York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Director Name | Mr Irving Eyre |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | The Lees Ferry Boat Lane Old Denaby Rotherham S Yorks |
Director Name | Mr Paul Robert Eyre |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | June Lees Ferryboat Lane Old Denaby Doncaster DN12 4LB |
Secretary Name | Mr Peter Thomas Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Myers York Lane Morthen Rotherham South Yorkshire S66 9JH |
Secretary Name | Mrs Margaret Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1998(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | The Lees Ferry Boat Lane Old Denaby Rotherham S Yorkshire |
Secretary Name | Gail Eyre |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2006) |
Role | Secretary |
Correspondence Address | White Myres York Lane Morthen Rotherham South Yorkshire S66 9JH |
Secretary Name | Gail Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2006) |
Role | Secretary |
Correspondence Address | White Myres York Lane Morthen Rotherham South Yorkshire S66 9JH |
Director Name | Mrs Margaret Eyre |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Lees Ferryboat Lane Old Denaby Doncaster South Yorkshire DN12 4LB |
Secretary Name | Mr David Ronald Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ranmoor Road Sheffield S10 3HG |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £2,611,304 |
Cash | £326,053 |
Current Liabilities | £2,579,183 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2011 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Next Return Due | 16 March 2017 (overdue) |
---|
21 December 2023 | Appointment of a liquidator (8 pages) |
---|---|
21 December 2023 | Notice of removal of liquidator by court (7 pages) |
26 January 2023 | Progress report in a winding up by the court (13 pages) |
8 February 2022 | Progress report in a winding up by the court (14 pages) |
27 March 2021 | Progress report in a winding up by the court (25 pages) |
19 February 2020 | Progress report in a winding up by the court (29 pages) |
26 February 2019 | Progress report in a winding up by the court (26 pages) |
19 February 2018 | Progress report in a winding up by the court (12 pages) |
27 February 2017 | Insolvency:liquidators annual progress report to 14/12/2016 (12 pages) |
27 February 2017 | Insolvency:liquidators annual progress report to 14/12/2016 (12 pages) |
19 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 January 2016 | Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT to 30 Finsbury Square London EC2P 2YU on 20 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT to 30 Finsbury Square London EC2P 2YU on 20 January 2016 (2 pages) |
15 January 2016 | Appointment of a liquidator (1 page) |
15 January 2016 | Appointment of a liquidator (1 page) |
15 December 2015 | Order of court to wind up (2 pages) |
15 December 2015 | Order of court to wind up (2 pages) |
14 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT on 14 November 2015 (2 pages) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | INSOLVENCY:Duplicate Form 2.36B & Court Order (3 pages) |
24 February 2015 | INSOLVENCY:Duplicate Form 2.36B & Court Order (3 pages) |
30 January 2015 | Notice to Registrar in respect of date of dissolution (3 pages) |
30 January 2015 | Notice to Registrar in respect of date of dissolution (3 pages) |
31 October 2014 | Administrator's progress report to 27 September 2014 (24 pages) |
31 October 2014 | Notice of move from Administration to Dissolution on 27 September 2014 (23 pages) |
31 October 2014 | Administrator's progress report to 27 September 2014 (24 pages) |
31 October 2014 | Notice of move from Administration to Dissolution on 27 September 2014 (23 pages) |
30 April 2014 | Administrator's progress report to 27 March 2014 (21 pages) |
30 April 2014 | Administrator's progress report to 27 March 2014 (21 pages) |
2 December 2013 | Administrator's progress report to 27 September 2013 (20 pages) |
2 December 2013 | Notice of extension of period of Administration (1 page) |
2 December 2013 | Notice of extension of period of Administration (1 page) |
2 December 2013 | Administrator's progress report to 27 September 2013 (20 pages) |
30 April 2013 | Administrator's progress report to 2 April 2013 (23 pages) |
30 April 2013 | Administrator's progress report to 2 April 2013 (23 pages) |
30 April 2013 | Administrator's progress report to 2 April 2013 (23 pages) |
30 April 2013 | Notice of extension of period of Administration (1 page) |
30 April 2013 | Notice of extension of period of Administration (1 page) |
24 December 2012 | Administrator's progress report to 24 November 2012 (22 pages) |
24 December 2012 | Administrator's progress report to 24 November 2012 (22 pages) |
15 November 2012 | Statement of affairs with form 2.14B (7 pages) |
15 November 2012 | Statement of affairs with form 2.14B (7 pages) |
9 August 2012 | Notice of deemed approval of proposals (1 page) |
9 August 2012 | Notice of deemed approval of proposals (1 page) |
20 July 2012 | Statement of administrator's proposal (24 pages) |
20 July 2012 | Statement of administrator's proposal (24 pages) |
8 June 2012 | Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 8 June 2012 (2 pages) |
31 May 2012 | Appointment of an administrator (1 page) |
31 May 2012 | Appointment of an administrator (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
29 December 2011 | Termination of appointment of Gail Eyre as a secretary (1 page) |
29 December 2011 | Termination of appointment of Margaret Eyre as a director (1 page) |
29 December 2011 | Termination of appointment of Margaret Eyre as a director (1 page) |
29 December 2011 | Termination of appointment of Gail Eyre as a secretary (1 page) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
5 January 2011 | Accounts for a small company made up to 31 January 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 January 2010 (6 pages) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Margaret Eyre on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Margaret Eyre on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Margaret Eyre on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
26 March 2009 | Return made up to 02/03/09; full list of members (10 pages) |
26 March 2009 | Return made up to 02/03/09; full list of members (10 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
20 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
5 August 2008 | Return made up to 02/03/08; no change of members (7 pages) |
5 August 2008 | Return made up to 02/03/08; no change of members (7 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Return made up to 02/03/07; no change of members
|
22 December 2006 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
30 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Ad 02/08/04--------- £ si 505298@1=505298 £ ic 250000/755298 (2 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
28 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Return made up to 02/03/03; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Return made up to 31/01/01; full list of members
|
6 April 2001 | Ad 30/01/01--------- £ si 249996@1=249996 £ ic 4/250000 (2 pages) |
6 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 April 2001 | Particulars of contract relating to shares (4 pages) |
3 April 2001 | Director resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: mill house denaby lane old denaby doncaster south yorkshire DN12 4LQ (1 page) |
1 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 May 2000 | Full accounts made up to 31 January 1999 (12 pages) |
10 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
25 April 1999 | Return made up to 02/03/99; no change of members (4 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
22 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 March 1998 | Return made up to 02/03/98; full list of members
|
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Return made up to 02/03/97; no change of members (5 pages) |
4 April 1997 | New director appointed (3 pages) |
21 March 1997 | £ nc 1000/1000000 13/03/97 (1 page) |
21 March 1997 | Resolutions
|
17 March 1997 | Company name changed corner pocket snooker LIMITED\certificate issued on 18/03/97 (2 pages) |
20 January 1997 | Return made up to 02/03/96; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
29 February 1996 | Full accounts made up to 31 January 1995 (13 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
7 December 1989 | Return made up to 31/03/89; full list of members (6 pages) |
25 May 1989 | Allotment of shares (2 pages) |
16 October 1987 | Incorporation (13 pages) |