Sheffield
South Yorkshire
S11 7TQ
Secretary Name | Mr Steven Edward Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1993(24 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Alnham Alnwick Tyne & Wear NE66 4TN |
Director Name | Mr Steven Edward Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1993(24 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Alnham Alnwick Tyne & Wear NE66 4TN |
Director Name | Andrew John Clark |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1996(26 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Farmer |
Correspondence Address | Hangram Lane Farm Hangram Lane Sheffield South Yorkshire |
Director Name | Mrs Doreen Bolton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1993) |
Role | Secretary |
Correspondence Address | 27 Folds Crescent Sheffield South Yorkshire S8 0EP |
Director Name | Mr James Richard Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 October 2000) |
Role | Engineer |
Correspondence Address | 23 Fennel Street Ashford In The Water Bakewell Derbyshire DE45 1QF |
Secretary Name | Mrs Doreen Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 27 Folds Crescent Sheffield South Yorkshire S8 0EP |
Director Name | Barrie Marshall |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 2 Kendal Drive Dronfield Woodhouse Dronfield Derbyshire S18 8NA |
Director Name | Anthony Norman Marples |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 12 Holly Close Chapeltown Sheffield South Yorkshire S35 1ZA |
Director Name | Mr Brett Arnold McKay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Melton High Street Rotherham South Yorkshire S63 6QF |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £214,133 |
Current Liabilities | £132,794 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 28 April 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
Next Return Due | 6 April 2017 (overdue) |
---|
18 February 2005 | Delivered on: 8 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of pickering road and north side of wallace road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 July 2001 | Delivered on: 19 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Part Satisfied |
5 August 1999 | Delivered on: 12 August 1999 Persons entitled: National Westminster 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: L/Hold property known as flat 4,57 westbourne road sheffield south yorkshire; t/no SYK286040. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Part Satisfied |
9 September 2015 | Restoration by order of the court (3 pages) |
---|---|
9 September 2015 | Restoration by order of the court (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Registered office address changed from Hilltop Alnham Alnwick Tyne & Wear NE66 4TN on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from Hilltop Alnham Alnwick Tyne & Wear NE66 4TN on 16 July 2010 (2 pages) |
1 February 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (3 pages) |
1 February 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2009 | Return made up to 20/04/09; no change of members (5 pages) |
25 June 2009 | Return made up to 20/04/09; no change of members (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2008 | Return made up to 20/04/08; no change of members (5 pages) |
16 October 2008 | Return made up to 20/04/08; no change of members (5 pages) |
6 October 2008 | Director and secretary's change of particulars / steven clark / 07/04/2007 (2 pages) |
6 October 2008 | Director and Secretary's Change of Particulars / steven clark / 07/04/2007 / Middle Name/s was: , now: edward; HouseName/Number was: , now: hill top; Street was: hangram lane farm, now: alnham; Area was: hangram lane, now: ; Post Town was: sheffield, now: alnwick; Region was: south yorkshire, now: tyne & wear; Post Code was: S11 7TQ, now: NE66 4TN (2 pages) |
3 June 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
3 June 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
18 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
30 January 2007 | Company name changed robert clark & sons (steeplejack s & engineers) LIMITED\certificate issued on 30/01/07 (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: wallace rd. Neepsend sheffield S3 9UA (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: wallace rd. Neepsend sheffield S3 9UA (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
19 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 May 2006 | Return made up to 23/03/06; full list of members (9 pages) |
23 May 2006 | Return made up to 23/03/06; full list of members (9 pages) |
30 September 2005 | Return made up to 23/03/05; full list of members (9 pages) |
30 September 2005 | Return made up to 23/03/05; full list of members (9 pages) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
21 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
21 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
29 July 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
29 July 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 May 2003 | Return made up to 23/03/03; full list of members (9 pages) |
2 May 2003 | Return made up to 23/03/03; full list of members (9 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
29 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
29 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 23/03/01; full list of members (8 pages) |
16 July 2001 | Return made up to 23/03/01; full list of members (8 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (2 pages) |
17 October 2000 | New director appointed (2 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 May 2000 | Return made up to 23/03/00; full list of members (8 pages) |
26 May 2000 | Return made up to 23/03/00; full list of members (8 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
15 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 April 1997 | Return made up to 03/04/97; no change of members (6 pages) |
21 April 1997 | Return made up to 03/04/97; no change of members
|
22 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 April 1996 | Return made up to 03/04/96; full list of members (7 pages) |
13 April 1996 | Return made up to 03/04/96; full list of members
|
22 March 1996 | Memorandum and Articles of Association (15 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Memorandum and Articles of Association (15 pages) |
15 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 September 1995 | New director appointed (2 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
25 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
5 April 1995 | Return made up to 12/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |