Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QA
Secretary Name | Mr John Robert Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Folds Crescent Sheffield South Yorkshire S8 0EP |
Director Name | Mr William Barlow |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 1998) |
Role | Director Of Companies |
Correspondence Address | Broadstorth Old Hay Lane Sheffield South Yorkshire S17 3AT |
Director Name | Peter John Wiseman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 1994) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Holt House Ladygrove Two Dales Matlock Derbyshire DE4 2FG |
Director Name | Mr Brian Appleyard |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 81 Plane Tree Nest Lane Halifax West Yorkshire HX2 7PS |
Registered Address | 136 London Road Sheffield S2 4NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £354 |
Gross Profit | £354 |
Net Worth | -£243,837 |
Cash | £2,098 |
Current Liabilities | £245,935 |
Next Accounts Due | 31 October 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 31 October 2016 (overdue) |
---|
25 August 1992 | Delivered on: 3 September 1992 Persons entitled: George Barlow & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 August 1992 | Delivered on: 3 September 1992 Persons entitled: Cheltenham Shopfitting Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 December 1991 | Delivered on: 6 December 1991 Persons entitled: George Barlow & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 September 1985 | Delivered on: 20 September 1985 Persons entitled: Irene Agnus Nicholson Classification: Legal charge Secured details: £23,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property k/a seathwaite rayne cottage ambleside, cumbria. Outstanding |
11 September 1985 | Delivered on: 20 September 1985 Persons entitled: W.D.M. Nicholson Classification: Legal charge Secured details: £50,000 and all monies due or to become due from the company to the chargee. Particulars: F/H well house, long marston, near york. Outstanding |
12 September 1985 | Delivered on: 18 September 1985 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 June 1987 | Delivered on: 5 June 1987 Satisfied on: 13 January 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book and other debts owing to the company floating charge over the bookdebts (excluding those mentioned above). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 February 2016 | Restoration by order of the court (4 pages) |
---|---|
1 February 2016 | Restoration by order of the court (4 pages) |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2002 | Restoration by order of the court (2 pages) |
10 October 2002 | Restoration by order of the court (2 pages) |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
18 November 1998 | Application for striking-off (1 page) |
18 November 1998 | Application for striking-off (1 page) |
6 November 1998 | Return made up to 17/10/98; full list of members (8 pages) |
6 November 1998 | Return made up to 17/10/98; full list of members (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: cutts terrace, broadfield road, sheffield, S8 0XU (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: cutts terrace, broadfield road, sheffield, S8 0XU (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
14 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 October 1995 | Return made up to 17/10/95; full list of members (12 pages) |
18 October 1995 | Return made up to 17/10/95; full list of members (12 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 October 1993 | Accounts for a small company made up to 31 December 1992 (17 pages) |