Hassop Bakewell
Sheffield
Derbyshire
DE45 1NW
Director Name | Jason Stephen Neal |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 130 Abbey Lane Sheffield South Yorkshire S8 0BQ |
Director Name | Mr Roger Stephen Neal |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | Birchills House Hassop Bakewell Sheffield Derbyshire DE45 1NW |
Secretary Name | Mrs Jacqueline Margaret Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 November 2009) |
Role | Managing Director |
Correspondence Address | Birchills House Hassop Bakewell Sheffield Derbyshire DE45 1NW |
Director Name | Harriette Eva Burkinshaw |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 4 Stumperlowe Croft Sheffield South Yorkshire S10 3QW |
Director Name | Wilfred Burkinshaw |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(51 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | 102 Graham Road Sheffield South Yorkshire S10 3GQ |
Director Name | Peter Dolby |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(51 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2004) |
Role | Works Director |
Correspondence Address | 36 Fox Hill Road Sheffield South Yorkshire S6 1HB |
Director Name | Michael Flounders |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(51 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2004) |
Role | Financial Director |
Correspondence Address | 116 Marchwood Road Sheffield South Yorkshire S6 5LE |
Secretary Name | Michael Flounders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(51 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 116 Marchwood Road Sheffield South Yorkshire S6 5LE |
Registered Address | Beeley Wood Works, Beeley Wood Lane, Sheffield South Yorkshire S6 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Parish | Bradfield |
Ward | Stannington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £136,209 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2008 | Application for striking-off (1 page) |
16 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
12 May 2008 | Return made up to 20/11/07; full list of members (4 pages) |
1 October 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: birchills house hassop bakewell nr sheffield derbyshire DE45 1NW (1 page) |
20 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
16 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Return made up to 20/11/05; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
4 November 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
2 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: sedgley road sheffield S6 2DP (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
11 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
7 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
11 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 February 1999 | Director's particulars changed (1 page) |
4 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
1 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 December 1939 | Incorporation (21 pages) |
13 December 1939 | Certificate of incorporation (1 page) |