Point Pleasant
New Jersey
08742
Foreign
Secretary Name | Jeffrey Raymond Hill |
---|---|
Nationality | American |
Status | Current |
Appointed | 07 December 2005(31 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Sales |
Country of Residence | United States |
Correspondence Address | 1334 Sleepy Hollow Point Pleasant New Jersey 08742 Foreign |
Secretary Name | Susan Dianne Montgomery |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2005(31 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 1466 Cedar Avenue Brick New Jersey Nj 08724-4126 United States |
Director Name | Christopher Taylor Hill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2008(34 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 2113 Miller Streeet Point Pleasant New Jersey United States |
Director Name | David Alan Hill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2008(34 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 83 Thornton Road Needham Massachusetts |
Director Name | Mrs Dorothy Burnell |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 December 2005) |
Role | Secretary |
Correspondence Address | Polvarth Main Road Ridgeway Sheffield South Yorkshire S12 3XR |
Director Name | Mr Ivor Henry Burnell |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 December 2005) |
Role | Managing Director |
Correspondence Address | Polvarth Main Road Ridgeway Sheffield South Yorkshire S12 3XR |
Director Name | Richard Ivor Burnell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | The Old School House 26 Church Lane Ridgeway Sheffield South Yorkshire S12 3XX |
Secretary Name | Mrs Dorothy Burnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | Polvarth Main Road Ridgeway Sheffield South Yorkshire S12 3XR |
Director Name | David Alan Hill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2005(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2008) |
Role | Company Director |
Correspondence Address | PO Box 507 Brielle New Jersey 08730 Foreign |
Website | www.dorvic.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2485633 |
Telephone region | Sheffield |
Registered Address | 63 Napier Street Sheffield S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Keyform LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £643,121 |
Cash | £163,927 |
Current Liabilities | £79,344 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
7 December 2005 | Delivered on: 14 December 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|---|
7 December 2005 | Delivered on: 10 December 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 north side of new street, sheffield t/n SYK283914. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 October 1999 | Delivered on: 22 October 1999 Satisfied on: 9 September 2005 Persons entitled: Hsbc 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: Premises at new street halfway sheffield t/n SYK283914. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 March 1994 | Delivered on: 15 April 1994 Satisfied on: 4 November 1999 Persons entitled: Midland 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 and hereditaments situate on the west side of new street halfway sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 February 1994 | Delivered on: 19 February 1994 Satisfied on: 10 December 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
10 February 1983 | Delivered on: 18 February 1983 Satisfied on: 4 November 1999 Persons entitled: Midland 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: F/H land & buildings on the west side of new street. Halfway sheffield. Fully Satisfied |
6 January 2021 | Accounts for a small company made up to 30 June 2020 (6 pages) |
---|---|
19 August 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
27 March 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
10 April 2019 | Accounts for a small company made up to 30 June 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
20 April 2018 | Accounts for a small company made up to 30 June 2017 (5 pages) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
13 April 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 April 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from New Street Halfway Sheffield S20 3GH to 63 Napier Street Sheffield S11 8HA on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from New Street Halfway Sheffield S20 3GH to 63 Napier Street Sheffield S11 8HA on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 February 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
10 February 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
1 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 July 2010 | Director's details changed for Christopher Taylor Hill on 25 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Christopher Taylor Hill on 25 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Jeffrey Raymond Hill on 25 April 2010 (2 pages) |
7 July 2010 | Director's details changed for David Alan Hill on 25 April 2010 (2 pages) |
7 July 2010 | Director's details changed for David Alan Hill on 25 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Jeffrey Raymond Hill on 25 April 2010 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 November 2008 | Director appointed christopher taylor hill (2 pages) |
5 November 2008 | Director appointed christopher taylor hill (2 pages) |
5 November 2008 | Appointment terminated director david hill (1 page) |
5 November 2008 | Appointment terminated director david hill (1 page) |
5 November 2008 | Director appointed david alan hill (2 pages) |
5 November 2008 | Director appointed david alan hill (2 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
27 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
22 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members
|
15 May 2006 | Return made up to 25/04/06; full list of members
|
3 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Declaration of assistance for shares acquisition (5 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Declaration of assistance for shares acquisition (5 pages) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
8 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members
|
22 May 2003 | Return made up to 25/04/03; full list of members
|
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: "polvarth" main road ridgeway S12 3XR (1 page) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: "polvarth" main road ridgeway S12 3XR (1 page) |
2 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
28 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 May 1996 | Return made up to 25/04/96; full list of members
|
1 May 1996 | Return made up to 25/04/96; full list of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
19 February 1974 | Certificate of incorporation (1 page) |
19 February 1974 | Certificate of incorporation (1 page) |