Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Paul Kenneth Drake |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Evan Gordon Shaw |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(51 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 March 2008) |
Role | Buyer |
Correspondence Address | 29 Newbold Avenue Chesterfield Derbyshire S41 7AT |
Director Name | Mrs Annette Yeomans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(51 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hideaway Nethermoor Road Wingerworth Chesterfield Derbyshire S42 6LH |
Director Name | Mr Peter Grant Yeomans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(51 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hideaway Nethermoor Road Wingerworth Chesterfield Derbyshire S42 6LH |
Secretary Name | Mr Peter Grant Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(51 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hideaway Nethermoor Road Wingerworth Chesterfield Derbyshire S42 6LH |
Director Name | Mr David Peter Anthony Gravells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(68 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Ripley Harrogate North Yorkshire HG3 3AY |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Roger Milner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Elm Street Hollingwood Sheffield S43 2LQ |
Director Name | Robert Gordon Shaw |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hawksley Avenue Newbold Chesterfield S40 4TN |
Director Name | Mr James Underwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Toll House Mead Mosborough Sheffield S20 5EN |
Secretary Name | Mr James Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Toll House Mead Mosborough Sheffield S20 5EN |
Director Name | Mr Jason Granite |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(71 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Midland Way Barlborough Chesterfield Derbyshire S43 4XA |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Yeomans Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,003,209 |
Gross Profit | £9,785,626 |
Net Worth | -£280,200 |
Cash | £59,084 |
Current Liabilities | £4,714,683 |
Latest Accounts | 29 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 29 January |
7 February 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
24 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2013 | Final Gazette dissolved following liquidation (1 page) |
11 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (8 pages) |
27 June 2013 | Notice of completion of voluntary arrangement (9 pages) |
24 May 2013 | Notice of move from Administration to Dissolution (10 pages) |
19 December 2012 | Administrator's progress report to 15 November 2012 (10 pages) |
30 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2012 (9 pages) |
30 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2012 (9 pages) |
13 August 2012 | Statement of affairs with form 2.14B/2.15B (20 pages) |
19 July 2012 | Notice of deemed approval of proposals (1 page) |
28 June 2012 | Statement of administrator's proposal (35 pages) |
28 May 2012 | Registered office address changed from 11 Midland Way Barlborough Chesterfield Derbyshire S43 4XA United Kingdom on 28 May 2012 (2 pages) |
25 May 2012 | Appointment of an administrator (1 page) |
14 April 2012 | Particulars of a mortgage or charge/co extend / charge no: 8 (8 pages) |
29 March 2012 | Appointment of Mr Paul Drake as a director (2 pages) |
14 March 2012 | Appointment of Mr John Kinnaird as a director (2 pages) |
14 March 2012 | Termination of appointment of James Underwood as a secretary (1 page) |
14 March 2012 | Termination of appointment of Jason Granite as a director (1 page) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 January 2012 | Accounts for a medium company made up to 29 January 2011 (19 pages) |
23 November 2011 | Auditor's resignation (1 page) |
28 October 2011 | Previous accounting period shortened from 31 January 2011 to 29 January 2011 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
12 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
19 July 2011 | Appointment of Mr Jason Granite as a director (2 pages) |
18 July 2011 | Termination of appointment of Stuart Greenwood as a director (1 page) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Termination of appointment of James Underwood as a director (1 page) |
18 July 2011 | Termination of appointment of Roger Milner as a director (1 page) |
1 July 2011 | Termination of appointment of Robert Shaw as a director (1 page) |
29 April 2011 | Termination of appointment of David Gravells as a director (1 page) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Full accounts made up to 31 January 2010 (19 pages) |
30 September 2009 | Full accounts made up to 31 January 2009 (20 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from centenary house 11 midland way barlborough links barlborough chesterfield derbyshire S43 4XA (1 page) |
23 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
22 April 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
9 April 2008 | Appointment terminated director and secretary peter yeomans (1 page) |
9 April 2008 | Director appointed robert gordon shaw (2 pages) |
9 April 2008 | Appointment terminated director annette yeomans (1 page) |
9 April 2008 | Director appointed roger milner (2 pages) |
9 April 2008 | Appointment terminated director evan shaw (1 page) |
9 April 2008 | Director and secretary appointed james curtis underwood (2 pages) |
9 April 2008 | Director appointed stuart alan greenwood (2 pages) |
9 April 2008 | Director appointed david gravells (2 pages) |
9 April 2008 | Memorandum and Articles of Association (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 October 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
24 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
6 December 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
19 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
28 March 2006 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
22 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
31 January 2005 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: the warehouse markham road chesterfield derbyshire S40 1SU (1 page) |
4 December 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
27 October 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
7 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
28 July 2001 | Return made up to 20/07/01; full list of members (8 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
24 July 2000 | Return made up to 20/07/00; full list of members (8 pages) |
25 November 1999 | Accounts for a medium company made up to 31 January 1999 (15 pages) |
27 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
17 November 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
27 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
11 November 1997 | Accounts for a medium company made up to 31 January 1997 (15 pages) |
29 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
28 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
28 June 1996 | Accounts for a medium company made up to 31 January 1996 (16 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
21 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
9 February 1994 | Resolutions
|
31 July 1990 | Return made up to 20/07/90; full list of members (4 pages) |
11 August 1986 | Return made up to 25/07/86; full list of members (4 pages) |
8 August 1986 | New secretary appointed;new director appointed (2 pages) |
19 December 1983 | Accounts made up to 31 January 1983 (9 pages) |
1 December 1982 | Annual return made up to 04/08/82 (4 pages) |
21 October 1939 | Incorporation (20 pages) |