Sheffield
S1 3FZ
Director Name | David Ronald Fowler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 2 Kingswood Close Firbeck Worksop Nottinghamshire S81 8LJ |
Director Name | Elsie Fowler |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(44 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | Red Bricks Southsea Road Flamborough Bridlington North Humberside YO15 1AE |
Director Name | Ronald Fowler |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(44 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Red Bricks Southsea Road Flamborough Bridlington North Humberside YO15 1AE |
Secretary Name | Ronald Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(44 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Red Bricks Southsea Road Flamborough Bridlington North Humberside YO15 1AE |
Telephone | 0114 2872591 |
---|---|
Telephone region | Sheffield |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2k at £1 | Terry Fowler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,326 |
Cash | £382 |
Current Liabilities | £158,189 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 April 2007 | Delivered on: 19 April 2007 Persons entitled: National Westminster 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: Land at kendall road hillsborough sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 August 2000 | Delivered on: 5 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10-12 penrose place woodhouse sheffield t/no.SYK347374. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 June 1991 | Delivered on: 9 July 1991 Persons entitled: National Westminister Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land adjoining drakehouse lane west sheffield and/or the proceeds of the sale thereof .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1980 | Delivered on: 29 April 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Allotment garden,s/e aughton road,swallownest rothershaw south yorkshire title no SYK14965. F/h builders yard off aughton road swallownest and land at rear of 140,142,136 and 138 aughton road swallownest. Floating charge over all movable plant machinery implements utensils furniture & equipment. Outstanding |
24 May 1991 | Delivered on: 4 June 1991 Satisfied on: 3 February 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land formerly the site of 17 to 25 gillot road wadsley sheffield south yorkshire t/n syk 303091 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
2 November 2018 | Registered office address changed from , Kendal House 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 20 July 2018 (28 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (26 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (26 pages) |
22 May 2017 | Appointment of a voluntary liquidator (1 page) |
22 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
3 August 2016 | Registered office address changed from The Office, Aughton Road Swallownest Sheffield S26 4th to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from , the Office, Aughton Road, Swallownest, Sheffield, S26 4th to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 3 August 2016 (2 pages) |
29 July 2016 | Appointment of a voluntary liquidator (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement of affairs with form 4.19 (7 pages) |
29 July 2016 | Statement of affairs with form 4.19 (7 pages) |
29 July 2016 | Appointment of a voluntary liquidator (1 page) |
29 July 2016 | Resolutions
|
2 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
7 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Director's details changed for Terry Fowler on 18 May 2014 (2 pages) |
15 June 2014 | Director's details changed for Terry Fowler on 18 May 2014 (2 pages) |
15 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
26 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 June 2010 | Director's details changed for Terry Fowler on 18 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Terry Fowler on 18 May 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
12 June 2009 | Location of register of members (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated secretary ronald fowler (1 page) |
30 June 2008 | Appointment terminated secretary ronald fowler (1 page) |
30 June 2008 | Appointment terminated director ronald fowler (1 page) |
30 June 2008 | Appointment terminated director ronald fowler (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 July 2007 | Return made up to 18/05/07; full list of members (8 pages) |
26 July 2007 | Return made up to 18/05/07; full list of members (8 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
18 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 July 2004 | Return made up to 18/05/04; full list of members (8 pages) |
1 July 2004 | Return made up to 18/05/04; full list of members (8 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
8 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
10 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
3 September 2001 | Total exemption small company accounts made up to 5 November 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 5 November 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 5 November 2000 (5 pages) |
20 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
23 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 June 1998 | Return made up to 18/05/98; no change of members
|
16 June 1998 | Return made up to 18/05/98; no change of members
|
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
10 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
10 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |