Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Shayne Mathew John |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 March 2010(27 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 May 2015) |
Role | Private Investor |
Country of Residence | United States |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | William Leslie Hawers |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 1999) |
Role | Engineer |
Correspondence Address | 49 The Howards North Wootton Kings Lynn Norfolk PE30 3RS |
Director Name | Mr Stephen James Sullivan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 1999) |
Role | Engineer |
Correspondence Address | Dimitris Lynn Road Walton Highway Wisbech Cambs |
Secretary Name | Mr Stephen James Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Dimitris Lynn Road Walton Highway Wisbech Cambs |
Director Name | Mr James Patrick Odwyer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 March 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Chapel Lane Crawley Down Crawley West Sussex RH10 3ET |
Director Name | Peter John Thomas |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2001) |
Role | Engineer |
Correspondence Address | Fairfields Lower Road, Hullbridge Hockley Essex SS5 6AP |
Secretary Name | Peter John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2001) |
Role | Engineer |
Correspondence Address | Fairfields Lower Road, Hullbridge Hockley Essex SS5 6AP |
Secretary Name | Geraldine O Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | Greenfields Chapel Lane Crawley Down Crawley West Sussex RH10 3ET |
Director Name | Susan Mary Bond |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | Oak Wood Beech Road Wroxham Norwich Norfolk Nr12 87 |
Director Name | Victor John Bond |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | Oak Wood Beech Road Wroxham Norwich Norfolk Nr12 8t |
Secretary Name | Susan Mary Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | Oak Wood Beech Road Wroxham Norwich Norfolk Nr12 87 |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
150.1k at £1 | Ardsley Industrial Ventures (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,199 |
Cash | £553 |
Current Liabilities | £273,333 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 20 December 2013 (18 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (18 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (18 pages) |
13 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 January 2013 | Statement of affairs with form 4.19 (11 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Statement of affairs with form 4.19 (11 pages) |
7 January 2013 | Resolutions
|
12 December 2012 | Registered office address changed from Enterprise Way Hardwick Narrows Industrial Estate Kings Lynn Norfolk PE30 4LJ on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from Enterprise Way Hardwick Narrows Industrial Estate Kings Lynn Norfolk PE30 4LJ on 12 December 2012 (2 pages) |
26 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 January 2012 | Memorandum and Articles of Association (13 pages) |
13 January 2012 | Memorandum and Articles of Association (13 pages) |
5 January 2012 | Statement of company's objects (2 pages) |
5 January 2012 | Statement of company's objects (2 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
9 November 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 June 2010 | Appointment of Shayne Mathew John as a director (3 pages) |
9 June 2010 | Appointment of Shayne Mathew John as a director (3 pages) |
8 June 2010 | Director's details changed for Mr John Adam Stitchman on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Mr John Adam Stitchman on 1 June 2010 (3 pages) |
8 June 2010 | Director's details changed for Mr John Adam Stitchman on 1 June 2010 (3 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 March 2010 | Termination of appointment of Susan Bond as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Susan Bond as a director (2 pages) |
12 March 2010 | Termination of appointment of Victor Bond as a director (2 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 March 2010 | Appointment of Mr John Adam Stitchman as a director (3 pages) |
12 March 2010 | Termination of appointment of Victor Bond as a director (2 pages) |
12 March 2010 | Appointment of Mr John Adam Stitchman as a director (3 pages) |
12 March 2010 | Termination of appointment of Susan Bond as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Susan Bond as a director (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Location of register of members (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: st peter's house cattle market street norwich norfolk NR1 3DY (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: st peter's house cattle market street norwich norfolk NR1 3DY (1 page) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 82C east hill colchester essex CO1 2QW (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 82C east hill colchester essex CO1 2QW (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
16 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
14 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 March 2005 | Particulars of mortgage/charge (6 pages) |
8 March 2005 | Particulars of mortgage/charge (6 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
26 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
17 November 2004 | (7 pages) |
17 November 2004 | (7 pages) |
9 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
9 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
24 September 2003 | (6 pages) |
24 September 2003 | (6 pages) |
30 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
30 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
17 September 2002 | (7 pages) |
17 September 2002 | (7 pages) |
9 January 2002 | Return made up to 14/11/01; full list of members
|
9 January 2002 | Return made up to 14/11/01; full list of members
|
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | (6 pages) |
19 October 2001 | (6 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
28 September 2000 | (7 pages) |
28 September 2000 | (7 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Return made up to 14/11/99; full list of members
|
15 March 2000 | Return made up to 14/11/99; full list of members
|
15 October 1999 | (6 pages) |
15 October 1999 | (6 pages) |
25 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
25 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: h&s engineering enterprise way hardwick narrows ind est kings lynn, norfolk PE30 4LJ (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: h&s engineering enterprise way hardwick narrows ind est kings lynn, norfolk PE30 4LJ (1 page) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Director resigned (1 page) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
23 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
22 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
22 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 January 1998 | Return made up to 14/11/97; no change of members (4 pages) |
2 January 1998 | Return made up to 14/11/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
22 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
22 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
23 February 1983 | Incorporation (18 pages) |
23 February 1983 | Incorporation (18 pages) |