Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Colin Ronald Lukey |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Glyn Bowen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 January 2013) |
Role | Printing |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Karen Ruth Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 January 2013) |
Role | Company Director |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr John Hugh Smout |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 1994) |
Role | Company Director |
Correspondence Address | Shoot Hill House Ford Shrewsbury Shropshire SY5 9NR Wales |
Director Name | Mr Francis Hirst Smout |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 May 1998) |
Role | Company Director |
Correspondence Address | Longmynd Ynyslas Borth Dyfed SY24 5JX Wales |
Director Name | Mrs Elizabeth Glenys Smout |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | Shoot Hill House Ford Shrewsbury Shropshire SY5 9NR Wales |
Director Name | Mrs Jean Simpson |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 13 Sandringham Court Port Hill Shrewsbury SY3 8LL Wales |
Director Name | Mr Derek William Alastair Simpson |
---|---|
Date of Birth | January 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 13 Sandringham Court Port Hill Shrewsbury SY3 8LL Wales |
Director Name | Mr Alastair David Ruthven Simpson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Maestermyn Welsh Frankton Oswestry Shropshire SY11 4NU Wales |
Secretary Name | Mr John Hugh Smout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 1994) |
Role | Company Director |
Correspondence Address | Shoot Hill House Ford Shrewsbury Shropshire SY5 9NR Wales |
Secretary Name | Mr Alastair David Ruthven Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | Maestermyn Welsh Frankton Oswestry Shropshire SY11 4NU Wales |
Secretary Name | Mrs Elizabeth Annabelle Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maestermyn Welsh Frankton Oswestry Shropshire SY11 4NU Wales |
Director Name | Mr John William Barratt Gibbs |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Pembroke Gardens Close London W8 6HR |
Director Name | Susan Elizabeth Good |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 26 May 2006) |
Role | Managing Director |
Correspondence Address | Dick Whittington's Cottage The Newnes Ellesmere Shropshire SY12 9HQ Wales |
Director Name | Peter Mark Anthony Holmes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 May 2000) |
Role | Finance Director |
Correspondence Address | Minlha Affcot Church Stretton Salop SY6 6RL Wales |
Secretary Name | Linda Dawn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2005) |
Role | Chartered Accountant |
Correspondence Address | The Old School Church Lane Llansantffraid Powys SY22 6AP Wales |
Director Name | Mr Alexander Daly |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Condover Court Condover Shrewsbury Salop SY5 7AA Wales |
Secretary Name | Whittingham Riddell Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(104 years after company formation) |
Appointment Duration | 9 months (resigned 29 August 2006) |
Correspondence Address | Belmont House Shrewbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
20k at 1 | E A Simpson 43.48% Ordinary |
---|---|
1k at 1 | E J Latham 2.25% Cumulative Redeemabl |
1k at 1 | G E Barlow 2.25% Cumulative Redeemabl |
1k at 1 | S G Lukey 2.25% Cumulative Redeemabl |
1000 at 1 | Trustees Of Mrs J Simpson Trust 2.17% Ordinary |
7k at 1 | E J Latham 15.22% Ordinary |
7k at 1 | G E Barlow 15.22% Ordinary |
7k at 1 | S G Lukey 15.22% Ordinary |
700 at 1 | E A Simpson 1.52% Cumulative Redeemabl |
200 at 1 | Trustees Of Mrs J Simpson Trust 0.43% Cumulative Redeemabl |
Year | 2014 |
---|---|
Net Worth | £893,003 |
Cash | £459 |
Current Liabilities | £796,734 |
Latest Accounts | 30 September 2008 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 October 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 5 May 2012 (16 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (16 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (16 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 5 May 2012 (16 pages) |
6 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
6 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
10 December 2010 | Administrator's progress report to 4 November 2010 (12 pages) |
10 December 2010 | Administrator's progress report to 4 November 2010 (12 pages) |
10 December 2010 | Administrator's progress report to 4 November 2010 (12 pages) |
10 November 2010 | Statement of affairs with form 2.14B (8 pages) |
10 November 2010 | Statement of affairs with form 2.14B (8 pages) |
26 July 2010 | Result of meeting of creditors (29 pages) |
26 July 2010 | Result of meeting of creditors (29 pages) |
5 July 2010 | Statement of administrator's proposal (29 pages) |
5 July 2010 | Statement of administrator's proposal (29 pages) |
25 May 2010 | Registered office address changed from 101 Longden Road Shrewsbury Shropshire SY3 9EB on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 101 Longden Road Shrewsbury Shropshire SY3 9EB on 25 May 2010 (2 pages) |
17 May 2010 | Appointment of an administrator (1 page) |
17 May 2010 | Appointment of an administrator (1 page) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
31 December 2009 | Director's details changed for Mr Colin Ronald Lukey on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Glyn Bowen on 31 December 2009 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Mr Glyn Bowen on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2009-12-31
|
31 December 2009 | Director's details changed for Mrs Elizabeth Annabelle Simpson on 31 December 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2009-12-31
|
31 December 2009 | Director's details changed for Mr Colin Ronald Lukey on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Elizabeth Annabelle Simpson on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Karen Ruth Hawkins on 31 December 2009 (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Secretary's details changed for Karen Ruth Hawkins on 31 December 2009 (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
27 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
9 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
23 February 2006 | Return made up to 29/12/05; full list of members (9 pages) |
23 February 2006 | Return made up to 29/12/05; full list of members (9 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
12 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
12 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members
|
10 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
9 November 2004 | Nc inc already adjusted 05/10/04 (1 page) |
9 November 2004 | Nc inc already adjusted 05/10/04 (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
7 April 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
7 April 2004 | Accounts for a medium company made up to 30 September 2003 (21 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
29 January 2004 | Re section 394 (1 page) |
29 January 2004 | Re section 394 (1 page) |
13 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
30 July 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
30 July 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members
|
29 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
8 April 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
8 April 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
13 April 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
13 April 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members
|
21 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
2 December 2000 | Particulars of mortgage/charge (5 pages) |
2 December 2000 | Particulars of mortgage/charge (5 pages) |
17 July 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
17 July 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 29/12/99; full list of members (8 pages) |
20 March 2000 | Return made up to 29/12/99; full list of members
|
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
15 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
15 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
4 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
26 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
25 January 1998 | Return made up to 29/12/97; change of members (6 pages) |
25 January 1998 | Return made up to 29/12/97; change of members (6 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
29 January 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
2 January 1997 | Return made up to 29/12/96; full list of members
|
2 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
19 June 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
19 June 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
26 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
21 October 1992 | Particulars of mortgage/charge (3 pages) |
21 October 1992 | Particulars of mortgage/charge (3 pages) |
4 January 1991 | Full accounts made up to 30 September 1990 (12 pages) |
4 January 1991 | Full accounts made up to 30 September 1990 (12 pages) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
31 October 1990 | Particulars of mortgage/charge (3 pages) |
21 January 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
21 January 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
25 January 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
25 January 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
9 December 1982 | Annual return made up to 06/12/82 (4 pages) |
9 December 1982 | Annual return made up to 06/12/82 (4 pages) |
13 December 1901 | Incorporation (13 pages) |
13 December 1901 | Incorporation (13 pages) |