Baslow
Bakewell
Derbyshire
DE45 1SR
Secretary Name | Mr Peter Perry Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(31 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerstone Gulthwaite Hall Farm Rotherham South Yorkshire S60 8NE |
Director Name | Mr Paul George |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 September 2004) |
Role | Secretary |
Correspondence Address | 63 Scholes View Ecclesfield Sheffield S35 9YQ |
Director Name | Philip Denis Humphrey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 September 2004) |
Role | Sales Manager |
Correspondence Address | 7 Moorland View Aston Sheffield South Yorkshire S26 2FR |
Director Name | James Arthur Norman Tyrrell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 December 1999) |
Role | Production Manager |
Correspondence Address | 35 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | Sheila Audrey Webster |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Secretary |
Correspondence Address | 17 Marlborough Road Sheffield South Yorkshire S10 1DA |
Secretary Name | Mr Paul George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | 63 Scholes View Ecclesfield Sheffield S35 9YQ |
Secretary Name | Anne O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(31 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Woodside Cottage Baslow Derbyshire DE45 1SR |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,519 |
Cash | £110,390 |
Current Liabilities | £45,871 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 April 1993 | Delivered on: 6 April 1993 Satisfied on: 25 October 2004 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. Fully Satisfied |
---|---|
4 August 1992 | Delivered on: 13 August 1992 Satisfied on: 16 September 2004 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled"prompt credit application" Secured details: "18,195.30 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance for full details please see doc M361C. Fully Satisfied |
7 September 1984 | Delivered on: 20 September 1984 Satisfied on: 25 October 2004 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: Land and buildings on the west side of rotherham road, parkgate, rotherham south yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 24 January 2022 (2 pages) |
29 June 2018 | Restoration by order of the court (2 pages) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Compulsory strike-off action has been suspended (1 page) |
6 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 October 2006 | Return made up to 08/08/06; full list of members (4 pages) |
25 October 2006 | Return made up to 08/08/06; full list of members (4 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) |
24 August 2005 | Return made up to 08/08/05; full list of members (4 pages) |
24 August 2005 | Return made up to 08/08/05; full list of members (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
4 November 2004 | Return made up to 08/08/04; full list of members (10 pages) |
4 November 2004 | Return made up to 08/08/04; full list of members (10 pages) |
25 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: ruscon works rotherham road parkgate rotherham S62 6EZ (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: ruscon works rotherham road parkgate rotherham S62 6EZ (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
28 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
28 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members (10 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members (10 pages) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 November 2002 | Return made up to 08/08/02; full list of members (10 pages) |
11 November 2002 | Return made up to 08/08/02; full list of members (10 pages) |
8 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members
|
16 August 2001 | Return made up to 08/08/01; full list of members (10 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (10 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (10 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
2 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 08/08/99; full list of members
|
16 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
17 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
17 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
9 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (19 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (19 pages) |
19 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
16 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
16 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
26 September 1991 | Resolutions
|
30 November 1990 | Resolutions
|
18 June 1973 | Certificate of incorporation (1 page) |
18 June 1973 | Certificate of incorporation (1 page) |