Leopold Street
Sheffield
S1 2JA
Secretary Name | Mrs Susan Shaw |
---|---|
Status | Closed |
Appointed | 08 September 2011(82 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
Director Name | Edward Harral |
---|---|
Date of Birth | February 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1992) |
Role | Jeweller |
Correspondence Address | Brook House Cawthorne Barnsley S75 4HA |
Director Name | Benjamin David Harral |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(62 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 31 August 2014) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Secretary Name | Benjamin David Harral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Dark Lane, Cawthorne Barnsley South Yorkshire S75 4HA |
Secretary Name | Mr Alan Crutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(64 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Telephone | 01226 282461 |
---|---|
Telephone region | Barnsley |
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2.3k at £1 | Benjamin David Harral 45.00% Ordinary |
---|---|
2k at £1 | B.d Harral Trust 40.00% Ordinary |
750 at £1 | Susan Shaw 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,567 |
Cash | £350,606 |
Current Liabilities | £5,751 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
16 October 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
11 June 2017 | Liquidators' statement of receipts and payments to 24 May 2017 (13 pages) |
11 June 2017 | Liquidators' statement of receipts and payments to 24 May 2017 (13 pages) |
6 July 2016 | Declaration of solvency (4 pages) |
6 July 2016 | Declaration of solvency (4 pages) |
21 June 2016 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 21 June 2016 (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
3 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Termination of appointment of Benjamin David Harral as a director on 31 August 2014 (1 page) |
14 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of Benjamin David Harral as a director on 31 August 2014 (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Alan Crutch as a secretary (1 page) |
1 October 2012 | Termination of appointment of Alan Crutch as a secretary (1 page) |
19 September 2011 | Director's details changed for Benjamin David Harral on 29 September 2010 (2 pages) |
19 September 2011 | Secretary's details changed for Mr Alan Crutch on 29 September 2010 (1 page) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Secretary's details changed for Mr Alan Crutch on 29 September 2010 (1 page) |
19 September 2011 | Director's details changed for Benjamin David Harral on 29 September 2010 (2 pages) |
14 September 2011 | Appointment of Mrs Susan Shaw as a secretary (1 page) |
14 September 2011 | Appointment of Mrs Susan Shaw as a director (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Benjamin David Harral on 31 August 2010 (2 pages) |
11 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
17 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
30 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: brook house dark lane cawthorne near barnsley south yorkshire S75 4HA (1 page) |
10 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
24 May 1929 | Certificate of incorporation (1 page) |