Far Lane Barlow
Dronfield
Derbyshire
S18 7SE
Director Name | John Bidwell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 05 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manor Cottage Manor Lane Bertforton Evesham Worcestershire WR11 7JR |
Director Name | Steven Small |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 05 August 2010) |
Role | Company Director |
Correspondence Address | Kirrin House Moat Green Sherbourne Warwick Warwickshire CV35 8AJ |
Director Name | Donald Brougton Lyon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2005) |
Role | Merchant |
Correspondence Address | The Croft Oxton Rakes Barlow Sheffield South Yorkshire S18 7TH |
Director Name | Mr Ashley Bryan Turner |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 May 2003) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Cartledge Hall Holmesfield Sheffield South Yorkshire S18 7SB |
Secretary Name | Jane Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 August 2008) |
Role | Accountant |
Correspondence Address | 14 Park View Road Chapeltown Sheffield South Yorkshire S35 1WL |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,188,826 |
Net Worth | -£2,362,780 |
Cash | £172 |
Current Liabilities | £1,648,913 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
5 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2010 | Notice of move from Administration to Dissolution on 29 April 2010 (1 page) |
15 July 2010 | Notice of move from Administration to Dissolution (1 page) |
5 May 2010 | Notice of move from Administration to Dissolution (11 pages) |
5 May 2010 | Notice of move from Administration to Dissolution on 29 April 2010 (11 pages) |
5 May 2010 | Administrator's progress report to 29 April 2010 (11 pages) |
5 May 2010 | Administrator's progress report to 29 April 2010 (11 pages) |
16 October 2009 | Notice of extension of period of Administration (1 page) |
16 October 2009 | Notice of extension of period of Administration (1 page) |
4 June 2009 | Administrator's progress report to 30 April 2009 (9 pages) |
4 June 2009 | Administrator's progress report to 30 April 2009 (9 pages) |
10 January 2009 | Statement of administrator's proposal (29 pages) |
10 January 2009 | Statement of administrator's proposal (29 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from one dunston court dunston road chesterfield S41 8NL (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from one dunston court dunston road chesterfield S41 8NL (1 page) |
6 November 2008 | Appointment of an administrator (1 page) |
6 November 2008 | Appointment of an administrator (1 page) |
29 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 August 2008 | Appointment terminated secretary jane burgess (1 page) |
7 August 2008 | Appointment Terminated Secretary jane burgess (1 page) |
23 July 2008 | Ad 15/07/08\gbp si 4439906@1=4439906\gbp ic 2000/4441906\ (2 pages) |
23 July 2008 | Ad 15/07/08 gbp si 4439906@1=4439906 gbp ic 2000/4441906 (2 pages) |
21 July 2008 | Director appointed steven small (2 pages) |
21 July 2008 | Memorandum and Articles of Association (25 pages) |
21 July 2008 | Director appointed john bidwell (2 pages) |
21 July 2008 | Memorandum and Articles of Association (25 pages) |
21 July 2008 | Director appointed steven small (2 pages) |
21 July 2008 | Director appointed john bidwell (2 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 July 2008 | Company name changed nationwide frame services LIMITED\certificate issued on 16/07/08 (2 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 July 2008 | Company name changed nationwide frame services LIMITED\certificate issued on 16/07/08 (2 pages) |
15 July 2008 | Memorandum and Articles of Association (7 pages) |
15 July 2008 | Memorandum and Articles of Association (7 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Nc inc already adjusted 09/07/08 (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Ad 09/07/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
15 July 2008 | Nc inc already adjusted 09/07/08 (1 page) |
15 July 2008 | Ad 09/07/08 gbp si 1000@1=1000 gbp ic 1000/2000 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
24 September 2007 | Return made up to 05/09/07; no change of members (6 pages) |
24 September 2007 | Return made up to 05/09/07; no change of members (6 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
14 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
14 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
18 January 2005 | Particulars of mortgage/charge (7 pages) |
18 January 2005 | Particulars of mortgage/charge (7 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
15 May 2004 | Particulars of mortgage/charge (11 pages) |
15 May 2004 | Particulars of mortgage/charge (11 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
2 June 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
2 June 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
24 February 2003 | Company name changed wakeco (207) LIMITED\certificate issued on 24/02/03 (3 pages) |
24 February 2003 | Company name changed wakeco (207) LIMITED\certificate issued on 24/02/03 (3 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Ad 22/10/02--------- £ si 799@1 (2 pages) |
11 November 2002 | Ad 22/10/02--------- £ si 799@1 (2 pages) |
4 November 2002 | Ad 22/10/02--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Ad 22/10/02--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
5 September 2002 | Incorporation (18 pages) |