Bradway
Sheffield
South Yorkshire
S17 4PX
Director Name | Mrs Susan Margaret Battersby |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(15 years, 8 months after company formation) |
Appointment Duration | 15 years (closed 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Sandstone Avenue Sheffield South Yorkshire S9 1AJ |
Secretary Name | Mrs Susan Margaret Battersby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Sandstone Avenue Sheffield South Yorkshire S9 1AJ |
Director Name | Mr Richard John Battersby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(20 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 December 2018) |
Role | Credit Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sandstone Avenue Sheffield South Yorkshire S9 1AJ |
Director Name | Mrs Tina Samantha Searles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(20 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 December 2018) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Twentywell View Bradway Sheffield South Yorkshire S17 4PX |
Director Name | Mr Barry Ward |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(20 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 December 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 318 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr Paul Dennis Ward |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(21 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 December 2018) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 274 Hastilar Road South Sheffield South Yorkshire S13 8EJ |
Director Name | Mr Michael Anthony Dickinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(24 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 December 2018) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Philip Desmond Williams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 5 Westmorland Close Bowdon Altrincham Cheshire WA14 3QR |
Director Name | Geoffrey George Barton |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | General Manager |
Correspondence Address | 35 Moorbank Road Sheffield S Yorks S10 5TQ |
Director Name | Nicholas David Oliver Williams |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aston Hall Aston Hope Valley Derbyshire S33 6RA |
Director Name | Desmond Hurst Williams |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 July 1996) |
Role | Brassfounder/Engineer |
Correspondence Address | 27 Endcliffe Vale Road Sheffield South Yorkshire S10 3EP |
Director Name | Dennis Stead |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 238 Burncross Road Chapeltown Sheffield South Yorkshire S30 4SG |
Director Name | Mrs Brenda Patricia Renshaw |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Management Secretary |
Correspondence Address | 1 Barncliffe Glen Sheffield S Yorks S10 4DR |
Secretary Name | Desmond Hurst Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 27 Endcliffe Vale Road Sheffield South Yorkshire S10 3EP |
Director Name | Mr George Newton Earle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Roche House Main Street, Oldcotes Worksop Nottinghamshire S81 8JF |
Secretary Name | Mr George Newton Earle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roche House Main Street, Oldcotes Worksop Nottinghamshire S81 8JF |
Director Name | Andrea Judith Shelley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 15 Chad Road Birmingham B15 3ER |
Secretary Name | Keith John Horbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2001) |
Role | Accountant |
Correspondence Address | 17 Burnsall Grove Stairfoot Barnsley South Yorkshire S70 3JR |
Secretary Name | Mr George Newton Earle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 March 2001(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roche House Main Street, Oldcotes Worksop Nottinghamshire S81 8JF |
Director Name | Nicholas James Shelley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 15 Chad Road Edgbaston Birmingham West Midlands B15 3ER |
Secretary Name | Andrea Judith Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 15 Chad Road Birmingham B15 3ER |
Director Name | Mr Julian Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Blenheim Avenue Lowdham Nottingham NG14 7WD |
Director Name | Sean Beaumont |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 19 Waterthorpe Gardens Westfield Sheffield South Yorkshire S20 8LW |
Director Name | Mr Anthony Fox |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(21 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Crawshaw Grove Sheffield South Yorkshire S8 7EB |
Director Name | Mr Michael Anthony Dickinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2012) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walkdale Brow Glossop Derbyshire SK13 6PX |
Website | williamsfasteners.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2565200 |
Telephone region | Sheffield |
Registered Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2m at £1 | Williams Fasteners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,826,845 |
Gross Profit | £2,521,989 |
Net Worth | £770,710 |
Cash | £28,174 |
Current Liabilities | £2,904,893 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 February 2016 | Delivered on: 5 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
5 March 2003 | Delivered on: 6 March 2003 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
5 March 2003 | Delivered on: 6 March 2003 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
21 April 1998 | Delivered on: 25 April 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
31 January 2008 | Delivered on: 6 February 2008 Satisfied on: 28 March 2009 Persons entitled: Rowland Hurst Williams Settlement Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
22 July 2005 | Delivered on: 28 July 2005 Satisfied on: 26 March 2008 Persons entitled: Green Lane Holdings Classification: Debenture Secured details: All monies due or to become due from williams (fastners) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
28 June 1999 | Delivered on: 14 July 1999 Satisfied on: 19 July 2005 Persons entitled: The Leicestershire County Council Classification: Rent security deposit deed Secured details: £2,500 due from the company to the chargee. Particulars: The interest in monies deposited (initially £2,500) in the deposit account at national westminster bank PLC regarding 10 the oaks industrial estate,loughborough,leicestershire. See the mortgage charge document for full details. Fully Satisfied |
30 September 1994 | Delivered on: 1 October 1994 Satisfied on: 19 July 2005 Persons entitled: Leicestershire County Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £4,000. Fully Satisfied |
19 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2018 | Administrator's progress report (26 pages) |
19 September 2018 | Notice of move from Administration to Dissolution (26 pages) |
11 May 2018 | Administrator's progress report (27 pages) |
14 November 2017 | Administrator's progress report (28 pages) |
14 November 2017 | Administrator's progress report (28 pages) |
24 August 2017 | Notice of extension of period of Administration (3 pages) |
24 August 2017 | Notice of extension of period of Administration (3 pages) |
7 May 2017 | Administrator's progress report to 5 April 2017 (32 pages) |
7 May 2017 | Administrator's progress report to 5 April 2017 (32 pages) |
9 March 2017 | Statement of affairs with form 2.14B (25 pages) |
9 March 2017 | Statement of affairs with form 2.14B (25 pages) |
29 December 2016 | Notice of deemed approval of proposals (1 page) |
29 December 2016 | Notice of deemed approval of proposals (1 page) |
13 December 2016 | Statement of administrator's proposal (54 pages) |
13 December 2016 | Statement of administrator's proposal (54 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
25 November 2016 | Change of name notice (2 pages) |
25 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 16 November 2016 (2 pages) |
19 October 2016 | Registered office address changed from Unit 4a Tinsley Industrial Est Shepcote Way Sheffield South Yorkshire S9 1th to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 October 2016 (2 pages) |
19 October 2016 | Registered office address changed from Unit 4a Tinsley Industrial Est Shepcote Way Sheffield South Yorkshire S9 1th to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of an administrator (1 page) |
19 October 2016 | Appointment of an administrator (1 page) |
5 February 2016 | Registration of charge 022388870008, created on 4 February 2016 (13 pages) |
5 February 2016 | Registration of charge 022388870008, created on 4 February 2016 (13 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (27 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
27 September 2013 | Termination of appointment of Anthony Fox as a director (1 page) |
27 September 2013 | Termination of appointment of Anthony Fox as a director (1 page) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
30 March 2012 | Appointment of Mr Michael Anthony Dickinson as a director (2 pages) |
30 March 2012 | Appointment of Mr Michael Anthony Dickinson as a director (2 pages) |
18 January 2012 | Termination of appointment of Michael Dickinson as a director (1 page) |
18 January 2012 | Termination of appointment of Michael Dickinson as a director (1 page) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (11 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (11 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (11 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (11 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
9 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for Susan Battersby on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Paul Dennis Ward on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Tina Samantha Searles on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Paul Dennis Ward on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Barry Ward on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Michael Anthony Dickinson on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Graham Searles on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard John Battersby on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Susan Battersby on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Fox on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Michael Anthony Dickinson on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Graham Searles on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Barry Ward on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Anthony Fox on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Tina Samantha Searles on 22 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard John Battersby on 22 December 2009 (2 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 March 2009 | Director appointed mr anthony fox (1 page) |
30 March 2009 | Director appointed mr michael anthony dickinson (1 page) |
30 March 2009 | Director appointed mr paul dennis ward (1 page) |
30 March 2009 | Director appointed mr paul dennis ward (1 page) |
30 March 2009 | Director appointed mr michael anthony dickinson (1 page) |
30 March 2009 | Director appointed mr anthony fox (1 page) |
27 March 2009 | Director appointed mr richard john battersby (1 page) |
27 March 2009 | Director appointed mr richard john battersby (1 page) |
27 March 2009 | Director appointed mrs tina samantha searles (1 page) |
27 March 2009 | Director appointed mrs tina samantha searles (1 page) |
27 March 2009 | Director appointed mr barry ward (1 page) |
27 March 2009 | Director appointed mr barry ward (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 February 2008 | Particulars of mortgage/charge (5 pages) |
6 February 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
25 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
2 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Particulars of mortgage/charge (6 pages) |
28 July 2005 | Particulars of mortgage/charge (6 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
31 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
21 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
21 January 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
13 January 2004 | Return made up to 22/12/03; full list of members
|
13 January 2004 | Return made up to 22/12/03; full list of members
|
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
10 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
28 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
6 April 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director's particulars changed (1 page) |
22 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
4 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
23 December 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
23 December 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
22 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
29 January 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
29 January 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
5 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
5 January 1998 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 35 green lane sheffield S3 8SF (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 35 green lane sheffield S3 8SF (1 page) |
24 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
19 December 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
19 December 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
14 December 1995 | Return made up to 22/12/95; no change of members (6 pages) |
14 December 1995 | Return made up to 22/12/95; no change of members (6 pages) |
6 December 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
6 December 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
25 April 1993 | Memorandum and Articles of Association (18 pages) |
25 April 1993 | Memorandum and Articles of Association (18 pages) |
4 April 1988 | Incorporation (19 pages) |
4 April 1988 | Incorporation (19 pages) |