Leopold Street
Sheffield
S1 2JA
Secretary Name | Pearl Rylett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(40 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 November 2020) |
Role | Company Director |
Correspondence Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
Director Name | Mrs Carol Pearson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2018(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
Director Name | Mr Granville Michael Deakin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 5 Rosehill House Rawmarsh Rotherham South Yorkshire S62 7BW |
Director Name | Mr Harold Rylett |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 April 2010) |
Role | Company Director |
Correspondence Address | 212 Hague Avenue Rawmarsh Rotherham South Yorkshire S62 7PR |
Secretary Name | Mr Harold Rylett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 April 2010) |
Role | Company Director |
Correspondence Address | 212 Hague Avenue Rawmarsh Rotherham South Yorkshire S62 7PR |
Director Name | Clifford Rylett |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(23 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Racecourse Road Swinton Rotherham South Yorkshire S64 8DR |
Telephone | 01709 522727 |
---|---|
Telephone region | Rotherham |
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 |
33 at £1 | Clifford Rylett 50.00% Ordinary |
---|---|
33 at £1 | Pearl Rylett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,075 |
Cash | £34,558 |
Current Liabilities | £18,483 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 November 1976 | Delivered on: 26 November 1976 Satisfied on: 19 September 2014 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: 49, 51, 53 broad street, parkgate near rotherham, yorkshire together with all fixtures. Fully Satisfied |
---|
6 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 June 2019 | Registered office address changed from Norham House Mountenoy Road Moorgate Rotherham South Yorkshire S60 2AJ United Kingdom to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 4 June 2019 (2 pages) |
3 June 2019 | Declaration of solvency (4 pages) |
3 June 2019 | Appointment of a voluntary liquidator (2 pages) |
3 June 2019 | Resolutions
|
3 May 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
1 November 2018 | Change of details for Pearl Rylett as a person with significant control on 31 October 2018 (2 pages) |
1 November 2018 | Cessation of Clifford Rylett as a person with significant control on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Clifford Rylett as a director on 31 October 2018 (1 page) |
1 November 2018 | Notification of Carol Pearson as a person with significant control on 31 October 2018 (2 pages) |
1 November 2018 | Director's details changed for Pearl Rylett on 31 October 2018 (2 pages) |
16 October 2018 | Micro company accounts made up to 30 June 2018 (8 pages) |
4 September 2018 | Director's details changed for Mrs Carol Pearson on 4 September 2018 (2 pages) |
4 September 2018 | Director's details changed for Mrs Carol Pearson on 4 September 2018 (2 pages) |
2 September 2018 | Registered office address changed from Norham House Mountenoy Road Rawmarsh Rotherham S62 7PR United Kingdom to Norham House Mountenoy Road Moorgate Rotherham South Yorkshire S60 2AJ on 2 September 2018 (1 page) |
31 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
31 August 2018 | Registered office address changed from 212 Hague Avenue Rawmarsh Rotherham S62 7PR to Norham House Mountenoy Road Rawmarsh Rotherham S62 7PR on 31 August 2018 (1 page) |
31 August 2018 | Registered office address changed from Norham House Mountenoy Road Moorgate Rotherham S60 2AJ United Kingdom to Norham House Mountenoy Road Rawmarsh Rotherham S62 7PR on 31 August 2018 (1 page) |
22 June 2018 | Appointment of Mrs Carol Pearson as a director on 19 June 2018 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
24 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 September 2014 | Satisfaction of charge 1 in full (4 pages) |
19 September 2014 | Satisfaction of charge 1 in full (4 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
16 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
18 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
16 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
16 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
12 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
15 August 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
25 October 2010 | Director's details changed for Clifford Rylett on 24 August 2010 (2 pages) |
25 October 2010 | Termination of appointment of Harold Rylett as a secretary (1 page) |
25 October 2010 | Termination of appointment of Harold Rylett as a secretary (1 page) |
25 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Clifford Rylett on 24 August 2010 (2 pages) |
23 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
23 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 May 2010 | Appointment of Pearl Rylett as a secretary (3 pages) |
25 May 2010 | Appointment of Pearl Rylett as a secretary (3 pages) |
25 May 2010 | Termination of appointment of Harold Rylett as a director (2 pages) |
25 May 2010 | Appointment of Pearl Rylett as a director (3 pages) |
25 May 2010 | Appointment of Pearl Rylett as a director (3 pages) |
25 May 2010 | Termination of appointment of Harold Rylett as a director (2 pages) |
29 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
29 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
19 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
19 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
22 August 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
12 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
12 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
16 September 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
16 September 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members
|
5 September 2002 | Return made up to 24/08/02; full list of members
|
25 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
3 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
2 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
4 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
4 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
21 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
27 August 1997 | Return made up to 24/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 24/08/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 30 June 1997 (11 pages) |
27 August 1997 | Full accounts made up to 30 June 1997 (11 pages) |
24 October 1996 | Return made up to 24/08/96; full list of members (6 pages) |
24 October 1996 | Return made up to 24/08/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
2 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
3 October 1995 | Accounts for a small company made up to 30 June 1995 (11 pages) |
3 October 1995 | Accounts for a small company made up to 30 June 1995 (11 pages) |
1 January 1983 | Full accounts made up to 30 June 1983 (11 pages) |
13 April 1970 | Incorporation (15 pages) |