Sheffield
S36 2QY
Director Name | Mrs Pamela Mottram |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 10 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Deepcar Sheffield S36 2QY |
Secretary Name | Elizabeth Ann Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | Manchester Road Deepcar Sheffield S36 2QY |
Director Name | Harry Walter Broadbent |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 27a Apple Haigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | Doreen Hukins |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 8 Netherfield Close Deepcar Sheffield South Yorkshire S30 5RR |
Director Name | Andrew John Padley |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 7 Howcroft Court Sandal Wakefield West Yorkshire WF2 6TP |
Secretary Name | Andrew John Padley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 29 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ |
Director Name | Mr Philip Brock |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 School Hill Newmillerdam Wakefield WF2 7SP |
Director Name | David Northcott |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2001) |
Role | Commercial Director |
Correspondence Address | 53 Nunthorpe Road York North Yorkshire YO2 1BW |
Secretary Name | Mr Philip Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 School Hill Newmillerdam Wakefield WF2 7SP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
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 |
6k at 1 | Premserve LTD 75.00% Ordinary |
---|---|
2k at 1 | Clive Frank Broadbent 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,206 |
Cash | £120,938 |
Current Liabilities | £197,834 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Restoration by order of the court (3 pages) |
23 May 2012 | Final Gazette dissolved following liquidation (1 page) |
23 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 25 November 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 25 May 2011 (5 pages) |
9 December 2010 | Liquidators statement of receipts and payments to 25 November 2010 (6 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (6 pages) |
2 December 2009 | Statement of affairs with form 4.19 (8 pages) |
2 December 2009 | Appointment of a voluntary liquidator (1 page) |
2 December 2009 | Resolutions
|
5 November 2009 | Registered office address changed from Manchester Road Deepcar Sheffield S36 2QY United Kingdom on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from Manchester Road Deepcar Sheffield S36 2QY United Kingdom on 5 November 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Elizabeth Ann Broadbent on 12 October 2009 (1 page) |
19 October 2009 | Director's details changed for Clive Frank Broadbent on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Pamela Mottram on 12 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from 125 Manchester Road Deepcar Sheffield South Yorkshire S30 5QY on 19 October 2009 (1 page) |
25 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
23 September 2009 | Director's change of particulars / pamela mottram / 28/08/2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members
|
2 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: calder vale rd wakefield west yorkshire WF1 5PE (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Declaration of assistance for shares acquisition (6 pages) |
13 November 2002 | Resolutions
|
11 November 2002 | New secretary appointed (2 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Return made up to 30/08/02; full list of members (8 pages) |
8 August 2002 | Director resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 November 2001 | Resolutions
|
7 September 2001 | Return made up to 30/08/01; full list of members
|
22 May 2001 | New director appointed (2 pages) |
12 April 2001 | Director's particulars changed (1 page) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 August 2000 | Return made up to 30/08/00; full list of members (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
14 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 30/08/97; full list of members (8 pages) |
21 April 1997 | Director's particulars changed (1 page) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Return made up to 30/08/96; full list of members
|
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Return made up to 30/08/95; full list of members
|
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
24 February 1976 | Allotment of shares (2 pages) |
10 November 1975 | Allotment of shares (2 pages) |