Sheffield Business Park
Sheffield
S9 1XH
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(39 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 06 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Closed |
Appointed | 18 October 2019(39 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Albert Marinus Proos |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 December 2006) |
Role | Company Director |
Correspondence Address | Bull Farm Bull Hill Darwen Lancashire BB3 2TT |
Director Name | Mr David Marinus Proos |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Woodlands Old Langho Blackburn Lancashire BB6 8BH |
Director Name | Jack Ainsworth Proos |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | Stonelea Manor Road Darwen Lancs BB3 2SN |
Secretary Name | Jack Ainsworth Proos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | Stonelea Manor Road Darwen Lancs BB3 2SN |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(22 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Duddington Road Collyweston Northamptonshire PE9 3PN |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2002(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Creskeld Valley House 43 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(24 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Website | asphaltic.co.uk |
---|---|
Telephone | 0845 6124304 |
Telephone region | Unknown |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | A.m. Proos & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 April 1989 | Delivered on: 7 April 1989 Satisfied on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
31 July 1981 | Delivered on: 6 August 1981 Satisfied on: 21 February 2002 Persons entitled: Williams & Glyn's Bank Limited. Classification: Deed. Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a debenture dated 12.3.80. Particulars: By way of first fixed charge on all the book debts and other debts of the company both present and future. Fully Satisfied |
12 March 1980 | Delivered on: 21 March 1980 Satisfied on: 21 February 2002 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, together with all fixtures, fixed plant and machinery. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2020 | Application to strike the company off the register (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
12 July 2018 | Register(s) moved to registered office address Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
9 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 July 2018 | Change of details for A. M. Proos & Sons Limited as a person with significant control on 29 June 2018 (2 pages) |
2 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
24 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
24 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
21 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: S6 2LW hillsborough works langsett road sheffield south yorkshire S6 2LW (1 page) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: S6 2LW hillsborough works langsett road sheffield south yorkshire S6 2LW (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (9 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (9 pages) |
3 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 April 2005 | Return made up to 21/02/05; full list of members (9 pages) |
14 April 2005 | Return made up to 21/02/05; full list of members (9 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
3 April 2004 | Return made up to 21/02/04; full list of members (9 pages) |
3 April 2004 | Return made up to 21/02/04; full list of members (9 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 August 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 August 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 June 2003 | Return made up to 21/02/03; full list of members (9 pages) |
3 June 2003 | Return made up to 21/02/03; full list of members (9 pages) |
30 August 2002 | New director appointed (5 pages) |
30 August 2002 | New director appointed (5 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
30 May 2002 | New director appointed (3 pages) |
30 May 2002 | New director appointed (3 pages) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | New director appointed (3 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New director appointed (5 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New director appointed (5 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: grimshaw street spring vale darwen lancashire (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: grimshaw street spring vale darwen lancashire (1 page) |
26 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 May 2000 | Director's particulars changed (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
22 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 February 1999 | Return made up to 21/02/99; full list of members (7 pages) |
25 February 1999 | Return made up to 21/02/99; full list of members (7 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 February 1998 | Return made up to 21/02/98; full list of members (9 pages) |
27 February 1998 | Return made up to 21/02/98; full list of members (9 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 March 1997 | Return made up to 21/02/97; full list of members (9 pages) |
4 March 1997 | Return made up to 21/02/97; full list of members (9 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 March 1996 | Return made up to 21/02/96; full list of members (9 pages) |
2 March 1996 | Return made up to 21/02/96; full list of members (9 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 April 1989 | Particulars of mortgage/charge (3 pages) |
7 April 1989 | Particulars of mortgage/charge (3 pages) |
14 September 1984 | Memorandum and Articles of Association (11 pages) |
14 September 1984 | Memorandum and Articles of Association (11 pages) |
20 October 1983 | Accounts made up to 31 March 1982 (9 pages) |
20 October 1983 | Accounts made up to 31 March 1982 (9 pages) |
25 August 1983 | Accounts made up to 31 March 1981 (9 pages) |
25 August 1983 | Accounts made up to 31 March 1981 (9 pages) |
4 December 1979 | Certificate of incorporation (1 page) |
4 December 1979 | Certificate of incorporation (1 page) |