Sheffield
South Yorkshire
S10 5RS
Director Name | Mr Terence Edward Moyes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 April 2022) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | Silver Edge Gullet Lane Kirby Muxloe Leicester LE9 2BL |
Secretary Name | Mr Robert Michael Matthews |
---|---|
Status | Closed |
Appointed | 19 January 2021(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 62 Barholm Road Sheffield S10 5RS |
Director Name | Mr Charles Howard Ringrose |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2021(93 years after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 26 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Rutland Park Sheffield S10 2PD |
Director Name | Reginald Hulley |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1993) |
Role | Steel Manufacturer |
Correspondence Address | 17 Robin Hood Chase Stannington Sheffield S6 6FH |
Secretary Name | Anthony John Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 115 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Anthony John Briggs |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(63 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 1998) |
Role | Secretary |
Correspondence Address | 115 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Mr Walter Noel Edwards |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(65 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Stumperlowe Park Road Sheffield South Yorkshire S10 3QP |
Secretary Name | Peter David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | The Cottage Moorlands Frogatt Hope Valley Sheffield South Yorkshire S1 2GA |
Secretary Name | Mr William Mark Towning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(72 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Greenacres Close Dronfield Derbyshire S18 1WE |
Director Name | Mr Brian Edward Bell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(77 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 19 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Secretary Name | Mr Brian Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(77 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 19 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | East Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Registered Address | C/O Bell & Buxton Telegraph House High Street Sheffield S1 2GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
5.3k at £1 | Donvale Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 September 1974 | Delivered on: 27 September 1974 Satisfied on: 8 February 2006 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertakig and all proeprty and assets present and future including goodwill uncalled capital fixed plant & machinery (see doc 67). Fully Satisfied |
---|
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
3 January 2017 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
28 July 2016 | Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mr Brian Edward Bell on 11 July 2016 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
21 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
4 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
11 December 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
30 May 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
29 March 2006 | Return made up to 17/12/05; full list of members
|
13 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: burgess road sheffield S9 3WD (1 page) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o donvale holdings LIMITED otter street sheffield south yorkshire S9 3WL (1 page) |
17 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
18 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
11 April 2002 | Company name changed L.N.ledingham & co.LIMITED\certificate issued on 11/04/02 (2 pages) |
27 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
9 August 2001 | Secretary's particulars changed (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 17/12/00; full list of members
|
16 January 2001 | Secretary resigned (1 page) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
24 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
25 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
17 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: c/o g & j hall LTD, burgess road sheffield S9 3WD (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
30 January 1996 | Return made up to 17/12/95; full list of members (6 pages) |
29 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |