Armthorpe
Doncaster
DN3 3UE
Director Name | Mr Michael John Hassall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2008(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 June 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
Director Name | Michael John Hassall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Construction Director |
Correspondence Address | 59 Lea Road Dronfield Sheffield Derbyshire S18 1SD |
Director Name | Mr Anthony John Meggitt |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2003) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 23 Blacka Moor Road Dore Sheffield South Yorkshire S17 3GH |
Secretary Name | Mr Paul Clifford Hassall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 3 Burnt Stones Grove Sheffield South Yorkshire S10 5TU |
Secretary Name | Sheila Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2008) |
Role | Secretary |
Correspondence Address | Heatherdene Ashopton Road Bamford Derbyshire S33 0DB |
Secretary Name | Mr Michael John Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 July 2020) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Telephone | 01433 650848 |
---|---|
Telephone region | Hathersage |
Registered Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 300 other UK companies use this postal address |
25k at £1 | Michael John Hassall 50.00% Ordinary |
---|---|
25k at £1 | Mr Paul C. Hassall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,384 |
Cash | £518,156 |
Current Liabilities | £323,944 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 September 1997 | Delivered on: 3 October 1997 Satisfied on: 17 March 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a numbers 62 and 64 townhead road dore sheffield 17 t/no.SYK97378.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
24 September 1997 | Delivered on: 27 September 1997 Satisfied on: 16 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land adjoining number 2 gilleyfield avenue dore sheffield S17 3NS. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 April 1995 | Delivered on: 3 May 1995 Satisfied on: 17 March 1998 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: Low pastures, 26 cavendish avenue, dore, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
30 June 1993 | Delivered on: 2 July 1993 Satisfied on: 17 March 1998 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: F/H property containing an estimated area of 1,920.13 sq metres or thereabouts situate at the junction of ashfurlong road and water lane dore sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
14 April 1992 | Delivered on: 17 April 1992 Satisfied on: 12 May 1994 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: F/H property k/a the gables whirlow lane whirlow sheffield and all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 1992 | Delivered on: 18 March 1992 Satisfied on: 6 October 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: All that piece of land fronting to furniss avenue dore sheffield formerly the site of no.72 Furniss ave aforesaid fixed charge over all fixtures fittings plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1989 | Delivered on: 2 January 1990 Satisfied on: 18 March 1992 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: F/H land fronting to tapten crescent road crosspool sheffield t/no syk 261603. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 2011 | Delivered on: 27 May 2011 Satisfied on: 17 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Wickersley house 64 bawtry road wickersley rotherham t/no. SYK220274 a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
8 November 2010 | Delivered on: 12 November 2010 Satisfied on: 17 December 2013 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 muskoka avenue bents green sheffield t/no SYK280102 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
11 December 1989 | Delivered on: 19 December 1989 Satisfied on: 28 January 2004 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 |
7 November 2008 | Delivered on: 11 November 2008 Satisfied on: 17 December 2013 Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 November 2008 | Delivered on: 11 November 2008 Satisfied on: 12 November 2010 Persons entitled: The Co-Operative 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: 19 dore road sheffield t/no SYK217808 see image for full details. Fully Satisfied |
4 December 2006 | Delivered on: 22 December 2006 Satisfied on: 12 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 dore road, dore, sheffield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 2006 | Delivered on: 1 February 2006 Satisfied on: 12 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land fronting to devonshire road,dore,sheffield previously part of the dore and totley lawn tennis club limited. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 June 2004 | Delivered on: 4 June 2004 Satisfied on: 5 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heatherdene, ashopton road, bamford, hope valley. Fully Satisfied |
26 May 2004 | Delivered on: 28 May 2004 Satisfied on: 12 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
18 May 2000 | Delivered on: 19 May 2000 Satisfied on: 14 July 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 blackla moor crescent dore sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 October 1999 | Delivered on: 26 October 1999 Satisfied on: 14 July 2004 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 105 dore road sheffield S17 3NF. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 March 1998 | Delivered on: 18 March 1998 Satisfied on: 14 July 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 bushey wood road dore sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 October 1997 | Delivered on: 17 October 1997 Satisfied on: 16 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 grove road totley sheffield 17 t/n SYK187020. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 December 1988 | Delivered on: 24 December 1988 Satisfied on: 18 March 1992 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: F/H property nos 29 & 31 clifford road sheffield including all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 2017 | Delivered on: 5 October 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land on the east side of sheffield road, chesterfield (title number: DY491266). Outstanding |
27 February 2014 | Delivered on: 1 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 3 wickersley court bawtry road rotherham. Notification of addition to or amendment of charge. Outstanding |
30 November 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2023 | Application to strike the company off the register (1 page) |
10 March 2023 | Cessation of Michael John Hassall as a person with significant control on 9 March 2023 (1 page) |
9 March 2023 | Termination of appointment of Michael John Hassall as a director on 9 March 2023 (1 page) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
15 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
27 July 2021 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 27 July 2021 (1 page) |
14 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
11 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Michael John Hassall as a secretary on 13 July 2020 (1 page) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
19 March 2020 | Secretary's details changed for Mr Michael John Hassall on 4 March 2020 (1 page) |
4 March 2020 | Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
19 December 2019 | Satisfaction of charge 021352910024 in full (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 May 2019 | Director's details changed for Mr Paul Clifford Hassall on 6 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Michael John Hassall on 6 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
5 October 2017 | Registration of charge 021352910024, created on 28 September 2017 (60 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
16 September 2016 | Satisfaction of charge 021352910023 in full (4 pages) |
16 September 2016 | Satisfaction of charge 021352910022 in full (4 pages) |
16 September 2016 | Satisfaction of charge 021352910022 in full (4 pages) |
16 September 2016 | Satisfaction of charge 021352910023 in full (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Registered office address changed from Heatherdene Ashopton Road Bamford Derbyshire S33 0DB to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Heatherdene Ashopton Road Bamford Derbyshire S33 0DB to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 22 June 2016 (1 page) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Director's details changed for Mr Michael John Hassall on 13 April 2015 (2 pages) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Michael John Hassall on 13 April 2015 (2 pages) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Mr Michael John Hassall on 13 April 2015 (1 page) |
22 May 2015 | Secretary's details changed for Mr Michael John Hassall on 13 April 2015 (1 page) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 March 2014 | Registration of charge 021352910023 (41 pages) |
1 March 2014 | Registration of charge 021352910023 (41 pages) |
17 December 2013 | Satisfaction of charge 21 in full (4 pages) |
17 December 2013 | Satisfaction of charge 20 in full (4 pages) |
17 December 2013 | Satisfaction of charge 20 in full (4 pages) |
17 December 2013 | Satisfaction of charge 21 in full (4 pages) |
17 December 2013 | Satisfaction of charge 19 in full (4 pages) |
17 December 2013 | Satisfaction of charge 19 in full (4 pages) |
10 December 2013 | Registration of charge 021352910022 (44 pages) |
10 December 2013 | Registration of charge 021352910022 (44 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
12 October 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
3 November 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Michael John Hassall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Michael John Hassall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Michael John Hassall on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Paul Clifford Hassall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Paul Clifford Hassall on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Paul Clifford Hassall on 1 October 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
20 November 2008 | Director and secretary appointed michael john hassall (1 page) |
20 November 2008 | Appointment terminated secretary sheila hassall (1 page) |
20 November 2008 | Appointment terminated secretary sheila hassall (1 page) |
20 November 2008 | Director and secretary appointed michael john hassall (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Return made up to 20/11/06; full list of members
|
18 December 2006 | Return made up to 20/11/06; full list of members
|
3 October 2006 | Registered office changed on 03/10/06 from: 3 burnt stones grove sandygate sheffield south yorkshire S10 5TU (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 3 burnt stones grove sandygate sheffield south yorkshire S10 5TU (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
29 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
29 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
11 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
29 September 2003 | £ ic 50000/25000 31/03/03 £ sr 25000@1=25000 (1 page) |
29 September 2003 | Resolutions
|
29 September 2003 | £ ic 50000/25000 31/03/03 £ sr 25000@1=25000 (1 page) |
29 September 2003 | Resolutions
|
1 September 2003 | Registered office changed on 01/09/03 from: 23 blacka moor road dore sheffield S17 3GJ (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 23 blacka moor road dore sheffield S17 3GJ (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
3 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
30 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
10 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 June 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
28 June 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Return made up to 20/11/97; full list of members (6 pages) |
21 November 1997 | Return made up to 20/11/97; full list of members (6 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
19 December 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
19 December 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
22 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
22 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 December 1995 | Return made up to 20/11/95; change of members (6 pages) |
8 December 1995 | Return made up to 20/11/95; change of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 October 1995 | £ ic 62500/50000 14/09/95 £ sr 12500@1=12500 (1 page) |
11 October 1995 | £ ic 62500/50000 14/09/95 £ sr 12500@1=12500 (1 page) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
28 May 1987 | Incorporation (15 pages) |
28 May 1987 | Incorporation (15 pages) |