Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary Name | Mr Gary Widdowson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Frank Maurice Dallman |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 59 Slayleigh Lane Sheffield South Yorkshire S10 3RG |
Director Name | Mr John Maurice Dallman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(18 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas Hall Thornhill Hope Valley S33 0BR |
Director Name | Mr Stephen Westwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(18 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Devonshire Close Dore Sheffield S17 3NX |
Director Name | Mr David Cocker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2004) |
Role | Welder |
Correspondence Address | 12 Holmesfield Road Dronfield Woodhouse Sheffield South Yorkshire S18 5WS |
Registered Address | Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
100 at 1 | Quest Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 1996 | Delivered on: 17 September 1996 Persons entitled: Barclays 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: 329 petre street sheffield south yorkshire. Outstanding |
---|---|
4 October 1995 | Delivered on: 13 October 1995 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 7/10/94 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a guarantee and debenture dated 7/10/94. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 26/10/94. see the mortgage charge document for full details. Outstanding |
4 October 1995 | Delivered on: 13 October 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 October 1994 | Delivered on: 18 October 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
1 July 1985 | Delivered on: 4 July 1985 Satisfied on: 4 November 1994 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
22 December 1976 | Delivered on: 4 January 1977 Satisfied on: 4 November 1994 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Application to strike the company off the register (3 pages) |
13 February 2015 | Restoration by order of the court (3 pages) |
13 February 2015 | Restoration by order of the court (3 pages) |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2010 | Application to strike the company off the register (3 pages) |
13 August 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Director's details changed for Mrs Pamela Edwards Liversidge on 20 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Secretary's details changed for Mr Gary Widdowson on 20 April 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Gary Widdowson on 20 April 2010 (1 page) |
4 June 2010 | Director's details changed for Mrs Pamela Edwards Liversidge on 20 April 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members
|
11 May 2005 | Return made up to 22/04/05; full list of members
|
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members
|
20 May 2003 | Return made up to 22/04/03; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 501 glossop road, sheffield S10 2QE (1 page) |
14 May 2002 | Return made up to 22/04/02; full list of members
|
14 May 2002 | Return made up to 22/04/02; full list of members
|
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 May 1999 | Return made up to 22/04/99; full list of members (8 pages) |
10 May 1999 | Return made up to 22/04/99; full list of members (8 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 May 1997 | Return made up to 22/04/97; no change of members (6 pages) |
13 May 1997 | Return made up to 22/04/97; no change of members (6 pages) |
20 December 1996 | Company name changed mandall engineering LIMITED\certificate issued on 23/12/96 (2 pages) |
20 December 1996 | Company name changed mandall engineering LIMITED\certificate issued on 23/12/96 (2 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Return made up to 22/04/96; full list of members (8 pages) |
13 May 1996 | Return made up to 22/04/96; full list of members (8 pages) |
13 May 1996 | New director appointed (2 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 June 1995 | Return made up to 22/04/95; no change of members (5 pages) |
7 June 1995 | Return made up to 22/04/95; no change of members (5 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
8 October 1976 | Incorporation (12 pages) |