Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr Richard Geoffrey Ellis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Carolina Court Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Nicolas Jones |
---|---|
Status | Closed |
Appointed | 31 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Unit 6 Carolina Court Doncaster South Yorkshire DN4 5RA |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Secretary Name | Mr James Graham Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Woodland Gardens Hamilton Lanarkshire ML3 7JE Scotland |
Director Name | Mr John Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr Leonard David Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent Pell Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Jonathan Mark Dove |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mr Jonathan Mark Dove |
---|---|
Status | Resigned |
Appointed | 28 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | schenckprocess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 321313 |
Telephone region | Doncaster |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Clyde Materials Handling LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2002 | Delivered on: 17 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
4 October 2002 | Delivered on: 14 October 2002 Satisfied on: 11 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under the financing documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 January 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
26 January 2015 | Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page) |
23 January 2015 | Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
23 January 2015 | Secretary's details changed for Mr Nicolas Jones on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (2 pages) |
9 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
22 November 2013 | Appointment of Mr Nicolas Jones as a secretary (1 page) |
22 November 2013 | Appointment of Mr Nicolas Jones as a secretary (1 page) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
24 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 July 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
15 July 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
15 June 2011 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA on 15 June 2011 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Leonard David Allen as a director (3 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
25 February 2010 | Appointment of Leonard David Allen as a director (3 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
19 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
19 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
22 October 2008 | Appointment terminated secretary james lees (1 page) |
22 October 2008 | Appointment terminated director james mccoll (1 page) |
22 October 2008 | Appointment terminated director james mccoll (1 page) |
22 October 2008 | Appointment terminated secretary james lees (1 page) |
18 July 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
18 July 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
27 September 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
27 September 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
21 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
15 November 2004 | Accounts for a dormant company made up to 29 February 2004 (10 pages) |
15 November 2004 | Accounts for a dormant company made up to 29 February 2004 (10 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 28 February 2003 (15 pages) |
5 January 2004 | Full accounts made up to 28 February 2003 (15 pages) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
28 July 2003 | Return made up to 10/07/03; full list of members
|
28 July 2003 | Return made up to 10/07/03; full list of members
|
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
11 February 2003 | Dec mort/charge * (4 pages) |
11 February 2003 | Dec mort/charge * (4 pages) |
17 October 2002 | Partic of mort/charge * (8 pages) |
17 October 2002 | Partic of mort/charge * (8 pages) |
14 October 2002 | Partic of mort/charge * (11 pages) |
14 October 2002 | Partic of mort/charge * (11 pages) |
26 September 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
26 September 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
25 September 2002 | Resolutions
|
25 September 2002 | Registered office changed on 25/09/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
25 September 2002 | Resolutions
|
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (3 pages) |
16 September 2002 | New director appointed (4 pages) |
16 September 2002 | New director appointed (5 pages) |
16 September 2002 | New director appointed (4 pages) |
16 September 2002 | New secretary appointed (3 pages) |
16 September 2002 | New director appointed (5 pages) |
12 September 2002 | Company name changed mm&s (2908) LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed mm&s (2908) LIMITED\certificate issued on 12/09/02 (2 pages) |
10 July 2002 | Incorporation (14 pages) |
10 July 2002 | Incorporation (14 pages) |