Hathersage
Sheffield
Derbyshire
S30 1AX
Director Name | Mr Christopher Rodney Bardwell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 June 2018) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 4 New Road Eyam Hope Valley Derbyshire S32 5QY |
Director Name | Mrs Jennifer Margaret Almond |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coniston Road Dronfield Woodhouse Dronfield Derbyshire S18 8PY |
Secretary Name | Mrs Jennifer Margaret Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coniston Road Dronfield Woodhouse Dronfield Derbyshire S18 8PY |
Telephone | 0114 2552886 |
---|---|
Telephone region | Sheffield |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£3,178 |
Cash | £3,675 |
Current Liabilities | £17,118 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 June 1996 | Delivered on: 25 June 1996 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
1 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
25 July 2017 | Registered office address changed from 288 Abbeydale Road Sheffield S7 1FL to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from 288 Abbeydale Road Sheffield S7 1FL to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 July 2017 (2 pages) |
22 July 2017 | Statement of affairs (8 pages) |
22 July 2017 | Appointment of a voluntary liquidator (1 page) |
22 July 2017 | Resolutions
|
22 July 2017 | Statement of affairs (8 pages) |
22 July 2017 | Appointment of a voluntary liquidator (1 page) |
22 July 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Termination of appointment of Jennifer Almond as a secretary (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Termination of appointment of Jennifer Almond as a secretary (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Mr Christopher Rodney Bardwell as a director (2 pages) |
1 June 2011 | Appointment of Mr Christopher Rodney Bardwell as a director (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Termination of appointment of Jennifer Almond as a director (1 page) |
8 August 2010 | Termination of appointment of Jennifer Almond as a director (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 January 2010 | Director's details changed for Mrs Jennifer Margaret Almond on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Rodney Norman Bardwell on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Jennifer Margaret Almond on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Rodney Norman Bardwell on 31 December 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members
|
26 February 1999 | Return made up to 31/12/98; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
25 June 1996 | Particulars of mortgage/charge (4 pages) |
25 June 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
24 July 1987 | Resolutions
|
24 July 1987 | Resolutions
|
21 December 1972 | Alter mem and arts (3 pages) |
21 December 1972 | Alter mem and arts (3 pages) |
14 June 1968 | Incorporation (14 pages) |
14 June 1968 | Certificate of incorporation (1 page) |
14 June 1968 | Certificate of incorporation (1 page) |
14 June 1968 | Incorporation (14 pages) |