19/01/06 £ sr 20@1=20 (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 October 2004 | Return made up to 05/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 05/08/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 October 2003 | Return made up to 05/08/03; full list of members (7 pages) |
13 October 2003 | Return made up to 05/08/03; full list of members (7 pages) |
30 November 2002 | Return made up to 05/08/02; full list of members (7 pages) |
30 November 2002 | Return made up to 05/08/02; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
7 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
3 November 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
17 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
17 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
25 March 1997 | Return made up to 05/08/96; full list of members (6 pages) |
25 March 1997 | Return made up to 05/08/96; full list of members (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
19 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 September 1995 | Return made up to 05/08/95; no change of members (4 pages) |
21 September 1995 | Return made up to 05/08/95; no change of members (4 pages) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 October 1994 | Return made up to 05/08/94; full list of members (5 pages) |
5 August 1993 | Incorporation (20 pages) |