Hassop Bakewell
Sheffield
Derbyshire
DE45 1NW
Director Name | Jason Stephen Neal |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 130 Abbey Lane Sheffield South Yorkshire S8 0BQ |
Director Name | Mr Roger Stephen Neal |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Birchills House Hassop Bakewell Sheffield Derbyshire DE45 1NW |
Secretary Name | Mrs Jacqueline Margaret Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 February 2009) |
Role | Managing Director |
Correspondence Address | Birchills House Hassop Bakewell Sheffield Derbyshire DE45 1NW |
Director Name | Judith Ross Burkinshaw |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 20 November 1991(70 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2004) |
Role | Clerical Assistant |
Correspondence Address | 11 Chorley Drive Sheffield South Yorkshire S10 3RQ |
Director Name | Susan Annette Burkinshaw |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(70 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2004) |
Role | Clerical Assistant |
Correspondence Address | 102 Graham Road Sheffield South Yorkshire S10 3GQ |
Director Name | Wilfred Burkinshaw |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(70 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | 102 Graham Road Sheffield South Yorkshire S10 3GQ |
Director Name | Michael Flounders |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(70 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2004) |
Role | Financial Director |
Correspondence Address | 116 Marchwood Road Sheffield South Yorkshire S6 5LE |
Secretary Name | Michael Flounders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(70 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 116 Marchwood Road Sheffield South Yorkshire S6 5LE |
Registered Address | Beeley Wood Works, Beeley Wood Lane, Sheffield South Yorkshire S6 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Parish | Bradfield |
Ward | Stannington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,150,360 |
Latest Accounts | 31 October 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2008 | Application for striking-off (2 pages) |
24 September 2008 | Resolutions
|
4 September 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
12 May 2008 | Return made up to 20/11/07; full list of members (4 pages) |
1 October 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: birchills house hassop bakewell nr sheffield derbyshire DE45 1NW (1 page) |
20 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Return made up to 20/11/05; full list of members (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (11 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (10 pages) |
4 November 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
2 July 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: bath steel works penistone road sheffield S6 3AJ (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 20/11/03; full list of members (11 pages) |
11 December 2002 | Return made up to 20/11/02; full list of members (11 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 December 2001 | Return made up to 20/11/01; full list of members (10 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
11 December 2000 | Return made up to 20/11/00; full list of members (10 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 December 1999 | Return made up to 20/11/99; full list of members (10 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 March 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
4 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
26 November 1921 | Incorporation (16 pages) |