Holmesfield
Dronfield
S18 7SD
Director Name | Mr Robert McNidder Fearnehough |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(80 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Paddocks Cowley Lane, Holmesfield Dronfield S18 7SD |
Secretary Name | Mrs Diana Fearnehough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(84 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 18 December 2018) |
Role | Housewife -Counsellor |
Country of Residence | England |
Correspondence Address | Green Paddocks Cowley Lane Holmesfield Dronfield S18 7SD |
Director Name | Mr Robert Anthony Fearnehough |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(80 years, 10 months after company formation) |
Appointment Duration | -52 years, 2 months (resigned 02 January 1940) |
Role | Company Director |
Correspondence Address | Rydal Croft Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Director Name | Gary Denis Flather |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Barrister |
Correspondence Address | Triveni Ascot Road Maidenhead Berkshire SL6 2HT |
Director Name | Mrs Michelle Anne Frost |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Marketing Manager |
Correspondence Address | Sunnyside 6 Southfield Cottages London W7 2DS |
Director Name | Roger Nicholas Frost |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(80 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 15 Broad Elms Lane Sheffield South Yorkshire S11 9RQ |
Secretary Name | Mr David Anthony Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Coromandel Hassop Road Bakewell Derbyshire DE45 1AP |
Director Name | Gary Denis Flather |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 February 2002) |
Role | Barrister |
Correspondence Address | Triveni Ascot Road Maidenhead Berkshire SL6 2HT |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(88 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
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 |
112.5k at 1 | Fbl Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,189,217 |
Cash | £10,438 |
Current Liabilities | £6,200 |
Latest Accounts | 30 June 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 October 1986 | Delivered on: 6 October 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold riverside works bakewell derbyshire. Fully Satisfied |
---|---|
1 October 1986 | Delivered on: 6 October 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 March 1985 | Delivered on: 18 March 1985 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book debts and other debts. Fully Satisfied |
26 January 1984 | Delivered on: 6 February 1984 Satisfied on: 21 November 1986 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 20.10.71. Particulars: A specific charge over bookdebts and other debts. Fully Satisfied |
20 October 1971 | Delivered on: 1 November 1971 Satisfied on: 11 August 1992 Persons entitled: Industrial & Commercial Finance Comp LTD Classification: Debenture Secured details: The monies advanced under the terms of an agreement dated 20.10.71 and all other monies due. Particulars: Fixed charge on property at buxton rd bakewell derby floating charge over SE doc 134 for full details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Restoration by order of the court (3 pages) |
3 December 2015 | Restoration by order of the court (3 pages) |
5 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
5 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2010 | Registered office address changed from Green Paddocks Cowley Lane, Holmesfield Dronfield Derbyshire S18 7SD on 18 October 2010 (2 pages) |
18 October 2010 | Declaration of solvency (3 pages) |
18 October 2010 | Appointment of a voluntary liquidator (1 page) |
18 October 2010 | Resolutions
|
18 October 2010 | Registered office address changed from Green Paddocks Cowley Lane, Holmesfield Dronfield Derbyshire S18 7SD on 18 October 2010 (2 pages) |
18 October 2010 | Declaration of solvency (3 pages) |
18 October 2010 | Appointment of a voluntary liquidator (1 page) |
18 October 2010 | Resolutions
|
18 March 2010 | Statement of capital on 18 March 2010
|
18 March 2010 | Statement by directors (1 page) |
18 March 2010 | Solvency statement dated 18/03/10 (1 page) |
18 March 2010 | Resolutions
|
18 March 2010 | Statement of capital on 18 March 2010
|
18 March 2010 | Statement by directors (1 page) |
18 March 2010 | Solvency statement dated 18/03/10 (1 page) |
18 March 2010 | Resolutions
|
13 January 2010 | Termination of appointment of Nicholas Jeffrey as a director (1 page) |
13 January 2010 | Termination of appointment of Nicholas Jeffrey as a director (1 page) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mrs Diana Fearnehough on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Nicholas Jeffrey on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Robert Mcnidder Fearnehough on 19 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mrs Diana Fearnehough on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Nicholas Jeffrey on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Robert Mcnidder Fearnehough on 19 October 2009 (2 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
9 July 2004 | £ ic 138508/112500 24/05/04 £ sr [email protected]=26008 (1 page) |
9 July 2004 | £ ic 138508/112500 24/05/04 £ sr [email protected]=26008 (1 page) |
3 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
13 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 October 2003 | £ ic 169508/138508 26/09/03 £ sr [email protected]=31000 (2 pages) |
10 October 2003 | £ ic 169508/138508 26/09/03 £ sr [email protected]=31000 (2 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 June 2002 | £ ic 217154/169508 18/04/02 £ sr [email protected]=47646 (2 pages) |
1 June 2002 | £ ic 217154/169508 18/04/02 £ sr [email protected]=47646 (2 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
13 May 2002 | £ ic 262500/217154 05/04/02 £ sr [email protected]=45346 (1 page) |
13 May 2002 | £ ic 262500/217154 05/04/02 £ sr [email protected]=45346 (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: riverside works. Bakewell derbyshire DE45 1GS (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: riverside works. Bakewell derbyshire DE45 1GS (1 page) |
26 October 2001 | Return made up to 10/10/01; full list of members (9 pages) |
26 October 2001 | Return made up to 10/10/01; full list of members (9 pages) |
19 September 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
19 September 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
19 October 2000 | Return made up to 10/10/00; full list of members (9 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (9 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (9 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (9 pages) |
13 October 1999 | New director appointed (2 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
22 October 1997 | Return made up to 10/10/97; full list of members
|
22 October 1997 | Return made up to 10/10/97; full list of members
|
24 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
14 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 October 1995 | Return made up to 10/10/95; change of members (6 pages) |
17 October 1995 | Return made up to 10/10/95; change of members (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (156 pages) |
4 October 1994 | Return made up to 10/10/94; full list of members
|
4 October 1994 | Return made up to 10/10/94; full list of members
|
5 July 1994 | Resolutions
|
5 July 1994 | Declaration of assistance for shares acquisition (4 pages) |
5 July 1994 | Resolutions
|
5 July 1994 | Declaration of assistance for shares acquisition (4 pages) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|