Oughtibridge
Sheffield
South Yorkshire
S35 0GG
Director Name | Mr Simon Charles Clark |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 20 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 South View Ilkley West Yorkshire LS29 9JJ |
Secretary Name | Mr Paul David Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | Mr Gary Peter Broad |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mallam House Castle Road Camberley Surrey GU15 2DS |
Director Name | Anne Margaret Foster |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 4 Westwood Way Boston Spa Wetherby Leeds West Yorkshire LS23 6DX |
Secretary Name | Anne Margaret Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 4 Westwood Way Boston Spa Wetherby Leeds West Yorkshire LS23 6DX |
Director Name | Daniel Barry Jackson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 2006) |
Role | Finance Director |
Correspondence Address | 284 Carlton Road Worksop Nottinghamshire S81 7LL |
Director Name | James Alexander Rafferty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 2006) |
Role | Engineering Director |
Correspondence Address | 1 Newfield Drive Thorne South Yorkshire DN8 4RZ |
Secretary Name | Daniel Barry Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 2006) |
Role | Finance Director |
Correspondence Address | 284 Carlton Road Worksop Nottinghamshire S81 7LL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 18 December 2008 (7 pages) |
11 September 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
23 February 2007 | Appointment of a voluntary liquidator (1 page) |
20 February 2007 | Result of meeting of creditors (3 pages) |
16 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
29 January 2007 | Statement of administrator's revised proposal (2 pages) |
11 October 2006 | Statement of administrator's proposal (26 pages) |
19 September 2006 | Administrator's progress report (8 pages) |
7 August 2006 | Company name changed conquest foods uk LIMITED\certificate issued on 07/08/06 (2 pages) |
20 July 2006 | Statement of affairs (20 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: coulman road thorne doncaster south yorkshire DN8 5JS (1 page) |
1 March 2006 | Appointment of an administrator (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
12 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Memorandum and Articles of Association (22 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Memorandum and Articles of Association (19 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: kings court 12 king street leeds LS1 2HL (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | Secretary resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Company name changed white sulphur LIMITED\certificate issued on 28/06/05 (3 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
23 June 2005 | Particulars of mortgage/charge (7 pages) |
24 February 2005 | Incorporation (16 pages) |