Sheffield
South Yorkshire
S17 4LT
Director Name | Mr Tom Lehane |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 December 2005(76 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Hallwyck Gardens Newmarket CB8 9JR |
Director Name | Tony Miles |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2005(76 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Sales Director |
Correspondence Address | 121 Rockingham Road Kettering Northamptonshire NN16 9HZ |
Director Name | Patrick Thornhill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2005(76 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | Carisbrooke House 1 Cavendish Crescent North The Park Nottingham Nottinghamshire NG7 1AY |
Director Name | Mr Philip John Henry Evans |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2006(77 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnoustie Lodge Tattershall Drive The Park Nottingham Nottinghamshire NG7 1AD |
Director Name | Mr Albert Bryan Upton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 37a Coldwell Lane Sheffield South Yorkshire S10 5TJ |
Director Name | Kathleen Sanchez |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | Curlew Cottage 442 Redmires Road Sheffield South Yorkshire S10 4LG |
Director Name | Peter Broadbent |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 18 Grange Farm Drive Worrall Sheffield S35 0BD |
Director Name | Mr Gordon Wilson Bridge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage Farm Kirk Edge Road High Bradfield Sheffield S6 6LJ |
Director Name | Mr David Charles Belton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 98 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Director Name | Graham Andrew Cullen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(63 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 17 August 1992) |
Role | Marketing Director |
Correspondence Address | 170 Canada Drive Cherry Burton Beverley North Humberside HU17 7SB |
Director Name | Keith Murphy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 1995) |
Role | Managing Director |
Correspondence Address | 3 Woodside Lane Fixby Huddersfield West Yorkshire HD2 2HA |
Director Name | Glyndwr Charles Morgan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 November 1992(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 1996) |
Role | Marketing Director |
Correspondence Address | 99b Gell Street Sheffield S3 7QT |
Director Name | Christopher James Callinan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1995(66 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 29 November 1995) |
Role | Chief Executive Officer |
Correspondence Address | Allbrighton Gorse Bank Lane Baslow Bakewell Derbyshire DE45 1SG |
Director Name | Leonard Corley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(66 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 1996) |
Role | Accountant |
Correspondence Address | Brook House Mesne Lane Baslow Road Bakewell Derbyshire DE45 1AL |
Director Name | David Joseph Allman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(67 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 7 Mildura Street Killara New South Wales 2071 Australia |
Director Name | Peter John Green |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(67 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 1998) |
Role | Sales And Marketing Manager |
Correspondence Address | 196 Street Lane Leeds South Yorkshire LS8 2AA |
Director Name | Mr Michael Graham Kirk Plews |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(68 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 48 Rosamond Avenue Sheffield South Yorkshire S17 4LT |
Director Name | Mr Peter Nicholas Holley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Mr David Charles Kent |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Briars Bromham Park Bromham Bedfordshire MK43 8HH |
Director Name | Mr Bryan Ian Plant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(70 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spout Spinney Sheffield South Yorkshire S6 6EQ |
Director Name | Mark Andrew Okelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(71 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 09 December 2005) |
Role | Marketing Manager |
Correspondence Address | 37 Kareela Road Cremorne Point Sydney New South Wales 2098 Australia |
Director Name | James Michael Stothard |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(73 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2006) |
Role | Production Manager |
Correspondence Address | 110 Townend Lane Deepcar Sheffield Yorkshire S36 2TS |
Director Name | Mr Ian Marshall Eberle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pandora Sutton Lane Etwall Derby DE65 6LQ |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,876,000 |
Gross Profit | £3,985,000 |
Net Worth | £2,332,000 |
Current Liabilities | £1,919,000 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 December 2016 (overdue) |
---|
16 January 2019 | Restoration by order of the court (3 pages) |
---|---|
14 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2009 | Notice of move from Administration to Dissolution (12 pages) |
17 April 2009 | Result of meeting of creditors (3 pages) |
16 April 2009 | Administrator's progress report to 13 March 2009 (11 pages) |
19 March 2009 | Notice of extension of period of Administration (1 page) |
19 December 2008 | Statement of administrator's revised proposal (3 pages) |
18 October 2008 | Administrator's progress report to 13 September 2008 (11 pages) |
3 September 2008 | Notice of extension of period of Administration (1 page) |
11 August 2008 | Memorandum and Articles of Association (13 pages) |
29 July 2008 | Company name changed richardson sheffield LIMITED\certificate issued on 04/08/08 (2 pages) |
19 April 2008 | Administrator's progress report to 13 September 2008 (9 pages) |
28 February 2008 | Result of meeting of creditors (39 pages) |
13 November 2007 | Statement of administrator's proposal (38 pages) |
12 November 2007 | Statement of affairs (14 pages) |
12 November 2007 | Appointment of an administrator (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: lion works 15 orgreave drive handsworth sheffield south yorkshire S13 9NR (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: lion works 60 russell street sheffield south yorkshire S3 8RW (1 page) |
15 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (22 pages) |
20 December 2005 | Auditor's resignation (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Director resigned (1 page) |
29 December 2004 | Return made up to 30/11/04; full list of members
|
29 December 2004 | Full accounts made up to 30 June 2004 (22 pages) |
24 December 2003 | Return made up to 30/11/03; full list of members
|
24 December 2003 | Full accounts made up to 30 June 2003 (20 pages) |
1 October 2003 | New director appointed (2 pages) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
18 December 2002 | Return made up to 06/12/02; full list of members
|
27 August 2002 | Full accounts made up to 30 June 2002 (22 pages) |
28 May 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 30 June 2001 (22 pages) |
14 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
28 December 2000 | Full group accounts made up to 30 June 2000 (30 pages) |
12 December 2000 | New director appointed (2 pages) |
18 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
20 December 1999 | Return made up to 06/12/99; full list of members
|
20 December 1999 | Full accounts made up to 30 June 1999 (22 pages) |
10 June 1999 | Ad 28/05/99--------- £ si [email protected]=2483750 £ ic 16250/2500000 (2 pages) |
10 June 1999 | Nc inc already adjusted 28/05/99 (1 page) |
10 June 1999 | Resolutions
|
25 April 1999 | New director appointed (2 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (22 pages) |
5 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
27 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Director resigned (1 page) |
14 August 1998 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: regent cutlery works upper allen street sheffield S3 7GX (1 page) |
23 December 1997 | Full accounts made up to 30 June 1997 (23 pages) |
23 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
8 February 1997 | Declaration of mortgage charge released/ceased (1 page) |
30 December 1996 | Full accounts made up to 30 June 1996 (21 pages) |
30 December 1996 | Return made up to 06/12/96; no change of members (8 pages) |
26 November 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
2 January 1996 | Director resigned (1 page) |
19 December 1995 | Return made up to 06/12/95; full list of members (8 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (21 pages) |
12 December 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
13 July 1993 | Particulars of mortgage/charge (17 pages) |
12 April 1988 | Return made up to 13/10/87; full list of members (5 pages) |
13 January 1987 | Return made up to 10/12/86; full list of members (8 pages) |
23 July 1986 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
25 October 1984 | Company name changed\certificate issued on 25/10/84 (2 pages) |
8 February 1929 | Incorporation (23 pages) |