Blackshaw Head
Hebden Bridge
HX7 7HR
Director Name | Mrs Julie Elizabeth Fitzsimmons |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 December 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Redheugh House Thornaby South Thornaby Place Stockton-On-Tees TS17 6SG |
Secretary Name | Julie Elizabeth Fitzsimmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Lower Strines Farm Blackshaw Head Hebden Bridge HX7 7HR |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Secretary Name | The Bcs Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 November 2016) |
Correspondence Address | Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL |
Website | jdfconcrete.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 818698 |
Telephone region | Rochdale |
Registered Address | Redheugh House Thornaby South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
333 at £1 | John David Fitzsimmons 66.60% Ordinary |
---|---|
167 at £1 | Julie Elizabeth Fitzsimmons 33.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,908 |
Cash | £19 |
Current Liabilities | £546,975 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2002 | Delivered on: 10 August 2002 Persons entitled: National Westminster 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. Outstanding |
---|
2 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 20 January 2021 (21 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 20 January 2020 (22 pages) |
22 February 2019 | Appointment of a voluntary liquidator (3 pages) |
21 January 2019 | Administrator's progress report (25 pages) |
21 January 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
23 August 2018 | Administrator's progress report (33 pages) |
14 February 2018 | Administrator's progress report (27 pages) |
9 January 2018 | Notice of extension of period of Administration (3 pages) |
18 August 2017 | Administrator's progress report (21 pages) |
18 August 2017 | Administrator's progress report (21 pages) |
16 February 2017 | Statement of administrator's proposal (52 pages) |
16 February 2017 | Statement of administrator's proposal (52 pages) |
15 February 2017 | Notice of deemed approval of proposals (1 page) |
15 February 2017 | Notice of deemed approval of proposals (1 page) |
26 January 2017 | Registered office address changed from Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD England to Redheugh House Thornaby South Thornaby Place Stockton-on-Tees TS17 6SG on 26 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD England to Redheugh House Thornaby South Thornaby Place Stockton-on-Tees TS17 6SG on 26 January 2017 (2 pages) |
25 January 2017 | Appointment of an administrator (1 page) |
25 January 2017 | Appointment of an administrator (1 page) |
14 December 2016 | Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL to Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL to Crown Works 45 Rochdale Road Todmorden Lancs OL14 6LD on 14 December 2016 (1 page) |
21 November 2016 | Termination of appointment of the Bcs Partnership Ltd as a secretary on 17 November 2016 (1 page) |
21 November 2016 | Termination of appointment of the Bcs Partnership Ltd as a secretary on 17 November 2016 (1 page) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Appointment of Mrs Julie Elizabeth Fitzsimmons as a director (2 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Appointment of Mrs Julie Elizabeth Fitzsimmons as a director (2 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
11 August 2010 | Secretary's details changed for The Bcs Partnership Ltd on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for John David Fitzsimmons on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for John David Fitzsimmons on 9 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for The Bcs Partnership Ltd on 9 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for The Bcs Partnership Ltd on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John David Fitzsimmons on 9 August 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (15 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (15 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
15 February 2008 | Memorandum and Articles of Association (10 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
15 February 2008 | Memorandum and Articles of Association (10 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: unit 3 salford industrial estate salford todmorden lancashire OL14 7LF (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: unit 3 salford industrial estate salford todmorden lancashire OL14 7LF (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
1 November 2007 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
6 September 2007 | Return made up to 09/08/07; no change of members (6 pages) |
6 September 2007 | Return made up to 09/08/07; no change of members (6 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
27 September 2006 | Return made up to 09/08/06; full list of members
|
27 September 2006 | Return made up to 09/08/06; full list of members
|
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 October 2005 | Return made up to 09/08/05; full list of members
|
25 October 2005 | Return made up to 09/08/05; full list of members
|
28 September 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
28 September 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
28 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
28 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
1 October 2003 | Company name changed jdf concrete restoration LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed jdf concrete restoration LIMITED\certificate issued on 01/10/03 (2 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2002 | Return made up to 25/08/01; full list of members
|
22 May 2002 | Return made up to 25/08/01; full list of members
|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 1ST cert formations olympic house, 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 1ST cert formations olympic house, 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Incorporation (19 pages) |
25 August 2000 | Incorporation (19 pages) |