Hazlehead
Sheffield
S36 4HH
Director Name | Miss Julia Kiriaku Mina |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Fieldhead Lane Birstall Batley West Yorkshire WF17 9BN |
Director Name | Mr Peter Mina |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Sheepwash Choppington Northumberland NE62 5NG |
Secretary Name | Mr Peter Mina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Sheepwash Choppington Northumberland NE62 5NG |
Director Name | Mr Peter Joseph Mina |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(18 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Garth House Whitley Road, Whitley Dewsbury West Yorkshire WF12 0LZ |
Secretary Name | Miss Julia Kiriaku Mina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(18 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Fieldhead Lane Birstall Batley West Yorkshire WF17 9BN |
Director Name | Mr Peter Mina |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerslie Lodge Flouch, Hazlehead Crow Edge Sheffield S36 4HH |
Telephone | 01924 263391 |
---|---|
Telephone region | Wakefield |
Registered Address | 170 Wakefield Road Ossett West Yorkshire WF5 9AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
4.5k at £1 | Miss J.k. Mina 45.00% Ordinary |
---|---|
2.8k at £1 | Alison Mina 27.50% Ordinary |
2.8k at £1 | Peter Mina 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,356 |
Cash | £26,683 |
Current Liabilities | £142,157 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
24 October 1994 | Delivered on: 3 November 1994 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 |
---|---|
1 November 1991 | Delivered on: 8 November 1991 Satisfied on: 17 November 1998 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 |
26 September 1991 | Delivered on: 28 September 1991 Satisfied on: 4 April 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: Land on the north side of wood lane, luddenden wadsworth parish, halifax, W. yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1988 | Delivered on: 12 July 1988 Satisfied on: 4 April 1997 Persons entitled: James Thomas Classification: Legal charge Secured details: £25,000. Particulars: First-land on the north-east and south-west sides of wood lane luddenden halifax west yorkshire secondly-the land on the north-east side of woodlane aforesaid title no. Wyk 173771. Fully Satisfied |
3 July 1985 | Delivered on: 8 July 1985 Satisfied on: 10 July 1992 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc M10 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 |
7 November 1983 | Delivered on: 11 November 1983 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 includging goodwill bookdebts uncalled capital buildings fixtures (includging trade) fixed plant and machinery. Fully Satisfied |
16 September 1981 | Delivered on: 21 September 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2021 | Voluntary strike-off action has been suspended (1 page) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2021 | Application to strike the company off the register (3 pages) |
4 January 2021 | Termination of appointment of Peter Mina as a director on 21 November 2020 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
28 October 2019 | Notification of Peter Joseph Mina as a person with significant control on 1 October 2019 (2 pages) |
28 October 2019 | Cessation of Julia Kyriaku Mina as a person with significant control on 1 October 2019 (1 page) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
7 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Registered office address changed from Queens Mill Queens Street Ossett Yorkshire WF5 8AW to 170 Wakefield Road Ossett West Yorkshire WF5 9AQ on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from Queens Mill Queens Street Ossett Yorkshire WF5 8AW to 170 Wakefield Road Ossett West Yorkshire WF5 9AQ on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 January 2014 | Appointment of Mr Peter Mina as a director (2 pages) |
23 January 2014 | Appointment of Mr Peter Mina as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Termination of appointment of Julia Mina as a secretary (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Termination of appointment of Julia Mina as a director (1 page) |
28 September 2012 | Termination of appointment of Julia Mina as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Termination of appointment of Julia Mina as a secretary (1 page) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 March 2010 | Director's details changed for Miss Julia Kiriaku Mina on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Miss Julia Kiriaku Mina on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Alison Jayne Mina on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Miss Julia Kiriaku Mina on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Alison Jayne Mina on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Alison Jayne Mina on 1 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 February 2004 | Return made up to 01/02/04; full list of members
|
2 February 2004 | Return made up to 01/02/04; full list of members
|
20 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 March 2001 | Return made up to 01/02/01; full list of members
|
5 March 2001 | Return made up to 01/02/01; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 April 2000 | Return made up to 01/02/00; full list of members (6 pages) |
11 April 2000 | Return made up to 01/02/00; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
11 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
20 June 1997 | £ nc 20000/200000 25/04/97 (1 page) |
20 June 1997 | Div 25/04/97 (1 page) |
20 June 1997 | Resolutions
|
20 June 1997 | Memorandum and Articles of Association (15 pages) |
20 June 1997 | Memorandum and Articles of Association (15 pages) |
20 June 1997 | £ nc 20000/200000 25/04/97 (1 page) |
20 June 1997 | Resolutions
|
20 June 1997 | Div 25/04/97 (1 page) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
18 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 February 1996 | Return made up to 01/02/96; no change of members
|
27 February 1996 | Return made up to 01/02/96; no change of members
|
28 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
5 April 1994 | Return made up to 01/02/94; full list of members (5 pages) |
1 August 1990 | Return made up to 01/02/90; full list of members (4 pages) |
2 May 1986 | Return made up to 09/03/86; full list of members (5 pages) |