Bakewell
Derbyshire
DE45 1DF
Director Name | Miss Lucy Jane Symons |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2011(82 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Secretary Name | Mr Geoffrey Benjamin Roper |
---|---|
Status | Closed |
Appointed | 06 September 2015(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 January 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mrs Diane Nunweek |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Robert Neville Eshelby |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(63 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 July 2010) |
Role | Warehousing Distribution Manager |
Correspondence Address | Cordwell House Cordwell Lane Holmesfield Sheffield South Yorkshire S18 7WH |
Director Name | Mr Arthur Peter Nunweek |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(63 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 06 September 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Folds Head Hope Valley Calver Sheffield Derbyshire S32 3XJ |
Secretary Name | Mr Kenneth Bernard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(63 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 226 Abbey Lane Sheffield South Yorkshire S8 0BW |
Secretary Name | David Reginald Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(64 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 22 June 2005) |
Role | Secretary |
Correspondence Address | 60 Silverdale Road Sheffield South Yorkshire S11 9JL |
Secretary Name | Robert Neville Eshelby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(76 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Cordwell House Cordwell Lane Holmesfield Sheffield South Yorkshire S18 7WH |
Secretary Name | Arthur Peter Nunweek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(81 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 September 2015) |
Role | Company Director |
Correspondence Address | Cavendish House Folds Head Calver Hope Valley Derbyshire S32 3XJ |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
531 at £1 | Lucy Jane Symons 5.01% Ordinary |
---|---|
530 at £1 | John Neville Eshelby 5.00% Ordinary |
530 at £1 | Peter David Eshelby 5.00% Ordinary |
4.2k at £1 | Sheffield Investment Co LTD 40.00% Ordinary |
529 at £1 | Frances Gail Bright 4.99% Ordinary |
2.1k at £1 | Arthur Peter Nunweek 20.00% Ordinary |
2.1k at £1 | Executors Of Thomas Roper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £578,224 |
Cash | £44,210 |
Current Liabilities | £12,279 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2002 | Delivered on: 11 December 2002 Persons entitled: National Westminster 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: 14 riverside crescent bakewell derbyshire dales t/n DY311269. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
22 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2019 | Return of final meeting in a members' voluntary winding up (18 pages) |
14 May 2019 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 14 May 2019 (2 pages) |
4 September 2018 | Registered office address changed from 1 Vincent House 149 Solly Street Sheffield S1 4BB to Kendal House 41 Scotland Street Sheffield S3 7BS on 4 September 2018 (2 pages) |
31 August 2018 | Resolutions
|
31 August 2018 | Declaration of solvency (5 pages) |
31 August 2018 | Appointment of a voluntary liquidator (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
14 July 2016 | Appointment of Mrs Diane Nunweek as a director on 12 May 2016 (2 pages) |
14 July 2016 | Appointment of Mrs Diane Nunweek as a director on 12 May 2016 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 October 2015 | Director's details changed for Mr Geoffrey Benjamin Roper on 1 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Lucy Jane Symons on 1 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Geoffrey Benjamin Roper on 1 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Geoffrey Benjamin Roper on 1 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Lucy Jane Symons on 1 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Lucy Jane Symons on 1 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Arthur Peter Nunweek as a director on 6 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Arthur Peter Nunweek as a director on 6 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Arthur Peter Nunweek as a secretary on 6 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Arthur Peter Nunweek as a secretary on 6 September 2015 (1 page) |
20 October 2015 | Appointment of Mr Geoffrey Benjamin Roper as a secretary on 6 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Geoffrey Benjamin Roper as a secretary on 6 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Arthur Peter Nunweek as a director on 6 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Arthur Peter Nunweek as a secretary on 6 September 2015 (1 page) |
20 October 2015 | Appointment of Mr Geoffrey Benjamin Roper as a secretary on 6 September 2015 (2 pages) |
1 June 2015 | Registered office address changed from Queens Buildings Queen Street Sheffield 1 to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Queens Buildings Queen Street Sheffield 1 to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Queens Buildings Queen Street Sheffield 1 to 1 Vincent House 149 Solly Street Sheffield S1 4BB on 1 June 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 October 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-10-29
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 October 2013 | Annual return made up to 3 October 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 Statement of capital on 2013-10-18
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (15 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (15 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (15 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (15 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (15 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (15 pages) |
12 October 2011 | Appointment of Lucy Jane Symons as a director (3 pages) |
12 October 2011 | Appointment of Lucy Jane Symons as a director (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2010 | Annual return made up to 3 October 2010 (14 pages) |
21 October 2010 | Annual return made up to 3 October 2010 (14 pages) |
21 October 2010 | Annual return made up to 3 October 2010 (14 pages) |
27 September 2010 | Termination of appointment of Robert Eshelby as a secretary (2 pages) |
27 September 2010 | Appointment of Arthur Peter Nunweek as a secretary (3 pages) |
27 September 2010 | Appointment of Arthur Peter Nunweek as a secretary (3 pages) |
27 September 2010 | Termination of appointment of Robert Eshelby as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Robert Eshelby as a director (2 pages) |
27 September 2010 | Termination of appointment of Robert Eshelby as a director (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 November 2009 | Annual return made up to 3 October 2009 (15 pages) |
2 November 2009 | Annual return made up to 3 October 2009 (15 pages) |
2 November 2009 | Annual return made up to 3 October 2009 (15 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 November 2008 | Return made up to 03/10/08; full list of members (6 pages) |
14 November 2008 | Return made up to 03/10/08; full list of members (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 November 2007 | Return made up to 10/10/07; no change of members
|
12 November 2007 | Return made up to 10/10/07; no change of members
|
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 November 2006 | Return made up to 10/10/06; full list of members (9 pages) |
13 November 2006 | Return made up to 10/10/06; full list of members (9 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (9 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (9 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
18 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members
|
15 October 1999 | Return made up to 10/10/99; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 October 1997 | Return made up to 10/10/97; no change of members
|
15 October 1997 | Return made up to 10/10/97; no change of members
|
27 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
9 August 1996 | Amended accounts made up to 31 December 1995 (6 pages) |
9 August 1996 | Amended accounts made up to 31 December 1995 (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 October 1995 | Return made up to 10/10/95; full list of members
|
18 October 1995 | Return made up to 10/10/95; full list of members
|
25 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |