Sheffield
South Yorkshire
S11 7TX
Secretary Name | Wendy Elizabeth Wortley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(79 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Brookfields Cottage 17 Long Line Sheffield South Yorkshire S11 7TX |
Director Name | Mr Cecil Markham |
---|---|
Date of Birth | September 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(68 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 4 Lindrick Close Tickhill Doncaster South Yorkshire DN11 9RB |
Director Name | Mrs Joyce Markham |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 4 Lindrick Close Tickhill Doncaster South Yorkshire DN11 9RB |
Director Name | Mrs Sandra Marilyn Wortley |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(68 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 29 Shafton Road Rotherham South Yorkshire S60 3JG |
Secretary Name | Mrs Sandra Marilyn Wortley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(68 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 29 Shafton Road Rotherham South Yorkshire S60 3JG |
Secretary Name | Mr Keith Stuart Wortley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Cottage 17 Long Line Sheffield South Yorkshire S11 7TX |
Registered Address | Brookfields Cottage 17 Long Line Sheffield South Yorkshire S11 7TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
3.2k at £1 | Mr Keith Stuart Wortley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,329 |
Cash | £1,037 |
Current Liabilities | £167,593 |
Latest Accounts | 30 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
18 February 1985 | Delivered on: 26 February 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
---|
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2021 | Application to strike the company off the register (3 pages) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Micro company accounts made up to 30 December 2018 (5 pages) |
30 December 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
30 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Wendy Elizabeth Wortley on 31 October 2014 (1 page) |
31 October 2014 | Director's details changed for Mr Keith Stuart Wortley on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from Brookfields Cottage 17 Long Line Sheffield South Yorkshire S11 7TX to Brookfields Cottage 17 Long Line Sheffield South Yorkshire S11 7TX on 31 October 2014 (1 page) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Wendy Elizabeth Wortley on 31 October 2014 (1 page) |
31 October 2014 | Director's details changed for Mr Keith Stuart Wortley on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from Brookfields Cottage 17 Long Line Sheffield South Yorkshire S11 7TX to Brookfields Cottage 17 Long Line Sheffield South Yorkshire S11 7TX on 31 October 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 04/10/08; full list of members (3 pages) |
19 February 2009 | Return made up to 04/10/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2007 | Return made up to 04/10/07; no change of members (6 pages) |
4 November 2007 | Return made up to 04/10/07; no change of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 March 2006 | Return made up to 04/10/05; full list of members (6 pages) |
23 March 2006 | Return made up to 04/10/05; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
28 December 2001 | Return made up to 04/10/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members
|
18 October 2000 | Return made up to 04/10/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: brookfields cotage 17 long line sheffield south yorkshire S11 7TX (1 page) |
21 October 1999 | Return made up to 04/10/99; full list of members
|
21 October 1999 | Registered office changed on 21/10/99 from: brookfields cotage 17 long line sheffield south yorkshire S11 7TX (1 page) |
21 October 1999 | Return made up to 04/10/99; full list of members
|
10 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 November 1998 | Return made up to 04/10/98; change of members
|
12 November 1998 | Return made up to 04/10/98; change of members
|
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 29 shafton road rotherham south yorkshire S60 3JG (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 29 shafton road rotherham south yorkshire S60 3JG (1 page) |
14 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 July 1997 | Auditor's resignation (4 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Auditor's resignation (4 pages) |
28 July 1997 | Resolutions
|
19 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
19 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 January 1996 | Return made up to 04/10/95; no change of members
|
31 January 1996 | Return made up to 04/10/95; no change of members
|
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
10 January 1923 | Certificate of incorporation (1 page) |
10 January 1923 | Certificate of incorporation (1 page) |