Hollow Meadows
Sheffield
S6 6GN
Secretary Name | Mrs Audrey Lorraine Fish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(15 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Blades Farm Hollow Meadows Sheffield South Yorkshire S6 6GN |
Website | www.americansteakexpress.co.uk |
---|
Registered Address | The Masters House 92a Arundel Street Sheffield S1 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Audrey Lorraine Fish 50.00% Ordinary |
---|---|
1 at £1 | Stuart Anthony Fish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,955 |
Current Liabilities | £35,738 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 December 2002 | Delivered on: 10 December 2002 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
21 October 1991 | Delivered on: 24 October 1991 Persons entitled: Yorkshire 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: By way of legal mortgage: 75 royston avenue, bentley, doncaster, county of south yorkshire, inc all fixtures and fittings. Outstanding |
4 October 1991 | Delivered on: 11 October 1991 Satisfied on: 17 September 1993 Persons entitled: Yorkshire Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see form 395 ref: m 224C for full details.. 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. Fully Satisfied |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
---|---|
12 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 January 2016 | Annual return made up to 13 December 2015 Statement of capital on 2016-01-25
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from 24 Flat Cliffs Primrose Valley Filey North Yorkshire YO14 9RD to The Masters House 92a Arundel Street Sheffield S1 4RE on 20 January 2015 (1 page) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 July 2013 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 July 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
21 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 1 February 2011 (1 page) |
17 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
17 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
3 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
13 November 2001 | Company name changed frederick J. oglesby LIMITED\certificate issued on 13/11/01 (2 pages) |
5 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
22 December 2000 | Return made up to 13/12/00; full list of members
|
1 August 2000 | Accounts made up to 30 September 1999 (9 pages) |
24 December 1999 | Return made up to 13/12/99; full list of members
|
1 August 1999 | Accounts made up to 30 September 1998 (9 pages) |
15 April 1999 | Return made up to 13/12/98; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
28 March 1995 | Auditor's resignation (2 pages) |