Sheffield
S11 9NH
Director Name | William George Bradley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 March 2005) |
Role | Company Director |
Correspondence Address | The Yard Aberdesach Caernarfon Gwynedd LL54 5EW Wales |
Director Name | Mr John Stuart Heathcote |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Avenue Newbold Chesterfield Derbyshire S41 8QD |
Director Name | Mr William Edward Noel Miller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poplar Avenue Chesterfield Derbyshire S40 3JT |
Secretary Name | Mr William Edward Noel Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poplar Avenue Chesterfield Derbyshire S40 3JT |
Director Name | Mr Roy Whitham |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(55 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 68 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Secretary Name | Mr Roy Whitham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(55 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 68 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Director Name | John Weatherall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(57 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2006) |
Role | Civil Engineer |
Correspondence Address | 9 Rose Farm Drive The Paddock Sutton On Trent Newark Nottinghamshire NG23 6PA |
Secretary Name | Mr William Edward Noel Miller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(59 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poplar Avenue Chesterfield Derbyshire S40 3JT |
Director Name | Julie Vickers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 36 Bolsover Hill Bolsover Chesterfield Derbyshire S44 6BG |
Secretary Name | Julie Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 36 Bolsover Hill Bolsover Chesterfield Derbyshire S44 6BG |
Secretary Name | Rodney Alan Shiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Headlands East Bank Winster Matlock Derbyshire DE4 2DS |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 October 2005 | Delivered on: 18 October 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 December 1990 | Delivered on: 17 December 1990 Satisfied on: 15 May 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £64146.04 due from the company to the chargee pursuant to the terms of the agreements. Particulars: All right title and interest and sums payable under the insurance please see 395 per full details. Fully Satisfied |
10 December 1982 | Delivered on: 16 December 1982 Satisfied on: 24 May 1997 Persons entitled: Williams & Glyn's 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: F/H - 6233 sq. Yds situate at duckmanton sutton cum duckmanton north east, derbyshire.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 November 1982 | Delivered on: 18 November 1982 Persons entitled: Williams & Glyn's Bank PLC. 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 undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 June 1971 | Delivered on: 8 July 1971 Satisfied on: 22 May 1997 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on N.E. side of brimington road at whittington moor chesterfield derbys with all fixtures plant & machinery (see doc 79). Fully Satisfied |
30 June 1971 | Delivered on: 8 July 1971 Satisfied on: 7 October 1992 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land with factory & buildings at castle lane carr vale bolsover derbys with all fixtures plant & machinery (see doc 78 for further details). Fully Satisfied |
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (5 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 2 October 2015 (5 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 2 October 2015 (5 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
27 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2015 | Insolvency:replacement of liquidator (18 pages) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Liquidators statement of receipts and payments to 2 April 2015 (5 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 2 April 2015 (5 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (5 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 2 October 2014 (5 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 2 October 2014 (5 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (5 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (5 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (5 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
16 March 2012 | Termination of appointment of Rodney Shiers as a secretary (2 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 2 April 2011 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
11 November 2009 | Appointment of a voluntary liquidator (1 page) |
11 November 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
11 November 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
11 November 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
11 November 2009 | Resolutions
|
13 October 2008 | Registered office changed on 13/10/2008 from riverdale 89 graham road sheffield south yorkshire S10 3GP (1 page) |
11 October 2008 | Declaration of solvency (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
16 November 2006 | Return made up to 31/07/06; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
28 November 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
21 October 2005 | New director appointed (2 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Director resigned (1 page) |
19 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
23 June 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: mercol works, 18, carr vale road, bolsover, chesterfield, derbyshire S44 6JD (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
30 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
10 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
26 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 31 October 1995 (8 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Secretary resigned;director resigned (2 pages) |
7 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
13 August 1993 | Return made up to 31/07/93; full list of members (5 pages) |
9 June 1992 | Full accounts made up to 31 October 1990 (11 pages) |
22 August 1990 | Accounts for a small company made up to 31 October 1989 (3 pages) |