Maple Road
Tankersley
Barnsley
S75 3DL
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Closed |
Appointed | 19 December 2014(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 July 2017) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Ian James Adamson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2015(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Steven John Barrett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 May 2000) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 7 Park Road Burgess Hill West Sussex RH15 8EU |
Director Name | David Arthur Grubb |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 August 2000) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bryants Field Crowborough East Sussex TN6 1BH |
Secretary Name | David Arthur Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bryants Field Crowborough East Sussex TN6 1BH |
Director Name | Mr David Leonard Port |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 July 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pedwerydd 46 Munnion Road Ardingly Haywards Heath West Sussex RH17 6RP |
Director Name | Kevin Andrew Stoakes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2000) |
Role | Consultant |
Correspondence Address | Briar Cottage Walnut Tree Brenchley Road Matfield Tonbridge Kent TN12 7PH |
Director Name | John Charles Herbert |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 2002) |
Role | Consulting Engineer |
Correspondence Address | 4621 Valley Road North Vancouver British Columbia V7k 2m1 Canada |
Secretary Name | John Rex Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2002) |
Role | Chartered Secretary |
Correspondence Address | Haileywood 3 Birchen Lane Haywards Heath West Sussex RH16 1RY |
Director Name | Diane Creel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 May 2003) |
Role | Business Executive |
Correspondence Address | 249 Bay Shore Drive Long Beach California Ca 90803 United States |
Director Name | John Garbutt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2004) |
Role | Financial Director |
Correspondence Address | 20 Kipling Grove Stockton On Tees Cleveland TS19 7QT |
Director Name | Dennis Paul Price |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 May 2003) |
Role | Managing Director |
Correspondence Address | 121 Ecclesall Road Sheffield South Yorkshire S11 9PJ |
Secretary Name | Charles Sheldon Alpert |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 1035 Carolyn Way Beverley Hills Los Angeles California 90210 Foreign |
Secretary Name | John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | Little Selborne Bracken Road Brighouse West Yorkshire HD6 4BQ |
Director Name | Mrs Elizabeth Jane Gawith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2005) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Ham Mill Ham Hill, Holcombe Bath Somerset BA3 5QD |
Director Name | Mr David Lawrence Withers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Carter Knowle Road Sheffield South Yorkshire S11 9FY |
Secretary Name | Mr David Lawrence Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Carter Knowle Road Sheffield South Yorkshire S11 9FY |
Director Name | Mr David Howard Lake |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edge Farm Aston Lane Hope The Hope Valley S33 6RA |
Director Name | Mr Anthony John White |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Little Fryth Finchampstead Wokingham Berkshire RG40 3RN |
Director Name | James Kirkwood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2014) |
Role | Direcor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aecom Design Build Limited Fitzwilliam House Maple Road Tankersley Barnsley S75 3DL |
Director Name | David Clancy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 31 January 2011(24 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 2015) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | Wentworth Business Park Maple Road Tankersley Barnsley South Yorkshire S75 3DL |
Secretary Name | Leigh Manton |
---|---|
Status | Resigned |
Appointed | 31 January 2011(24 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | Wentworth Business Park Maple Road Tankersley Barnsley South Yorkshire S75 3DL |
Director Name | Mr Mark Studholme |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | C/O Aecom Design Build Limited Fitzwilliam House W Maple Road Tankersley Barnsley S75 3DL |
Secretary Name | Dr Kate Noble |
---|---|
Status | Resigned |
Appointed | 24 March 2014(27 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | C/O Aecom Design Build Limited Fitzwilliam House Maple Road Tankersley Barnsley S75 3DL |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (12 pages) |
12 January 2016 | Registered office address changed from C/O Aecom Design Build Limited Fitzwilliam House, Wentworth Business Park Maple Road Tankersley Barnsley S75 3DL to 1 More London Place London SE1 2AF on 12 January 2016 (2 pages) |
12 January 2016 | Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
12 January 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (2 pages) |
7 January 2016 | Declaration of solvency (3 pages) |
11 November 2015 | Appointment of Mr Ian James Adamson as a director on 5 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Ian James Adamson as a director on 5 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of David Clancy as a director on 5 November 2015 (1 page) |
11 November 2015 | Termination of appointment of David Clancy as a director on 5 November 2015 (1 page) |
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
9 January 2015 | Appointment of Mr Ian James Adamson as a secretary on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Kate Noble as a secretary on 19 December 2014 (1 page) |
17 December 2014 | Satisfaction of charge 2 in full (1 page) |
17 October 2014 | Register(s) moved to registered office address C/O Aecom Design Build Limited Fitzwilliam House, Wentworth Business Park Maple Road Tankersley Barnsley S75 3DL (1 page) |
17 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
12 June 2014 | Termination of appointment of Mark Studholme as a director (1 page) |
24 March 2014 | Appointment of Dr Kate Noble as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Leigh Manton as a secretary (1 page) |
5 March 2014 | Termination of appointment of Leigh Manton as a secretary (1 page) |
27 January 2014 | Termination of appointment of James Kirkwood as a director (1 page) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
26 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
3 October 2011 | Appointment of Mr Graham Howells as a director (2 pages) |
3 October 2011 | Appointment of Mark Studholme as a director (2 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Director's details changed for James Kirkwood on 14 July 2011 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
1 February 2011 | Termination of appointment of David Withers as a secretary (1 page) |
1 February 2011 | Appointment of David Clancy as a director (2 pages) |
1 February 2011 | Termination of appointment of David Withers as a director (1 page) |
1 February 2011 | Appointment of Leigh Manton as a secretary (2 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Registered office address changed from Fitzwilliam Hse Wentworth Bus Pk Maple Road Tankersley Barnsley South Yorkshire S75 3DL on 28 September 2010 (1 page) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Termination of appointment of Anthony White as a director (1 page) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
7 July 2010 | Appointment of James Kirkwood as a director (3 pages) |
30 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
16 March 2009 | Director appointed anthony john white (2 pages) |
13 March 2009 | Appointment terminated director david lake (1 page) |
6 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
3 October 2008 | Director's change of particulars / david lake / 02/06/2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
23 October 2007 | Location of register of members (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Return made up to 19/09/06; full list of members (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
12 June 2006 | Secretary resigned (1 page) |
15 December 2005 | Location of register of members (1 page) |
29 September 2005 | Return made up to 19/09/05; no change of members (8 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
18 May 2005 | Director resigned (1 page) |
4 November 2004 | Return made up to 19/09/04; no change of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
22 July 2004 | Director resigned (1 page) |
6 January 2004 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
18 October 2003 | Return made up to 19/09/03; full list of members
|
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
17 May 2003 | Auditor's resignation (1 page) |
6 October 2002 | Return made up to 19/09/02; full list of members
|
6 October 2002 | Director resigned (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: chelsea house 8-14 the broadway haywards heath west sussex RH16 3AP (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 July 2002 | Return made up to 19/09/01; full list of members (8 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
9 February 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 December 1999 | Return made up to 19/09/99; full list of members
|
20 December 1999 | Ad 01/04/99--------- £ si 189@1=189 £ ic 3198/3387 (2 pages) |
20 December 1999 | New secretary appointed (2 pages) |
28 June 1999 | Resolutions
|
7 May 1999 | New director appointed (2 pages) |
29 April 1999 | Company name changed bgp group LIMITED\certificate issued on 30/04/99 (2 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 November 1998 | Return made up to 19/09/98; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: ashenground house ashenground road haywards heath west sussex RH16 4PS (1 page) |
22 January 1998 | Ad 05/01/98--------- £ si 2700@1=2700 £ ic 399/3099 (2 pages) |
3 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 August 1997 | Ad 01/07/97--------- £ si 99@1=99 £ ic 399/498 (2 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 November 1996 | Return made up to 19/09/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 November 1995 | Return made up to 19/09/95; full list of members (6 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1994 | Resolutions
|
18 October 1994 | Company name changed barrett grubb partnership limite d\certificate issued on 19/10/94 (2 pages) |
23 February 1989 | Resolutions
|
15 January 1987 | Certificate of Incorporation (1 page) |