Curbar, Calver
Hope Valley
S32 3YF
Director Name | Andrew Throssell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(63 years after company formation) |
Appointment Duration | 3 years (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moorcroft Avenue Fulwood Sheffield South Yorkshire S10 4GT |
Director Name | Stanley Kenneth Arnold |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 November 1999) |
Role | Solicitor |
Correspondence Address | The Manor Greenhill Sheffield South Yorkshire |
Director Name | Mary Grosvenor Clarke |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 18 Hawksley Road Sheffield South Yorkshire S6 2BA |
Director Name | Donald James Sidney Earl |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Greensleeves Curbar Lane Calver Sheffield South Yorkshire S30 1YF |
Secretary Name | Donald James Sidney Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Greensleeves Curbar Lane Calver Sheffield South Yorkshire S30 1YF |
Director Name | Barbara Cynthia Earl |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 26 April 2017) |
Role | Adult Tutor |
Correspondence Address | Greensleeves Curbar Lane Curbar Calver Hope Valley S32 3YF |
Secretary Name | Barbara Cynthia Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 1999) |
Role | Adult Tutor |
Correspondence Address | Greensleeves Curbar Lane Curbar Calver Hope Valley S32 3YF |
Registered Address | C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
29.5k at £1 | Barbara Cynthia Earl 80.33% Ordinary |
---|---|
7.2k at £1 | David Earl 19.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,885 |
Cash | £130,307 |
Current Liabilities | £52,422 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 1995 | Delivered on: 1 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 February 1993 | Delivered on: 23 February 1993 Persons entitled: Barclays 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: 22 collegiate crescent sheffield south yorkshire title no SYK2291. Outstanding |
31 May 1961 | Delivered on: 19 June 1961 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 22 collegiate crescent, sheffield, yorks. Outstanding |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (4 pages) |
16 October 2017 | Application to strike the company off the register (4 pages) |
19 July 2017 | Registered office address changed from "Greensleeves", Curbar Lane, Curbar Calver Hope Valley S32 3YF to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from "Greensleeves", Curbar Lane, Curbar Calver Hope Valley S32 3YF to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 19 July 2017 (1 page) |
18 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 May 2017 | Termination of appointment of Barbara Cynthia Earl as a director on 26 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Barbara Cynthia Earl as a director on 26 April 2017 (1 page) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Appointment of Andrew Throssell as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Andrew Throssell as a director on 15 December 2014 (2 pages) |
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 September 2007 | Return made up to 10/09/07; full list of members (6 pages) |
27 September 2007 | Return made up to 10/09/07; full list of members (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2006 | Return made up to 10/09/06; full list of members (6 pages) |
8 November 2006 | Return made up to 10/09/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
3 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 October 2003 | Return made up to 10/09/03; full list of members
|
3 October 2003 | Return made up to 10/09/03; full list of members
|
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 November 2002 | Return made up to 10/09/02; full list of members (6 pages) |
1 November 2002 | Return made up to 10/09/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
8 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
14 December 1999 | Secretary resigned (2 pages) |
14 December 1999 | Secretary resigned (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (3 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (3 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Return made up to 10/09/98; full list of members
|
8 September 1998 | Return made up to 10/09/98; full list of members
|
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 October 1997 | Return made up to 10/09/97; no change of members
|
12 October 1997 | Return made up to 10/09/97; no change of members
|
11 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
11 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Return made up to 10/09/95; full list of members
|
6 October 1995 | Return made up to 10/09/95; full list of members
|
1 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 May 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |