Sheffield
S3 7BS
Director Name | Mr Roy Fidler |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 08 February 1999) |
Role | Fish Salesman |
Correspondence Address | Japonica Cottage Ladythorn Crescent Bramhall Cheshire SK7 2HB |
Director Name | Mr Kevin Flannery |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 1996) |
Role | Secretary |
Correspondence Address | 15 Tower Grange New Hall Road Broughton Park Salford M7 4EL |
Secretary Name | Mr Kevin Flannery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | 15 Tower Grange New Hall Road Broughton Park Salford M7 4EL |
Director Name | Mary Jeanette Fidler |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(55 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 February 1999) |
Role | Secretary |
Correspondence Address | Japonica Cottage 31 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Secretary Name | Mary Jeanette Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 1999) |
Role | Secretary |
Correspondence Address | Japonica Cottage 31 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Inderjeet Lotay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(60 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 88 Yeading Avenue Harrow Middlesex HA2 9RH |
Director Name | Krishna Radia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(60 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Krishna Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(60 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | Mr Jatinder Pal Kang |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View 5 Martins Field Little Leigh Northwich Cheshire CW8 4YB |
Director Name | Mrs Kulvinderjit Kang |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View 5 Martins Field Little Leigh Northwich Cheshire CW8 4YB |
Secretary Name | Mr Peter Douglas Martin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 August 2004(66 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skippers Newmarket Road Moulton Suffolk CB8 8SS |
Director Name | Mr Nazir Ahmed Patel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(68 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Andrew Lane Bolton Lancashire BL1 7JQ |
Secretary Name | Mr Nazir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(68 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Fox Hill Drive Stalybridge Cheshire SK15 2RP |
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 |
Year | 2012 |
---|---|
Net Worth | £761,530 |
Cash | £66,499 |
Current Liabilities | £1,443,477 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 10 January 2016 (22 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 10 January 2016 (22 pages) |
11 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015 (2 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (19 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 10 January 2015 (19 pages) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Court order INSOLVENCY:re court order block transfer replacement of liq (20 pages) |
5 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 March 2014 | Liquidators statement of receipts and payments to 10 January 2014 (17 pages) |
20 March 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (17 pages) |
24 April 2013 | Administrator's progress report to 11 January 2013 (9 pages) |
11 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 December 2012 | Notice of deemed approval of proposals (1 page) |
11 December 2012 | Statement of administrator's proposal (31 pages) |
25 October 2012 | Registered office address changed from Unit 10, Wadsworth Industrial Park High Street Bolton BL3 6SR United Kingdom on 25 October 2012 (2 pages) |
23 October 2012 | Appointment of an administrator (1 page) |
30 July 2012 | Termination of appointment of Nazir Patel as a director (1 page) |
10 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 June 2012 | Termination of appointment of Nazir Ahmed as a secretary (1 page) |
17 May 2012 | Appointment of Mr Kamlesh Palan as a director (2 pages) |
22 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
11 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 4 April 2010 (5 pages) |
23 February 2010 | Director's details changed for Nazir Patel on 31 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
10 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 6, lever house, lever street,, bolton lancashire BL3 6NY (1 page) |
1 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 December 2006 | Return made up to 31/01/06; full list of members; amend (6 pages) |
29 November 2006 | Return made up to 31/01/06; full list of members; amend (7 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Ad 04/09/06--------- £ si 145000@1=145000 £ ic 2800/147800 (1 page) |
25 October 2006 | £ nc 5000/300000 04/09/06 (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: unit 6 leverouse lever street bolton lancashire BL3 6NY (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: units 2-3 don valley trading estate stevenson road sheffield south yorkshire S9 3XE (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 17 pimblett street cheetham hill manchester M3 1FU (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 May 2003 | Return made up to 31/01/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members
|
25 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 April 2000 | Return made up to 31/01/00; full list of members
|
19 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
25 February 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Auditor's resignation (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
15 February 1999 | Declaration of assistance for shares acquisition (10 pages) |
15 February 1999 | Particulars of mortgage/charge (12 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Particulars of mortgage/charge (13 pages) |
11 February 1999 | Company name changed J.W.fidler & sons LIMITED\certificate issued on 11/02/99 (2 pages) |
8 October 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Return made up to 31/01/98; full list of members
|
30 October 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
31 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
26 January 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
1 April 1996 | Return made up to 31/01/96; no change of members
|
5 February 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
9 May 1995 | Return made up to 31/01/95; full list of members (6 pages) |
21 June 1938 | Incorporation (19 pages) |