Company NameNetherfield Amusements Limited
Company StatusDissolved
Company Number00976872
CategoryPrivate Limited Company
Incorporation Date13 April 1970(54 years ago)
Dissolution Date6 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePearl Rylett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(40 years after company formation)
Appointment Duration10 years, 6 months (closed 06 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Secretary NamePearl Rylett
NationalityBritish
StatusClosed
Appointed26 April 2010(40 years after company formation)
Appointment Duration10 years, 6 months (closed 06 November 2020)
RoleCompany Director
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Director NameMrs Carol Pearson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(48 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Director NameMr Granville Michael Deakin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(22 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 October 1993)
RoleCompany Director
Correspondence Address5 Rosehill House
Rawmarsh
Rotherham
South Yorkshire
S62 7BW
Director NameMr Harold Rylett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(22 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 April 2010)
RoleCompany Director
Correspondence Address212 Hague Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7PR
Secretary NameMr Harold Rylett
NationalityBritish
StatusResigned
Appointed11 November 1992(22 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 April 2010)
RoleCompany Director
Correspondence Address212 Hague Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7PR
Director NameClifford Rylett
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(23 years, 6 months after company formation)
Appointment Duration25 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Racecourse Road
Swinton
Rotherham
South Yorkshire
S64 8DR

Contact

Telephone01709 522727
Telephone regionRotherham

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

33 at £1Clifford Rylett
50.00%
Ordinary
33 at £1Pearl Rylett
50.00%
Ordinary

Financials

Year2014
Net Worth£161,075
Cash£34,558
Current Liabilities£18,483

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 November 1976Delivered 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

Filing History

6 November 2020Final Gazette dissolved following liquidation (1 page)
6 August 2020Return of final meeting in a members' voluntary winding up (12 pages)
4 June 2019Registered 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 2019Declaration of solvency (4 pages)
3 June 2019Appointment of a voluntary liquidator (2 pages)
3 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-14
(1 page)
3 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
30 April 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
1 November 2018Change of details for Pearl Rylett as a person with significant control on 31 October 2018 (2 pages)
1 November 2018Cessation of Clifford Rylett as a person with significant control on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Clifford Rylett as a director on 31 October 2018 (1 page)
1 November 2018Notification of Carol Pearson as a person with significant control on 31 October 2018 (2 pages)
1 November 2018Director's details changed for Pearl Rylett on 31 October 2018 (2 pages)
16 October 2018Micro company accounts made up to 30 June 2018 (8 pages)
4 September 2018Director's details changed for Mrs Carol Pearson on 4 September 2018 (2 pages)
4 September 2018Director's details changed for Mrs Carol Pearson on 4 September 2018 (2 pages)
2 September 2018Registered 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 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
31 August 2018Registered 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 2018Registered 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 2018Appointment of Mrs Carol Pearson as a director on 19 June 2018 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
24 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 66
(4 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 66
(4 pages)
19 September 2014Satisfaction of charge 1 in full (4 pages)
19 September 2014Satisfaction of charge 1 in full (4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 66
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 66
(4 pages)
16 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 66
(4 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 66
(4 pages)
16 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
16 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
12 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
25 October 2010Director's details changed for Clifford Rylett on 24 August 2010 (2 pages)
25 October 2010Termination of appointment of Harold Rylett as a secretary (1 page)
25 October 2010Termination of appointment of Harold Rylett as a secretary (1 page)
25 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Clifford Rylett on 24 August 2010 (2 pages)
23 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
23 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
25 May 2010Appointment of Pearl Rylett as a secretary (3 pages)
25 May 2010Appointment of Pearl Rylett as a secretary (3 pages)
25 May 2010Termination of appointment of Harold Rylett as a director (2 pages)
25 May 2010Appointment of Pearl Rylett as a director (3 pages)
25 May 2010Appointment of Pearl Rylett as a director (3 pages)
25 May 2010Termination of appointment of Harold Rylett as a director (2 pages)
29 September 2009Return made up to 24/08/09; full list of members (6 pages)
29 September 2009Return made up to 24/08/09; full list of members (6 pages)
19 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
19 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
1 September 2008Return made up to 24/08/08; full list of members (4 pages)
1 September 2008Return made up to 24/08/08; full list of members (4 pages)
19 September 2007Return made up to 24/08/07; no change of members (7 pages)
19 September 2007Return made up to 24/08/07; no change of members (7 pages)
22 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
22 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
13 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
13 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 September 2006Return made up to 24/08/06; full list of members (7 pages)
7 September 2006Return made up to 24/08/06; full list of members (7 pages)
12 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
12 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
6 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
15 September 2003Return made up to 24/08/03; full list of members (7 pages)
15 September 2003Return made up to 24/08/03; full list of members (7 pages)
16 September 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
16 September 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
5 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
25 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
3 November 2000Full accounts made up to 30 June 2000 (10 pages)
3 November 2000Full accounts made up to 30 June 2000 (10 pages)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
2 November 1999Full accounts made up to 30 June 1999 (11 pages)
2 November 1999Full accounts made up to 30 June 1999 (11 pages)
4 October 1999Return made up to 24/08/99; full list of members (6 pages)
4 October 1999Return made up to 24/08/99; full list of members (6 pages)
8 October 1998Full accounts made up to 30 June 1998 (11 pages)
8 October 1998Full accounts made up to 30 June 1998 (11 pages)
21 September 1998Return made up to 24/08/98; full list of members (6 pages)
21 September 1998Return made up to 24/08/98; full list of members (6 pages)
27 August 1997Return made up to 24/08/97; full list of members (6 pages)
27 August 1997Return made up to 24/08/97; full list of members (6 pages)
27 August 1997Full accounts made up to 30 June 1997 (11 pages)
27 August 1997Full accounts made up to 30 June 1997 (11 pages)
24 October 1996Return made up to 24/08/96; full list of members (6 pages)
24 October 1996Return made up to 24/08/96; full list of members (6 pages)
2 September 1996Full accounts made up to 30 June 1996 (11 pages)
2 September 1996Full accounts made up to 30 June 1996 (11 pages)
3 October 1995Accounts for a small company made up to 30 June 1995 (11 pages)
3 October 1995Accounts for a small company made up to 30 June 1995 (11 pages)
1 January 1983Full accounts made up to 30 June 1983 (11 pages)
13 April 1970Incorporation (15 pages)