Mosborough
Sheffield
South Yorkshire
S19 5DX
Secretary Name | Alyson Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1995(19 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Tudor Ridge 7 Parkgate Croft Mosborough Sheffield S19 5DX |
Director Name | Mr Trevor Malcolm Husselbe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 1995) |
Role | Engineer |
Correspondence Address | 27 Cinderhill Lane Norton Sheffield South Yorkshire S8 8JA |
Secretary Name | Mr John Brian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | Tudor Ridge 7 Parkgate Croft Mosborough Sheffield South Yorkshire S19 5DX |
Registered Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £81,471 |
Current Liabilities | £632,014 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 16 December 2016 (overdue) |
---|
2 July 1997 | Delivered on: 9 July 1997 Persons entitled: Barclays Bank 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 |
---|---|
23 November 1992 | Delivered on: 4 December 1992 Satisfied on: 29 November 1997 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: Property at lyons street sheffield south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1992 | Delivered on: 11 April 1992 Satisfied on: 29 November 1997 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: L/H land and buildings adjoining lyons street sheffield t/no ywe 64050 and syk 309378. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 1990 | Delivered on: 4 December 1990 Satisfied on: 29 November 1997 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: 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 |
1 July 1983 | Delivered on: 7 July 1983 Satisfied on: 25 April 1991 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 the company's f/h & l/h properties &/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
5 August 2017 | Restoration by order of the court (3 pages) |
---|---|
5 August 2017 | Restoration by order of the court (3 pages) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 October 1999 | Administrative Receiver's report (6 pages) |
7 October 1999 | Stat of affairs with f 3.10 (17 pages) |
7 October 1999 | Stat of affairs with f 3.10 (17 pages) |
7 October 1999 | Administrative Receiver's report (6 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: lyon works 35 lyons street sheffield S4 7QS (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: lyon works 35 lyons street sheffield S4 7QS (1 page) |
13 July 1999 | Appointment of receiver/manager (1 page) |
13 July 1999 | Appointment of receiver/manager (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | £ ic 675/650 17/12/98 £ sr 25@1=25 (1 page) |
8 January 1999 | £ ic 675/650 17/12/98 £ sr 25@1=25 (1 page) |
11 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
24 July 1998 | £ sr 25@1 01/07/97 (1 page) |
24 July 1998 | £ sr 25@1 01/07/97 (1 page) |
27 January 1998 | £ sr 25@1 01/10/97 (1 page) |
27 January 1998 | £ sr 25@1 01/07/97 (1 page) |
27 January 1998 | £ sr 25@1 01/07/97 (1 page) |
27 January 1998 | £ sr 25@1 01/10/97 (1 page) |
7 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | £ ic 875/850 31/03/97 £ sr 25@1=25 (1 page) |
18 April 1997 | £ ic 875/850 31/03/97 £ sr 25@1=25 (1 page) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Return made up to 02/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 02/12/96; full list of members (6 pages) |
1 November 1996 | £ ic 900/875 01/10/96 £ sr 25@1=25 (1 page) |
1 November 1996 | £ ic 900/875 01/10/96 £ sr 25@1=25 (1 page) |
24 July 1996 | £ ic 950/925 31/03/96 £ sr 25@1=25 (1 page) |
24 July 1996 | £ ic 925/900 01/07/96 £ sr 25@1=25 (1 page) |
24 July 1996 | £ ic 950/925 31/03/96 £ sr 25@1=25 (1 page) |
24 July 1996 | £ ic 925/900 01/07/96 £ sr 25@1=25 (1 page) |
1 February 1996 | £ ic 975/950 25/01/96 £ sr 25@1=25 (1 page) |
1 February 1996 | £ ic 975/950 25/01/96 £ sr 25@1=25 (1 page) |
12 December 1995 | Memorandum and Articles of Association (20 pages) |
12 December 1995 | Memorandum and Articles of Association (20 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
28 November 1995 | Return made up to 02/12/95; full list of members
|
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Return made up to 02/12/95; full list of members
|
27 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 November 1995 | £ ic 1000/975 13/10/95 £ sr 25@1=25 (1 page) |
10 November 1995 | £ ic 1000/975 13/10/95 £ sr 25@1=25 (1 page) |
25 October 1995 | £ nc 100/1000 13/10/95 (1 page) |
25 October 1995 | Ad 13/10/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
25 October 1995 | £ nc 100/1000 13/10/95 (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Ad 13/10/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
19 February 1976 | Certificate of incorporation (1 page) |
19 February 1976 | Certificate of incorporation (1 page) |