Wortley
Sheffield
South Yorkshire
S35 7DQ
Director Name | Michael Richford Speakman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1991(72 years, 4 months after company formation) |
Appointment Duration | 24 years (closed 27 February 2015) |
Role | Civil Engineer |
Correspondence Address | 4 West Mill Rise Walkington Beverley North Humberside HU17 8TP |
Director Name | John Miles Swift |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1990(71 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 February 1991) |
Role | Civil Engineer |
Correspondence Address | Chevey Chase Selby North Yorkshire YO8 0JH |
Secretary Name | Graham Evan Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1990(71 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | 22 Braithwell Road Maltby Rotherham South Yorkshire S66 8JU |
Registered Address | 5 Inchcross Ind.Est. Birniehill Bathgate West Lothian EH48 2RZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Year | 2014 |
---|---|
Turnover | £133,370 |
Net Worth | -£2,597 |
Current Liabilities | £28,436 |
Latest Accounts | 31 December 1992 (30 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | Compulsory strike-off action has been suspended (1 page) |
18 April 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Order of court - dissolution void (1 page) |
2 July 2012 | Order of court - dissolution void (1 page) |
8 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1997 | Order of court - dissolution void (2 pages) |
22 May 1997 | Order of court - dissolution void (2 pages) |
19 December 1996 | Dissolved (1 page) |
19 December 1996 | Dissolved (1 page) |
19 September 1996 | Return of final meeting of voluntary winding up (3 pages) |
19 September 1996 | Return of final meeting of voluntary winding up (3 pages) |
17 September 1996 | Statement of receipts and payments (3 pages) |
17 September 1996 | Statement of receipts and payments (3 pages) |
20 February 1996 | Statement of receipts and payments (3 pages) |
20 February 1996 | Statement of receipts and payments (3 pages) |
29 August 1995 | Statement of receipts and payments (3 pages) |
29 August 1995 | Statement of receipts and payments (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
15 October 1993 | Company name changed\certificate issued on 15/10/93 (2 pages) |
15 October 1993 | Company name changed\certificate issued on 15/10/93 (2 pages) |
13 September 1993 | Registered office changed on 13/09/93 from: 112 west george street glasgow G2 1PS (1 page) |
13 September 1993 | Registered office changed on 13/09/93 from: 112 west george street glasgow G2 1PS (1 page) |
7 September 1993 | Appointment of a voluntary liquidator (1 page) |
7 September 1993 | Appointment of a voluntary liquidator (1 page) |
2 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
2 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
2 June 1993 | Return made up to 27/05/93; full list of members (5 pages) |
2 June 1993 | Return made up to 27/05/93; full list of members (5 pages) |
16 April 1990 | Nc inc already adjusted 23/12/88 (1 page) |
16 April 1990 | Nc inc already adjusted 23/12/88 (1 page) |
22 August 1988 | Memorandum and Articles of Association (10 pages) |
22 August 1988 | Resolutions
|
22 August 1988 | Memorandum and Articles of Association (10 pages) |
22 August 1988 | Resolutions
|
30 October 1918 | Incorporation (35 pages) |
30 October 1918 | Incorporation (35 pages) |