Barlborough
Chesterfield
Derbyshire
S43 4WJ
Director Name | Mr David Kynman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2008(75 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 15 Ivy House Court Auckley Doncaster South Yorkshire DN9 3PX |
Secretary Name | Mr Paul John Coleclough |
---|---|
Nationality | English |
Status | Current |
Appointed | 07 March 2008(75 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hewers Holt Barlborough Chesterfield Derbyshire S43 4WJ |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2007(74 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Percy Raymond Brownhill |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(58 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 10 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT |
Secretary Name | Janet Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(58 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 40 Elm Crescent Mosborough Sheffield South Yorkshire S19 5AT |
Director Name | Mr Andreas Lemoniatis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 April 2004(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2008) |
Role | Cutler |
Country of Residence | United Kingdom |
Correspondence Address | 11 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB |
Director Name | Susan Jayne Sorsby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(74 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 07 March 2008) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Thornbridge Drive Frecheville Sheffield South Yorkshire S12 4YJ |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
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 | £1,647,559 |
Gross Profit | -£407,033 |
Net Worth | £1,413,110 |
Cash | £84,754 |
Current Liabilities | £1,890,588 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 29 September 2016 (overdue) |
---|
22 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | Final Gazette dissolved following liquidation (1 page) |
22 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 28 June 2011 (10 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (10 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (10 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 28 December 2010 (8 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 28 December 2010 (8 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 28 December 2010 (8 pages) |
10 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2010 (2 pages) |
10 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2010 (2 pages) |
29 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
29 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
27 July 2009 | Administrator's progress report to 15 July 2009 (1 page) |
27 July 2009 | Administrator's progress report to 15 July 2009 (1 page) |
13 April 2009 | Appointment terminate, director sorsby logged form (1 page) |
13 April 2009 | Appointment Terminate, Director Sorsby Logged Form (1 page) |
18 March 2009 | Result of meeting of creditors (2 pages) |
18 March 2009 | Result of meeting of creditors (2 pages) |
12 March 2009 | Statement of affairs with form 2.15B/2.14B (6 pages) |
12 March 2009 | Statement of affairs with form 2.15B/2.14B (6 pages) |
10 March 2009 | Statement of affairs with form 2.14B (4 pages) |
10 March 2009 | Statement of affairs with form 2.14B (4 pages) |
2 March 2009 | Company name changed osborne tableware LIMITED\certificate issued on 05/03/09 (2 pages) |
2 March 2009 | Company name changed osborne tableware LIMITED\certificate issued on 05/03/09 (2 pages) |
25 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 2009 (2 pages) |
25 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 2009 (2 pages) |
29 January 2009 | Notice of completion of voluntary arrangement (38 pages) |
29 January 2009 | Notice of completion of voluntary arrangement (38 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from imperial works sheffield road sheffield south yorkshire S9 2YY (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from imperial works sheffield road sheffield south yorkshire S9 2YY (1 page) |
22 January 2009 | Appointment of an administrator (1 page) |
22 January 2009 | Appointment of an administrator (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 6 smithfield sheffield south yorkshire S3 7AR (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 6 smithfield sheffield south yorkshire S3 7AR (1 page) |
19 September 2008 | Company name changed nickel blanks company LIMITED(the)\certificate issued on 23/09/08 (2 pages) |
19 September 2008 | Company name changed nickel blanks company LIMITED(the)\certificate issued on 23/09/08 (2 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
31 March 2008 | Director appointed david kynman (2 pages) |
31 March 2008 | Director appointed david kynman (2 pages) |
20 March 2008 | Appointment terminated director susan sorsby (1 page) |
20 March 2008 | Appointment Terminated Director andreas lemoniatis (1 page) |
20 March 2008 | Director and secretary appointed paul john coleclough (2 pages) |
20 March 2008 | Appointment Terminated Director percy brownhill (1 page) |
20 March 2008 | Appointment terminated director andreas lemoniatis (1 page) |
20 March 2008 | Director and secretary appointed paul john coleclough (2 pages) |
20 March 2008 | Appointment Terminated Director susan sorsby (1 page) |
20 March 2008 | Appointment terminated director percy brownhill (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
7 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 62 wilson street london EC2A 2BU (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 62 wilson street london EC2A 2BU (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
11 January 2007 | Return made up to 15/09/06; full list of members (3 pages) |
11 January 2007 | Return made up to 15/09/06; full list of members (3 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
16 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 2 rutland park sheffield S10 2PD (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 2 rutland park sheffield S10 2PD (1 page) |
6 March 2004 | Particulars of mortgage/charge (9 pages) |
6 March 2004 | Particulars of mortgage/charge (9 pages) |
4 February 2004 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
4 February 2004 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
4 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
17 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
25 October 2000 | Return made up to 15/09/00; full list of members
|
25 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
26 September 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
26 September 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
13 September 1999 | Return made up to 15/09/99; full list of members (7 pages) |
13 September 1999 | Return made up to 15/09/99; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
1 September 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
1 September 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
31 July 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
31 July 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
2 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
2 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
1 July 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
1 July 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
14 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
4 August 1994 | Accounts for a medium company made up to 31 December 1993 (19 pages) |
4 August 1994 | Accounts for a medium company made up to 31 December 1993 (19 pages) |
12 September 1993 | Accounts for a small company made up to 31 December 1992 (16 pages) |
12 September 1993 | Accounts for a small company made up to 31 December 1992 (16 pages) |
28 September 1992 | Accounts for a small company made up to 31 December 1991 (16 pages) |
28 September 1992 | Accounts for a small company made up to 31 December 1991 (16 pages) |
26 September 1991 | Accounts for a small company made up to 31 December 1990 (16 pages) |
26 September 1991 | Accounts for a small company made up to 31 December 1990 (16 pages) |
15 January 1991 | Accounts for a small company made up to 31 December 1989 (16 pages) |
15 January 1991 | Accounts for a small company made up to 31 December 1989 (16 pages) |
26 January 1990 | Accounts for a small company made up to 31 December 1988 (16 pages) |
26 January 1990 | Accounts for a small company made up to 31 December 1988 (16 pages) |
8 February 1989 | Full accounts made up to 31 December 1987 (16 pages) |
8 February 1989 | Full accounts made up to 31 December 1987 (16 pages) |
13 February 1988 | Full accounts made up to 31 December 1986 (21 pages) |
13 February 1988 | Full accounts made up to 31 December 1986 (21 pages) |
8 January 1987 | Full accounts made up to 31 December 1985 (14 pages) |
8 January 1987 | Full accounts made up to 31 December 1985 (14 pages) |
17 December 1932 | Incorporation (20 pages) |
17 December 1932 | Incorporation (20 pages) |