Sheffield
S1 2JA
Secretary Name | Mrs Jean Susanna Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 06 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
Director Name | Paul Anthony Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(31 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 06 February 2019) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 1 Oxcroft View Stanfree Chesterfield Derbyshire S44 6AA |
Director Name | Mr Philip Robert Gibson Walker |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 August 2004) |
Role | Engineer |
Correspondence Address | Derwent Farm House Froggatt Sheffield South Yorkshire |
Director Name | Mr Eric Wilkinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Engineer |
Correspondence Address | Allemby 23 Fall View Silkstone Barnsley S Yorkshire S75 4LG |
Website | le-pla.com |
---|
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 |
267 at £1 | Stephen Paul Gamble 4.00% Ordinary |
---|---|
267 at £1 | Sushanto Kumar Chattejee 4.00% Ordinary |
2.5k at £1 | Jean Susanna Walker 38.01% Ordinary |
266 at £1 | Paul Antony Thompson 3.99% Ordinary |
1.1k at £1 | Marian Jill Gamble 16.67% Ordinary |
1.1k at £1 | Sarah Joanna Chatterjee 16.67% Ordinary |
1.1k at £1 | Christopher Martin Walker 16.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,127 |
Cash | £10,143 |
Current Liabilities | £65,755 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 1983 | Delivered on: 24 March 1983 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: All book and other debts and & from time to time owing. Outstanding |
---|---|
12 November 1979 | Delivered on: 16 November 1979 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises on the n side of neepsend lane sheffield together with all fixtures title no syk 96888. Outstanding |
14 December 1977 | Delivered on: 19 December 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being land & buildings on the north side of neepsend lane, sheffield together with all fixtures title no: syk 9868. Outstanding |
1 December 1971 | Delivered on: 6 December 1971 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 October 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (26 pages) |
---|---|
15 September 2016 | Registered office address changed from The Riverside Works Neepsend Lane Sheffield S3 8AU to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 15 September 2016 (2 pages) |
8 September 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2016 | Statement of affairs with form 4.19 (7 pages) |
8 September 2016 | Resolutions
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 January 2016 | Director's details changed for Paul Anthony Thompson on 1 October 2015 (2 pages) |
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Paul Anthony Thompson on 1 October 2015 (2 pages) |
6 January 2015 | Secretary's details changed for Mrs Jean Susanna Walker on 13 September 2014 (1 page) |
6 January 2015 | Director's details changed for Mrs Jean Susanna Walker on 13 September 2014 (2 pages) |
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 January 2010 | Director's details changed for Paul Anthony Thompson on 23 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mrs Jean Susanna Walker on 23 December 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
27 January 2007 | Return made up to 15/12/06; full list of members
|
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 January 2005 | Return made up to 15/12/04; full list of members
|
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
31 December 2003 | Return made up to 15/12/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
22 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 May 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
25 April 1991 | Resolutions
|