Handsworth
Sheffield
South Yorkshire
S13 9BD
Secretary Name | Kathleen Nuttall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(34 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 23 Medlock Crescent Sheffield South Yorkshire S13 9BD |
Director Name | Kathleen Nuttall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(44 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Secretary |
Correspondence Address | 23 Medlock Crescent Sheffield South Yorkshire S13 9BD |
Director Name | William Henry Nuttall |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 41 Nettleton Road Caistor Lincoln Lincolnshire LN7 6NJ |
Secretary Name | David Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 23 Medlock Crescent Handsworth Sheffield South Yorkshire S13 9BD |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £697,828 |
Cash | £722,820 |
Current Liabilities | £40,276 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 23 medlock crescent sheffield S13 9BT (1 page) |
13 June 2006 | Appointment of a voluntary liquidator (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Declaration of solvency (4 pages) |
10 April 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Return made up to 25/07/03; full list of members
|
14 January 2004 | Registered office changed on 14/01/04 from: quarry road handsworth sheffield 13 (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Return made up to 25/07/02; full list of members (8 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 November 2001 | Return made up to 25/07/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Return made up to 25/07/99; no change of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Return made up to 25/07/98; full list of members
|
19 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Director resigned (1 page) |
6 October 1997 | Return made up to 25/07/97; no change of members (4 pages) |
6 March 1997 | New secretary appointed (2 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 September 1996 | Return made up to 25/07/96; no change of members (4 pages) |
20 March 1996 | Memorandum and Articles of Association (11 pages) |
23 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Resolutions
|
19 September 1995 | Return made up to 25/07/95; full list of members (6 pages) |
30 April 1984 | Accounts made up to 31 December 1982 (4 pages) |
26 April 1984 | Accounts made up to 31 March 1982 (7 pages) |
18 June 1981 | Accounts made up to 31 December 1980 (7 pages) |