Sheffield
S11 7GW
Director Name | John Best |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maycroft Gardens Thornywood Nottingham South Yorkshire NG3 6JW |
Director Name | Gordon Edward Kilner |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Dobcroft Road Sheffield South Yorkshire S11 9LG |
Director Name | Joan Doreen Ellen Kilner |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2008) |
Role | Secretary |
Correspondence Address | 251 Dobcroft Road Sheffield South Yorkshire S11 9LG |
Director Name | Arthur Wood |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 21 Haddon Way Aston Sheffield South Yorkshire S31 0EH |
Secretary Name | Joan Doreen Ellen Kilner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 251 Dobcroft Road Sheffield South Yorkshire S11 9LG |
Director Name | Michael John Sims |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 1998) |
Role | Printing Estimator |
Correspondence Address | Tudor House 6 Falcon Drive Treeton Rotherham South Yorkshire S60 5QN |
Secretary Name | Ms Helen Marie Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 December 2011) |
Role | Secretary |
Correspondence Address | 120 Hilltop Road Dronfield Sheffield Derbyshire S18 1UN |
Website | carltonpress.com |
---|---|
Telephone | 0114 2338241 |
Telephone region | Sheffield |
Registered Address | 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£66,887 |
Current Liabilities | £59,093 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 October 1989 | Delivered on: 12 October 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book and other debts, floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
2 July 1981 | Delivered on: 7 July 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts & other debts floating charge on the undertaking and all property present and future including uncalled capital. (Please see doc M37). Outstanding |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 November 2021 | Liquidators' statement of receipts and payments to 2 September 2021 (14 pages) |
9 April 2021 | Liquidators' statement of receipts and payments to 2 September 2020 (14 pages) |
16 September 2019 | Registered office address changed from Layco Works Smithfield Sheffield South Yorkshire S3 7AR to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 16 September 2019 (2 pages) |
13 September 2019 | Appointment of a voluntary liquidator (3 pages) |
13 September 2019 | Statement of affairs (8 pages) |
13 September 2019 | Resolutions
|
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
15 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 April 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
20 April 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
8 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 May 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
22 May 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Termination of appointment of Gordon Edward Kilner as a director on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Gordon Edward Kilner as a director on 31 March 2014 (1 page) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Helen Marie Wild as a secretary on 30 December 2011 (1 page) |
17 April 2012 | Appointment of James Haydn Suckling as a director on 9 March 2012 (2 pages) |
17 April 2012 | Appointment of James Haydn Suckling as a director on 9 March 2012 (2 pages) |
17 April 2012 | Termination of appointment of John Best as a director on 9 March 2012 (1 page) |
17 April 2012 | Termination of appointment of Helen Marie Wild as a secretary on 30 December 2011 (1 page) |
17 April 2012 | Appointment of James Haydn Suckling as a director on 9 March 2012 (2 pages) |
17 April 2012 | Termination of appointment of John Best as a director on 9 March 2012 (1 page) |
17 April 2012 | Termination of appointment of John Best as a director on 9 March 2012 (1 page) |
2 June 2011 | Director's details changed for John Best on 17 May 2011 (2 pages) |
2 June 2011 | Director's details changed for John Best on 17 May 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Registered office address changed from Hallam Works Herries Rd Sheffield S6 1QY on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Hallam Works Herries Rd Sheffield S6 1QY on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Hallam Works Herries Rd Sheffield S6 1QY on 6 April 2011 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Secretary's details changed for Ms. Helen Marie Wild on 26 April 2010 (1 page) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for John Best on 26 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Gordon Edward Kilner on 26 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Gordon Edward Kilner on 26 April 2010 (2 pages) |
25 May 2010 | Director's details changed for John Best on 26 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Ms. Helen Marie Wild on 26 April 2010 (1 page) |
11 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
7 July 2009 | Director's change of particulars / john best / 01/04/2009 (1 page) |
7 July 2009 | Director's change of particulars / john best / 01/04/2009 (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed ms. Helen marie wild (1 page) |
15 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed ms. Helen marie wild (1 page) |
14 May 2008 | Appointment terminated secretary joan kilner (1 page) |
14 May 2008 | Appointment terminated secretary joan kilner (1 page) |
14 May 2008 | Appointment terminated director joan kilner (1 page) |
14 May 2008 | Appointment terminated director joan kilner (1 page) |
30 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
23 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 26/04/98; no change of members (6 pages) |
28 April 1998 | Return made up to 26/04/98; no change of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 May 1997 | Return made up to 26/04/97; no change of members (6 pages) |
12 May 1997 | Return made up to 26/04/97; no change of members (6 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 May 1996 | Return made up to 26/04/96; full list of members
|
23 May 1996 | Return made up to 26/04/96; full list of members
|
17 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
17 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
26 May 1995 | Return made up to 26/04/95; no change of members (8 pages) |
26 May 1995 | Return made up to 26/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 July 1989 | Full accounts made up to 31 August 1988 (2 pages) |