Ecclesfield
Sheffield
South Yorkshire
S35 9ZB
Secretary Name | Mr Stephen Airey Downham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Helme Lodge Natland Mill Beck Lane Kendal Cumbria LA9 7QA |
Director Name | Dr Peter Harper Bracewell |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 December 2007) |
Role | Farmer |
Correspondence Address | Mirk Howe Crosthwaite Kendal Cumbria LA8 8HX |
Secretary Name | Mr Alan Methley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 The Wheel Ecclesfield Sheffield South Yorkshire S35 9ZB |
Registered Address | 12 Victoria Rd. Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Manchester Grammar School Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,790 |
Cash | £962 |
Current Liabilities | £7,024 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Statement by directors (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Statement of capital on 10 January 2011
|
10 January 2011 | Solvency statement dated 04/01/11 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
27 August 2008 | Appointment terminated director peter bracewell (1 page) |
2 June 2008 | Secretary appointed stephen downham (2 pages) |
14 February 2008 | Secretary resigned (2 pages) |
14 February 2008 | New director appointed (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
28 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
14 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |