Sheffield
S11 9UD
Director Name | David John Mellers |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1994(74 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Management Accountant |
Correspondence Address | 49 Everard Avenue Bradway Sheffield South Yorkshire S17 4LV |
Secretary Name | David John Mellers |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1994(74 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Management Accountant |
Correspondence Address | 49 Everard Avenue Bradway Sheffield South Yorkshire S17 4LV |
Director Name | John Kennedy Mellers |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(70 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 12 Ryefield Gardens Sheffield S11 9UD |
Secretary Name | Mr Robert Kenneth Mellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ryefield Gardens Sheffield S11 9UD |
Director Name | David Mark Preston |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2000) |
Role | Bed Manufacturer |
Correspondence Address | 1 Rookery Rise Deepcar Sheffield S36 2NB |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £127,305 |
Current Liabilities | £550,036 |
Next Accounts Due | 31 January 2006 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 28 January 2017 (overdue) |
---|
29 May 2015 | Restoration by order of the court (5 pages) |
---|---|
29 May 2015 | Restoration by order of the court (5 pages) |
28 June 2007 | Dissolved (1 page) |
28 June 2007 | Dissolved (1 page) |
28 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2007 | Liquidators statement of receipts and payments (8 pages) |
9 March 2007 | Liquidators' statement of receipts and payments (8 pages) |
9 March 2007 | Liquidators' statement of receipts and payments (8 pages) |
27 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
27 January 2006 | Administrator's progress report (9 pages) |
27 January 2006 | Administrator's progress report (9 pages) |
27 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
6 October 2005 | Result of meeting of creditors (33 pages) |
6 October 2005 | Result of meeting of creditors (33 pages) |
9 September 2005 | Statement of affairs (18 pages) |
9 September 2005 | Statement of affairs (18 pages) |
2 September 2005 | Statement of administrator's proposal (29 pages) |
2 September 2005 | Statement of administrator's proposal (29 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: pkf uk LLP knowle house 4 norfolk park road sheffield S2 3QE (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: pkf uk LLP knowle house 4 norfolk park road sheffield S2 3QE (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: oakes green sheffield S9 3WU (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: oakes green sheffield S9 3WU (1 page) |
18 July 2005 | Appointment of an administrator (1 page) |
18 July 2005 | Appointment of an administrator (1 page) |
22 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
13 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
21 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
21 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members
|
22 January 2001 | Return made up to 14/01/01; full list of members
|
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 14/01/00; full list of members (9 pages) |
17 February 2000 | Return made up to 14/01/00; full list of members (9 pages) |
22 October 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
22 October 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
1 April 1999 | Memorandum and Articles of Association (7 pages) |
1 April 1999 | Memorandum and Articles of Association (7 pages) |
31 March 1999 | £ ic 6000/5697 24/02/99 £ sr 303@1=303 (1 page) |
31 March 1999 | £ ic 6000/5697 24/02/99 £ sr 303@1=303 (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
17 February 1999 | Return made up to 14/01/99; full list of members
|
17 February 1999 | Return made up to 14/01/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
20 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
19 July 1994 | Secretary resigned (6 pages) |
19 July 1994 | Secretary resigned (6 pages) |
13 June 1983 | Accounts made up to 31 March 1982 (8 pages) |
13 June 1983 | Accounts made up to 31 March 1982 (8 pages) |
17 January 1920 | Certificate of incorporation (1 page) |
17 January 1920 | Certificate of incorporation (1 page) |