Bar Road Curbar
Hope Valley
Derbyshire
S32 3YB
Secretary Name | Mr Alan Christopher Beardshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(55 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 05 December 2017) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Beech Croft Joan Lane Bamford Hope Valley Sheffield Derbyshire S33 0AW |
Director Name | Mr Alan Christopher Beardshaw |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(68 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Croft Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Mr Ronald Brocklehurst |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Metallurgist |
Correspondence Address | 1 High Leigh Hathersage Sheffield South Yorkshire S30 1DA |
Director Name | Mr John Lockwood |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Canterbury Avenue Sheffield South Yorkshire S10 3RT |
Director Name | Mr William Gordon Marriott Ragg |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 14 Southbourne Court Dore Sheffield South Yorkshire S17 3GG |
Secretary Name | Mrs Sheila Ellen Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 1 High Leigh Hathersage Sheffield South Yorkshire S30 1DA |
Director Name | Mrs Sheila Ellen Brocklehurst |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 1 High Leigh Hathersage Sheffield South Yorkshire S30 1DA |
Director Name | Mr Peter William Ragg Kirkby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 8 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Secretary Name | Mr Peter William Ragg Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(54 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 8 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Director Name | Mr Matthew Martin Brand |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(57 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 194 Prospect Road Totley Rise Sheffield South Yorkshire S17 4HY |
Director Name | David Cundy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(57 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Eastfield Crescent Laughton Sheffield S25 1YT |
Website | akstorageandremovals.co.uk |
---|---|
Telephone | 0114 2737363 |
Telephone region | Sheffield |
Registered Address | C/O Special Steel Co Limited Bacon Lane Sheffield S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1.8k at £1 | Special Steel Co LTD 99.94% Ordinary |
---|---|
1 at £1 | Alan Kenneth Beardshaw 0.06% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 October 1989 | Delivered on: 27 October 1989 Satisfied on: 7 March 1997 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|---|
3 June 1966 | Delivered on: 15 June 1966 Satisfied on: 15 April 1997 Persons entitled: Mosley Street Nominees LTD. Classification: Mortgage debenture Secured details: All monies due etc to williams deacon's bank LTD. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. (Fixed and floating charges for details see doc 40). Fully Satisfied |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 December 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 November 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Termination of appointment of David Cundy as a director (1 page) |
14 March 2012 | Termination of appointment of Matthew Brand as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
23 April 2010 | Director's details changed for Matthew Martin Brand on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Matthew Martin Brand on 1 January 2010 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
19 February 2010 | Appointment of Mr Alan Christopher Beardshaw as a director (2 pages) |
1 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
2 May 2008 | Return made up to 18/03/08; no change of members (7 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
21 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members
|
23 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
30 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
16 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
28 April 2003 | Return made up to 18/03/03; full list of members
|
13 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members
|
9 April 2001 | Return made up to 29/03/01; full list of members
|
13 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 September 1998 | New director appointed (2 pages) |
17 September 1998 | Resolutions
|
11 August 1998 | New director appointed (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 April 1997 | Return made up to 29/03/97; full list of members
|
25 April 1997 | Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: eon works earl street sheffield S1 3FR (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
2 May 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 January 1996 | £ ic 3000/2544 13/12/95 £ sr 456@1=456 (1 page) |
29 December 1995 | Resolutions
|
31 August 1995 | £ sr 744@1 22/03/95 (1 page) |
31 August 1995 | Resolutions
|