Monk Bretton
Barnsley
South Yorkshire
S71 2NL
Director Name | Andrew Fox |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2003(5 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Operations Manager |
Correspondence Address | 2 Clarence Road Monk Bretton Barnsley South Yorkshire S71 2NL |
Secretary Name | Mr William Robert John Rawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hindley Close Fulwood Preston PR2 9UG |
Director Name | A2E Capital Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | 57 Princess Street Manchester Lancashire M2 4EQ |
Secretary Name | Joyce Denise Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clarence Road Monk Bretton Barnsley South Yorkshire S71 2NL |
Director Name | Alan Fox |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 2004) |
Role | Technical Director |
Correspondence Address | 27 Shoreham Drive Moor Gate Rotherham S60 3DT |
Director Name | Mr Russell Havelock Chapman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2002) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Overton Hall East Wing Ashover Derbyshire S45 0JR |
Director Name | Said Amin Amiri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2002) |
Role | Chartered Accountant |
Correspondence Address | The Paddocks London Road Adlington Macclesfield Cheshire SK10 4NG |
Secretary Name | Said Amin Amiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2002) |
Role | Chartered Accountant |
Correspondence Address | The Paddocks London Road Adlington Macclesfield Cheshire SK10 4NG |
Director Name | Ian Mackenzie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 February 2001) |
Role | Co Director |
Correspondence Address | 27 Stankelt Road Silverdale Carnforth Lancashire LA5 0TF |
Director Name | Mr Michael Douglas Dudley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 40a Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Director Name | Mr David Plummer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 June 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU |
Secretary Name | Mr David Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU |
Director Name | Peter Bryan Wade |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | Beech Tree Cottage 34 Eckington Road, Coal Aston Dronfield Derbyshire S18 3AT |
Secretary Name | Andrew Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 24 September 2004) |
Role | Manager |
Correspondence Address | 2 Clarence Road Monk Bretton Barnsley South Yorkshire S71 2NL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£241,545 |
Current Liabilities | £232,795 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Notice of move from Administration to Dissolution (11 pages) |
11 January 2007 | Administrator's progress report (12 pages) |
11 January 2007 | Administrator's progress report (12 pages) |
27 July 2006 | Statement of administrator's proposal (39 pages) |
26 June 2006 | Statement of affairs (8 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: oakwell business centre oakwell view barnsley S71 1HX (1 page) |
12 June 2006 | Appointment of an administrator (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Return made up to 14/05/04; full list of members
|
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
25 March 2004 | New director appointed (2 pages) |
1 November 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
24 September 2003 | Return made up to 14/05/03; change of members (9 pages) |
21 August 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
31 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Return made up to 14/05/01; full list of members
|
9 May 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
23 April 2001 | Return made up to 14/05/00; no change of members (6 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
12 March 2001 | £ nc 350000/1150000 02/03/01 (1 page) |
12 March 2001 | Resolutions
|
9 March 2001 | Accounts made up to 31 May 2000 (13 pages) |
28 July 2000 | New director appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: oakwell business centre oakwell view barnsley south yorkshire S71 1HX (1 page) |
19 January 2000 | Nc inc already adjusted 30/07/99 (1 page) |
19 January 2000 | Resolutions
|
5 July 1999 | Accounts made up to 31 May 1999 (12 pages) |
22 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 2 clarence road monk bretton barnsley south yorkshire S71 2NL (1 page) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 10000/100000 06/08/98 (1 page) |
19 August 1998 | Memorandum and Articles of Association (13 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Incorporation (15 pages) |