Sandal
Wakefield
West Yorkshire
WF2 6SP
Director Name | Mr Christopher David Farrar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(36 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 February 2017) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Highfield Mount Dewsbury West Yorkshire WF12 0QU |
Director Name | Mr Jonathan David Peacock |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edge Lane Thornhill Dewsbury West Yorkshire WF12 0QR |
Director Name | John Anthony Marsh |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 01 June 2013) |
Role | Removal Contractor |
Correspondence Address | Whitley Chase Whitley Road Whitley Dewsbury West Yorkshire WF12 0LU |
Director Name | Robert Hendley Pentelow |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 25 Brier Hill View Bradley Huddersfield West Yorkshire HD12 1JQ |
Director Name | Lee Marsh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 14 Sackup Lane Darton Barnsley South Yorkshire S75 5AN |
Director Name | Mr David Richard Potts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(36 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2013) |
Role | Traffic Controller |
Country of Residence | England |
Correspondence Address | 8 Springfield Terrace Emley Huddersfield West Yorkshire HD8 9SX |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£40,747 |
Cash | £48,927 |
Current Liabilities | £625,348 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
16 November 2016 | Notice of move from Administration to Dissolution on 7 November 2016 (21 pages) |
16 November 2016 | Notice of move from Administration to Dissolution on 7 November 2016 (21 pages) |
16 November 2016 | Administrator's progress report to 1 November 2016 (21 pages) |
16 November 2016 | Administrator's progress report to 1 November 2016 (21 pages) |
10 November 2016 | Administrator's progress report to 11 October 2016 (19 pages) |
10 November 2016 | Administrator's progress report to 11 October 2016 (19 pages) |
11 May 2016 | Administrator's progress report to 11 April 2016 (18 pages) |
11 May 2016 | Administrator's progress report to 11 April 2016 (18 pages) |
23 October 2015 | Administrator's progress report to 11 October 2015 (19 pages) |
23 October 2015 | Administrator's progress report to 11 October 2015 (19 pages) |
23 October 2015 | Notice of extension of period of Administration (1 page) |
23 October 2015 | Notice of extension of period of Administration (1 page) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresburt Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresburt Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
19 June 2015 | Statement of affairs with form 2.14B (8 pages) |
19 June 2015 | Administrator's progress report to 12 May 2015 (15 pages) |
19 June 2015 | Administrator's progress report to 12 May 2015 (15 pages) |
19 June 2015 | Statement of affairs with form 2.14B (8 pages) |
26 January 2015 | Notice of deemed approval of proposals (1 page) |
26 January 2015 | Notice of deemed approval of proposals (1 page) |
15 January 2015 | Statement of administrator's proposal (38 pages) |
15 January 2015 | Statement of administrator's proposal (38 pages) |
26 November 2014 | Registered office address changed from C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull North Humberside HU1 1EL to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresburt Warrington WA4 4BS on 26 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull North Humberside HU1 1EL to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresburt Warrington WA4 4BS on 26 November 2014 (2 pages) |
25 November 2014 | Appointment of an administrator (1 page) |
25 November 2014 | Appointment of an administrator (1 page) |
14 November 2014 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull North Humberside HU1 1EL on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull North Humberside HU1 1EL on 14 November 2014 (2 pages) |
10 July 2014 | Registration of charge 012199170004, created on 9 July 2014 (27 pages) |
10 July 2014 | Registration of charge 012199170004, created on 9 July 2014 (27 pages) |
10 July 2014 | Registration of charge 012199170004, created on 9 July 2014 (27 pages) |
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 November 2013 | Termination of appointment of David Potts as a director (1 page) |
14 November 2013 | Termination of appointment of David Potts as a director (1 page) |
6 June 2013 | Termination of appointment of John Marsh as a director (1 page) |
6 June 2013 | Termination of appointment of John Marsh as a director (1 page) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Appointment of Mr Jonathan David Peacock as a director (2 pages) |
8 May 2013 | Appointment of Mr Jonathan David Peacock as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 August 2011 | Appointment of Mr David Richard Potts as a director (2 pages) |
2 August 2011 | Appointment of Mr Christopher David Farrar as a director (2 pages) |
2 August 2011 | Appointment of Mr David Richard Potts as a director (2 pages) |
2 August 2011 | Appointment of Mr Christopher David Farrar as a director (2 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 June 2009 | Return made up to 11/05/09; no change of members (4 pages) |
4 June 2009 | Return made up to 11/05/09; no change of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
19 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 June 2007 | Return made up to 11/05/07; no change of members (6 pages) |
4 June 2007 | Return made up to 11/05/07; no change of members (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
13 April 2006 | Group of companies' accounts made up to 31 July 2005 (19 pages) |
13 April 2006 | Group of companies' accounts made up to 31 July 2005 (19 pages) |
5 December 2005 | Company name changed marsh removals LIMITED\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed marsh removals LIMITED\certificate issued on 05/12/05 (2 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
12 January 2005 | Group of companies' accounts made up to 31 July 2004 (19 pages) |
12 January 2005 | Group of companies' accounts made up to 31 July 2004 (19 pages) |
24 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
6 April 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
6 April 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
16 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
11 April 2003 | Group of companies' accounts made up to 31 July 2002 (21 pages) |
11 April 2003 | Group of companies' accounts made up to 31 July 2002 (21 pages) |
12 June 2002 | Group of companies' accounts made up to 31 July 2001 (18 pages) |
12 June 2002 | Group of companies' accounts made up to 31 July 2001 (18 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
11 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
5 June 2001 | Full group accounts made up to 31 July 2000 (18 pages) |
5 June 2001 | Full group accounts made up to 31 July 2000 (18 pages) |
5 April 2001 | Return made up to 11/05/00; full list of members
|
5 April 2001 | Return made up to 11/05/00; full list of members
|
27 March 2001 | £ ic 1000/750 23/12/99 £ sr 250@1=250 (1 page) |
27 March 2001 | £ ic 1000/750 23/12/99 £ sr 250@1=250 (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
18 April 2000 | Full group accounts made up to 31 July 1999 (18 pages) |
18 April 2000 | Full group accounts made up to 31 July 1999 (18 pages) |
29 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
16 March 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
16 March 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
9 June 1998 | Return made up to 11/05/98; full list of members (7 pages) |
9 June 1998 | Return made up to 11/05/98; full list of members (7 pages) |
2 April 1998 | Full group accounts made up to 31 July 1997 (22 pages) |
2 April 1998 | Full group accounts made up to 31 July 1997 (22 pages) |
28 May 1997 | Return made up to 11/05/97; no change of members
|
28 May 1997 | Return made up to 11/05/97; no change of members
|
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
16 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
16 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
25 April 1995 | Return made up to 08/05/94; no change of members (6 pages) |
25 April 1995 | Return made up to 08/05/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 April 1985 | Particulars of property mortgage/charge (3 pages) |
17 April 1985 | Particulars of property mortgage/charge (3 pages) |
19 November 1975 | Particulars of property mortgage/charge (4 pages) |
19 November 1975 | Particulars of property mortgage/charge (4 pages) |