Sheffield
South Yorkshire
S7 2GZ
Secretary Name | Mr Michael James Coates Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1997(40 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grove Road Sheffield South Yorkshire S7 2GZ |
Director Name | Wendy Bates |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 31 May 2011) |
Role | Personnal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Osprey Avenue Barnsley South Yorkshire S70 5SH |
Director Name | Mr Frank Philip Ellis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harlech Grove Lodge Moor Sheffield S10 4NP |
Director Name | Ernest Malin |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | Merlin Cottage 2 Meadowfield Drive Hoyland Barnsley South Yorkshire S74 0QE |
Director Name | Philip Malin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 December 1997) |
Role | Production Manager |
Correspondence Address | 12 Pollitt Street Barnsley South Yorkshire S75 1DJ |
Secretary Name | Philip Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 12 Pollitt Street Barnsley South Yorkshire S75 1DJ |
Registered Address | Barber Harrison And Platt 2 Rutland Park Sheffield Sth Yorks S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1.2k at £1 | Mrs P. Malin 74.97% Ordinary |
---|---|
387 at £1 | Mr P. Malin 24.97% Ordinary |
1 at £1 | J. Malin 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,253 |
Cash | £92,798 |
Current Liabilities | £24,849 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Application to strike the company off the register (3 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-01-17
|
26 January 2010 | Director's details changed for Wendy Bates on 14 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael James Coates Thornton on 14 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Wendy Bates on 14 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Michael James Coates Thornton on 14 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
4 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
2 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from platts common industrial estate barrowfield road hoyland barnsley,yorks S74 9TH (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from platts common industrial estate barrowfield road hoyland barnsley,yorks S74 9TH (1 page) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 14/12/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Return made up to 23/12/97; full list of members
|
13 February 1998 | Return made up to 23/12/97; full list of members (6 pages) |
13 February 1998 | New secretary appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members
|
21 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Particulars of mortgage/charge (8 pages) |
28 February 1996 | Particulars of mortgage/charge (8 pages) |
6 February 1996 | Particulars of mortgage/charge (9 pages) |
6 February 1996 | Particulars of mortgage/charge (9 pages) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
15 January 1996 | Return made up to 30/12/95; no change of members
|
15 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
25 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 June 1957 | Incorporation (12 pages) |
3 June 1957 | Incorporation (12 pages) |