Dore
Sheffield
South Yorkshire
S17 3PH
Director Name | Marlene Sill |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(31 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Burlington Grove Dore Sheffield South Yorkshire S17 3PH |
Secretary Name | Marlene Sill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(31 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Burlington Grove Dore Sheffield South Yorkshire S17 3PH |
Telephone | 0114 2366370 |
---|---|
Telephone region | Sheffield |
Registered Address | 4th Floor Leopold Street Fountain Precinct Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1000 at £1 | Henry Louis Sill 50.00% Ordinary |
---|---|
1000 at £1 | Marlene Sill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,929 |
Cash | £405,654 |
Current Liabilities | £91,821 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 1982 | Delivered on: 8 November 1982 Persons entitled: Williams & Glyn's 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: F/H land & buildings erected thereon known as 39 & 41 silver st garnsborough lincoln together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
27 October 1982 | Delivered on: 8 November 1982 Persons entitled: William & Glyn's 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: F/H land situate on the northerly side of bridgegate east retford nottingham. & buildigns erected thereon knwon as 22.229 & 24 bridgegate & riverside surgins east retford together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
27 October 1982 | Delivered on: 8 November 1982 Persons entitled: William & Glyn's 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: F/H & l/h land together with sales shop 43 silver st gainsborough & warehouse together with three debts plots of land situate adjasent to 39,41 & 43 silver st gains - borough lincoln together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
8 November 1972 | Delivered on: 15 November 1972 Persons entitled: Williams & Glyn's Bank LTD Classification: Charge by deposit of deeds Secured details: All moneys due etc. Particulars: F/H premises 22,22A & 24 bridgegate and riverside, surgeries, east retford, nottingham. Outstanding |
8 November 1972 | Delivered on: 15 November 1972 Satisfied on: 27 October 1995 Persons entitled: Williams & Glyn's Bank LTD Classification: Charge by deposit of deeds Secured details: All monies due etc. Particulars: F/H property 39, silver street gainsborough lincoln. Fully Satisfied |
8 November 1972 | Delivered on: 15 November 1972 Satisfied on: 27 October 1995 Persons entitled: Williams & Glyn's Bank LTD Classification: Charge by deposit of deeds Secured details: All monies due etc. Particulars: A/H shops & premises 41 silver street, gainsborough, lincoln. Fully Satisfied |
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
2 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (12 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Registered office address changed from 18 Burlington Grove Dore Sheffield S17 3PH to 4th Floor Leopold Street Fountain Precinct Sheffield S1 2JA on 15 April 2016 (1 page) |
10 April 2016 | Resolutions
|
10 April 2016 | Declaration of solvency (3 pages) |
10 April 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Director's details changed for Henry Louis Sill on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Marlene Sill on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Marlene Sill on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Henry Louis Sill on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 05/04/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 05/04/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 05/04/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 June 2000 | Return made up to 05/04/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 April 1996 | Return made up to 05/04/96; change of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Return made up to 05/04/95; no change of members (4 pages) |