Skelmanthorpe
Huddersfield
HD8 9AY
Director Name | Mr Gordon Beever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Royd Farm Halifax Road Hoylandswaine Sheffield S36 7EY |
Secretary Name | Paul Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hawthorns 57a Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AU |
Director Name | Philip Barltrop |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2006) |
Role | Financial Director |
Correspondence Address | The Croft Butts Road, Ashover Chesterfield Derbyshire S45 0AZ |
Director Name | Mr Ian Carling |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fosse Cottages Brokenborough Malmesbury Wiltshire SN16 0QZ |
Secretary Name | Keith Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 97 Christchurch Lane Lichfield Staffordshire WS13 8AL |
Secretary Name | Mr Philip Roy Barltrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Butts Road Ashover Chesterfield Derbyshire S45 0AZ |
Director Name | Mr Andrew Robert Dix |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marcia House First Drift Wothorpe Stamford Lincolnshire PE9 3JL |
Secretary Name | Mrs Mary Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 14 Nethercote Newton Burgoland Leicestershire LE67 2ST |
Director Name | Mr John Ferguson Bowater |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 2006) |
Role | Deputy Group Chief Executive O |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkers Court Coven Wolverhampton West Midlands WV9 5JZ |
Director Name | Mr Mark John McColl |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Stoke Street Milborough Shropshire SY8 2EJ Wales |
Secretary Name | Zoe Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | The Hawthorns 57a Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AU |
Secretary Name | Mr Paul Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Kidderminster, United Kingdom |
Correspondence Address | Unit 1 Junction 38 Business Park Darton Barnsley South Yorkshire S75 5QQ |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
20 at £0.1 | Mr Paul Barrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,344 |
Cash | £134,654 |
Current Liabilities | £3,309 |
Latest Accounts | 11 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 February |
23 March 2000 | Delivered on: 30 March 2000 Satisfied on: 11 February 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
16 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Restoration by order of the court (3 pages) |
30 December 2016 | Restoration by order of the court (3 pages) |
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
16 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 11 February 2014 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 11 February 2014 (7 pages) |
21 February 2014 | Previous accounting period shortened from 31 March 2014 to 11 February 2014 (1 page) |
21 February 2014 | Previous accounting period shortened from 31 March 2014 to 11 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Unit 1 Junction 38 Business Park Darton Barnsley South Yorkshire S75 5QQ on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from Unit 1 Junction 38 Business Park Darton Barnsley South Yorkshire S75 5QQ on 19 February 2014 (2 pages) |
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Resolutions
|
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Resolutions
|
18 February 2014 | Declaration of solvency (3 pages) |
18 February 2014 | Declaration of solvency (3 pages) |
11 February 2014 | Satisfaction of charge 1 in full (3 pages) |
11 February 2014 | Satisfaction of charge 1 in full (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
27 February 2013 | Termination of appointment of Paul Barrow as a secretary on 26 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Mr Stuart John Thackaberry on 26 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Paul Barrow as a secretary on 26 February 2013 (1 page) |
27 February 2013 | Secretary's details changed for Mr Stuart John Thackaberry on 26 February 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Registered office address changed from Pound Bank House Pound Bank Rock Kidderminster Worcestershire DY14 9RE on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Pound Bank House Pound Bank Rock Kidderminster Worcestershire DY14 9RE on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Pound Bank House Pound Bank Rock Kidderminster Worcestershire DY14 9RE on 9 August 2012 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Director's details changed for Paul Barrow on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Barrow on 28 April 2010 (2 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
11 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
8 July 2009 | Secretary appointed stuart john thackaberry (2 pages) |
8 July 2009 | Secretary appointed stuart john thackaberry (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Appointment terminated secretary zoe barrow (1 page) |
1 June 2009 | Appointment terminated secretary zoe barrow (1 page) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
1 June 2009 | Registered office changed on 01/06/2009 from the hawthorns 57A station road skelmanthorpe huddersfield west yorkshire HD8 9AU (1 page) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
1 June 2009 | Registered office changed on 01/06/2009 from the hawthorns 57A station road skelmanthorpe huddersfield west yorkshire HD8 9AU (1 page) |
29 May 2009 | Return made up to 16/02/09; full list of members (3 pages) |
29 May 2009 | Return made up to 16/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
20 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
20 May 2008 | Return made up to 16/02/08; full list of members (6 pages) |
20 May 2008 | Return made up to 16/02/08; full list of members (6 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: bardon hall copt oak road markfield leicestershire LE67 9PJ (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: bardon hall copt oak road markfield leicestershire LE67 9PJ (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (4 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | New director appointed (4 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: aggregate industries bardon hill coalville leicestershire LE67 1TL (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: aggregate industries bardon hill coalville leicestershire LE67 1TL (1 page) |
14 July 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 July 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
7 September 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: bardon hill coalville leicestershire LE67 1TL (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: bardon hill coalville leicestershire LE67 1TL (1 page) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
7 September 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
18 June 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
18 June 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 June 2005 | New secretary appointed (6 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: unit 3 wellthorne lane ingbirchworth, penistone sheffield south yorkshire S36 7GJ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: unit 3 wellthorne lane ingbirchworth, penistone sheffield south yorkshire S36 7GJ (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (6 pages) |
8 June 2005 | New secretary appointed (1 page) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Director resigned (2 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Director resigned (2 pages) |
16 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
31 March 2003 | Return made up to 16/02/03; full list of members
|
31 March 2003 | Return made up to 16/02/03; full list of members
|
26 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
23 February 2001 | Return made up to 16/02/01; full list of members
|
23 February 2001 | Return made up to 16/02/01; full list of members
|
5 September 2000 | (5 pages) |
5 September 2000 | (5 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 23 abbey drive shepley huddersfield west yorkshire HD8 8DX (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 23 abbey drive shepley huddersfield west yorkshire HD8 8DX (1 page) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 16/02/00; full list of members
|
14 February 2000 | Return made up to 16/02/00; full list of members
|
5 October 1999 | (4 pages) |
5 October 1999 | (4 pages) |
17 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
16 February 1998 | Incorporation (15 pages) |
16 February 1998 | Incorporation (15 pages) |