Company NameN.R.Bardwell Limited
Company StatusDissolved
Company Number00933760
CategoryPrivate Limited Company
Incorporation Date14 June 1968(55 years, 11 months ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Rodney Norman Bardwell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaks Farm Abney
Hathersage
Sheffield
Derbyshire
S30 1AX
Director NameMr Christopher Rodney Bardwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(42 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 15 June 2018)
RoleRetail
Country of ResidenceEngland
Correspondence Address4 New Road
Eyam
Hope Valley
Derbyshire
S32 5QY
Director NameMrs Jennifer Margaret Almond
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coniston Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PY
Secretary NameMrs Jennifer Margaret Almond
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 6 months after company formation)
Appointment Duration20 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coniston Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PY

Contact

Telephone0114 2552886
Telephone regionSheffield

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£3,178
Cash£3,675
Current Liabilities£17,118

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 June 1996Delivered 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

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
1 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
25 July 2017Registered 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 2017Registered 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 2017Statement of affairs (8 pages)
22 July 2017Appointment of a voluntary liquidator (1 page)
22 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
(1 page)
22 July 2017Statement of affairs (8 pages)
22 July 2017Appointment of a voluntary liquidator (1 page)
22 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
(1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Jennifer Almond as a secretary (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Jennifer Almond as a secretary (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Mr Christopher Rodney Bardwell as a director (2 pages)
1 June 2011Appointment of Mr Christopher Rodney Bardwell as a director (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 August 2010Termination of appointment of Jennifer Almond as a director (1 page)
8 August 2010Termination of appointment of Jennifer Almond as a director (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2010Director's details changed for Mrs Jennifer Margaret Almond on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Rodney Norman Bardwell on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Jennifer Margaret Almond on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Rodney Norman Bardwell on 31 December 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
25 June 1996Particulars of mortgage/charge (4 pages)
25 June 1996Particulars of mortgage/charge (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
24 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 December 1972Alter mem and arts (3 pages)
21 December 1972Alter mem and arts (3 pages)
14 June 1968Incorporation (14 pages)
14 June 1968Certificate of incorporation (1 page)
14 June 1968Certificate of incorporation (1 page)
14 June 1968Incorporation (14 pages)