Chapeltown
Sheffield
S35 1DJ
Director Name | Mr Neil Wilson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 27 February 2021) |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | 164 Richmond Road Sheffield S13 8TG |
Secretary Name | Christopher George Greenfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 27 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Burncross Drive Chapeltown Sheffield S35 1DJ |
Director Name | Paul Eric Moorhouse |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 March 2000) |
Role | Steel Trader |
Correspondence Address | 23 Vainor Road Sheffield South Yorkshire S6 4AP |
Director Name | Michael Andrew Moran |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 March 2000) |
Role | Steel Trader |
Correspondence Address | Sunnyfield Orchard Lane Beighton Sheffield S19 6EW |
Secretary Name | Paul Eric Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 23 Vainor Road Sheffield South Yorkshire S6 4AP |
Director Name | John Tibenham |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2006) |
Role | Company Director |
Correspondence Address | Second View Hurstclough Lane Bamford Hope Valley Derbyshire S33 0BW |
Website | hallamsteelstock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2510578 |
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
61k at £1 | C N Holdings LTD 92.08% Ordinary |
---|---|
2.6k at £1 | Christopher George Greenfield 3.96% Ordinary A |
2.6k at £1 | Neil Wilson 3.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £409,527 |
Current Liabilities | £900,287 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 September 1993 | Delivered on: 24 September 1993 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: Longacre way holbrook industrial estate halfway sheffield tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 June 1989 | Delivered on: 13 June 1989 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. Outstanding |
27 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
17 October 2019 | Declaration of solvency (5 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Appointment of a voluntary liquidator (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
12 February 2019 | Registered office address changed from Long Acre Way Holbrook Industrial Estate Sheffield S20 3FS to The Hart Shaw Building Europa Link Sheffield S9 1XU on 12 February 2019 (1 page) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 November 2014 | Director's details changed for Neil Wilson on 20 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Christopher George Greenfield on 20 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Christopher George Greenfield on 20 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Neil Wilson on 20 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (15 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (15 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (15 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (15 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (15 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (15 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 December 2009 | Particulars of variation of rights attached to shares (1 page) |
19 December 2009 | Register(s) moved to registered inspection location (1 page) |
19 December 2009 | Register inspection address has been changed (1 page) |
19 December 2009 | Particulars of variation of rights attached to shares (1 page) |
19 December 2009 | Register inspection address has been changed (1 page) |
19 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (12 pages) |
19 December 2009 | Particulars of variation of rights attached to shares (1 page) |
19 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (12 pages) |
19 December 2009 | Register(s) moved to registered inspection location (1 page) |
19 December 2009 | Particulars of variation of rights attached to shares (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 January 2008 | Return made up to 20/11/07; full list of members (4 pages) |
29 January 2008 | Return made up to 20/11/07; full list of members (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (8 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (8 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
7 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 December 2004 | Return made up to 20/11/04; full list of members
|
16 December 2004 | Return made up to 20/11/04; full list of members
|
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 November 2003 | Return made up to 20/11/03; full list of members
|
29 November 2003 | Return made up to 20/11/03; full list of members
|
17 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
20 June 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 June 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
9 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
9 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
18 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
18 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
2 November 2001 | Ad 09/10/01--------- £ si 30000@1=30000 £ ic 36250/66250 (2 pages) |
2 November 2001 | Particulars of contract relating to shares (3 pages) |
2 November 2001 | Ad 09/10/01--------- £ si 10500@1=10500 £ ic 10500/21000 (2 pages) |
2 November 2001 | Ad 09/10/01--------- £ si 10500@1=10500 £ ic 10500/21000 (2 pages) |
2 November 2001 | Particulars of contract relating to shares (3 pages) |
2 November 2001 | Ad 09/10/01--------- £ si 15250@1=15250 £ ic 21000/36250 (2 pages) |
2 November 2001 | Ad 09/10/01--------- £ si 15250@1=15250 £ ic 21000/36250 (2 pages) |
2 November 2001 | Ad 09/10/01--------- £ si 30000@1=30000 £ ic 36250/66250 (2 pages) |
19 October 2001 | Nc inc already adjusted 08/10/01 (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
19 October 2001 | Nc inc already adjusted 08/10/01 (1 page) |
31 July 2001 | Total exemption small company accounts made up to 31 October 2000 (9 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 October 2000 (9 pages) |
13 December 2000 | Return made up to 20/11/00; full list of members
|
13 December 2000 | Return made up to 20/11/00; full list of members
|
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | £ ic 21000/10500 31/03/00 £ sr 10500@1=10500 (1 page) |
14 April 2000 | £ ic 21000/10500 31/03/00 £ sr 10500@1=10500 (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 April 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 December 1999 | Return made up to 20/11/99; full list of members (9 pages) |
6 December 1999 | Return made up to 20/11/99; full list of members (9 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 December 1998 | Return made up to 20/11/98; full list of members (8 pages) |
16 December 1998 | Return made up to 20/11/98; full list of members (8 pages) |
3 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 December 1997 | Return made up to 20/11/97; full list of members
|
19 December 1997 | Return made up to 20/11/97; full list of members
|
2 February 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
23 December 1996 | Return made up to 20/11/96; full list of members (8 pages) |
23 December 1996 | Return made up to 20/11/96; full list of members (8 pages) |
23 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
23 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
11 December 1995 | Return made up to 20/11/95; full list of members
|
11 December 1995 | Return made up to 20/11/95; full list of members
|
17 November 1995 | Ad 23/10/95--------- £ si 10500@1=10500 £ ic 10500/21000 (2 pages) |
17 November 1995 | Ad 23/10/95--------- £ si 10500@1=10500 £ ic 10500/21000 (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
10 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 July 1982 | Incorporation (16 pages) |
6 July 1982 | Incorporation (16 pages) |