Douglas
Isle Of Man
IM1 1QL
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 08 November 2017) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(48 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(53 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 11 March 2015) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £456,142 |
Net Worth | £9,587,183 |
Cash | £18,319 |
Current Liabilities | £109,708 |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (14 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (14 pages) |
16 June 2016 | Liquidators statement of receipts and payments to 21 April 2016 (14 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (14 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (14 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages) |
6 May 2015 | Declaration of solvency (3 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Declaration of solvency (3 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Resolutions
|
12 March 2015 | Termination of appointment of I M Directors Limited as a director on 11 March 2015 (1 page) |
12 March 2015 | Termination of appointment of I M Directors Limited as a director on 11 March 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
4 April 2014 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
4 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
4 April 2014 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
27 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
27 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
27 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
8 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
18 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
11 October 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
24 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
8 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
8 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
27 September 2004 | Return made up to 30/07/04; full list of members (2 pages) |
27 September 2004 | Return made up to 30/07/04; full list of members (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
12 July 2004 | Full accounts made up to 31 March 2003 (17 pages) |
12 July 2004 | Full accounts made up to 31 March 2003 (17 pages) |
17 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
17 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 September 2002 | Return made up to 30/07/02; no change of members (5 pages) |
11 September 2002 | Return made up to 30/07/02; no change of members (5 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 December 2001 | Return made up to 30/07/01; no change of members (5 pages) |
18 December 2001 | Return made up to 30/07/01; no change of members (5 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 November 2000 | Return made up to 30/07/00; full list of members (6 pages) |
6 November 2000 | Return made up to 30/07/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 February 2000 | Return made up to 30/07/99; change of members (8 pages) |
8 February 2000 | Return made up to 30/07/99; change of members (8 pages) |
19 December 1999 | New director appointed (3 pages) |
19 December 1999 | New director appointed (3 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
11 September 1999 | Particulars of mortgage/charge (7 pages) |
11 September 1999 | Particulars of mortgage/charge (7 pages) |
9 March 1999 | Company name changed sykes & hebblethwaite LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed sykes & hebblethwaite LIMITED\certificate issued on 10/03/99 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 October 1998 | Return made up to 30/07/98; no change of members (7 pages) |
22 October 1998 | Return made up to 30/07/98; no change of members (7 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (4 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (4 pages) |
10 May 1998 | New secretary appointed (2 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 October 1997 | Return made up to 30/07/97; full list of members (10 pages) |
2 October 1997 | Return made up to 30/07/97; full list of members (10 pages) |
19 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
19 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
7 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
7 August 1995 | Return made up to 30/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |