Gamston
Retford
Nottinghamshire
DN22 0QH
Director Name | Robert Hanson Miller |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 June 2010) |
Role | Company Director |
Correspondence Address | 42 St Wilfrids Road Doncaster South Yorkshire DN4 6AB |
Director Name | Mr Martin Andrew Foster |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Square Snaith Wood Drive Rawdon Leeds West Yorkshire LS19 6SZ |
Director Name | Mr Kenneth Gilchrist Lemond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Thorn Road Bearsden Glasgow G61 4PP Scotland |
Director Name | Peter Andrew Martin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2003) |
Role | Executive Director |
Correspondence Address | 11 Ridings Close Bessacarr Doncaster South Yorkshire DN4 6UZ |
Director Name | John Derek Mason |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2003) |
Role | Executive Director |
Correspondence Address | 19 Toll Bar Way Tadcaster North Yorkshire LS24 8JT |
Director Name | Colin John Rodgers |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 11 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Director Name | John Sadd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saundby Close Bessacar Doncaster South Yorkshire DN4 7DE |
Secretary Name | Colin John Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 11 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Secretary Name | Mr Martin Andrew Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Square Snaith Wood Drive Rawdon Leeds West Yorkshire LS19 6SZ |
Secretary Name | Mark Dominic Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2006) |
Role | Accountant |
Correspondence Address | 50 Turnberry Gardens Tingley Wakefield West Yorkshire WF3 1AD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,453,000 |
Gross Profit | -£194,000 |
Net Worth | £6,330,000 |
Current Liabilities | £8,947,000 |
Latest Accounts | 27 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
4 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from commercials buildings 11-15 cross street manchester M2 1BD (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from commercials buildings 11-15 cross street manchester M2 1BD (1 page) |
24 June 2009 | Liquidators' statement of receipts and payments to 3 June 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
4 July 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
4 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
4 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
19 December 2006 | Administrator's progress report (12 pages) |
19 December 2006 | Administrator's progress report (12 pages) |
11 August 2006 | Result of meeting of creditors (5 pages) |
11 August 2006 | Result of meeting of creditors (5 pages) |
8 August 2006 | Statement of affairs (9 pages) |
8 August 2006 | Statement of affairs (9 pages) |
27 July 2006 | Statement of administrator's proposal (17 pages) |
27 July 2006 | Statement of administrator's proposal (17 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: miller house shaw lane doncaster south yorkshire DN2 4SQ (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: miller house shaw lane doncaster south yorkshire DN2 4SQ (1 page) |
6 June 2006 | Appointment of an administrator (1 page) |
6 June 2006 | Appointment of an administrator (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Full accounts made up to 27 March 2005 (16 pages) |
6 February 2006 | Full accounts made up to 27 March 2005 (16 pages) |
20 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
20 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
29 January 2005 | New director appointed (1 page) |
29 January 2005 | New director appointed (1 page) |
20 December 2004 | Return made up to 26/11/04; full list of members
|
20 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Return made up to 26/11/03; full list of members
|
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
16 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
23 December 2002 | Return made up to 26/11/02; full list of members
|
23 December 2002 | Return made up to 26/11/02; full list of members (10 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (7 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
24 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
24 December 2001 | Return made up to 26/11/01; full list of members (9 pages) |
24 December 2001 | Return made up to 26/11/01; full list of members
|
14 September 2001 | New secretary appointed (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (1 page) |
29 November 2000 | Return made up to 26/11/00; full list of members (9 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members
|
31 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
7 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
12 April 1999 | Statement of affairs (16 pages) |
12 April 1999 | Ad 08/03/99--------- £ si [email protected] (2 pages) |
12 April 1999 | Ad 08/03/99--------- £ si [email protected] (2 pages) |
29 March 1999 | Memorandum and Articles of Association (22 pages) |
29 March 1999 | Memorandum and Articles of Association (22 pages) |
26 March 1999 | Particulars of mortgage/charge (7 pages) |
26 March 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
17 March 1999 | Company name changed ever 1065 LIMITED\certificate issued on 18/03/99 (5 pages) |
17 March 1999 | Company name changed ever 1065 LIMITED\certificate issued on 18/03/99 (5 pages) |
16 March 1999 | Ad 05/03/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | S-div 05/03/99 (1 page) |
16 March 1999 | £ nc 1000/4000000 05/03/99 (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Ad 08/03/99--------- £ si [email protected]=1593280 £ ic 1593284/3186564 (2 pages) |
16 March 1999 | Ad 08/03/99--------- £ si [email protected]=1593280 £ ic 4/1593284 (2 pages) |
16 March 1999 | Ad 05/03/99--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | S-div 05/03/99 (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Ad 08/03/99--------- £ si [email protected]=1593280 £ ic 1593284/3186564 (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Ad 05/03/99--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 March 1999 | Ad 08/03/99--------- £ si [email protected]=1593280 £ ic 4/1593284 (2 pages) |
16 March 1999 | £ nc 1000/4000000 05/03/99 (1 page) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Ad 05/03/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
15 March 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
15 March 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
26 November 1998 | Incorporation (30 pages) |