Middlewood
Sheffield
S6 1RJ
Director Name | Mr Richard Everett Shaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Secretary Name | Mr Richard Everett Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Secretary Name | Roy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Martin Close Aughton Sheffield South Yorkshire S26 3RJ |
Secretary Name | Mr Stephen Walter Grimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Haxey Lane Haxey Doncaster South Yorkshire DN9 2ND |
Director Name | Mr Stephen Walter Grimble |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 19 Haxey Lane Haxey Doncaster South Yorkshire DN9 2ND |
Secretary Name | Jonathan Ian Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 June 2007) |
Role | Certified Accountant |
Correspondence Address | 6 Harlech Close Chapeltown Sheffield Yorkshire S35 2ZL |
Director Name | Mr Kerry Daniel Neath |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 39 Westgate Road Belton Doncaster DN9 1PY |
Secretary Name | Mr Kerry Daniel Neath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 39 Westgate Road Belton Doncaster DN9 1PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
28 April 2011 | Administrator's progress report to 7 April 2011 (11 pages) |
28 April 2011 | Administrator's progress report to 7 April 2011 (11 pages) |
28 April 2011 | Administrator's progress report to 7 April 2011 (11 pages) |
13 April 2011 | Notice of move from Administration to Dissolution (11 pages) |
13 April 2011 | Notice of move from Administration to Dissolution on 7 April 2011 (11 pages) |
27 October 2010 | Notice of deemed approval of proposals (1 page) |
27 October 2010 | Administrator's progress report to 11 October 2010 (11 pages) |
27 October 2010 | Administrator's progress report to 11 October 2010 (11 pages) |
27 October 2010 | Notice of deemed approval of proposals (1 page) |
7 June 2010 | Statement of administrator's proposal (14 pages) |
7 June 2010 | Statement of administrator's proposal (14 pages) |
20 April 2010 | Appointment of an administrator (1 page) |
20 April 2010 | Appointment of an administrator (1 page) |
16 April 2010 | Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 16 April 2010 (2 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 September 2008 | Appointment terminate, director and secretary kerry daniel neath logged form (1 page) |
9 September 2008 | Secretary appointed richard everett shaw (2 pages) |
9 September 2008 | Secretary appointed richard everett shaw (2 pages) |
9 September 2008 | Appointment Terminate, Director And Secretary Kerry Daniel Neath Logged Form (1 page) |
16 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 April 2008 | Duplicate mortgage certificatecharge no:6 (10 pages) |
17 April 2008 | Duplicate mortgage certificatecharge no:6 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: park house, wentworth way wentworth business park tankersley, barnsley yorkshire S75 3DH (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: park house, wentworth way wentworth business park tankersley, barnsley yorkshire S75 3DH (1 page) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: park house, wentworth way wentworth business park, tankersley, barnsley yorkshire S75 3DH (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: park house, wentworth way wentworth business park, tankersley, barnsley yorkshire S75 3DH (1 page) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Location of register of members (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: globe 2 business centre maltravers road sheffield S2 5AB (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: globe 2 business centre maltravers road sheffield S2 5AB (1 page) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members
|
27 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
6 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members
|
6 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Return made up to 24/05/02; full list of members
|
18 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
30 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Incorporation (15 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Incorporation (15 pages) |