Sheffield
S17 4NH
Director Name | Carol Cookson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Director/Company Secretary |
Correspondence Address | 97 Norton Lees Crescent Sheffield South Yorkshire S8 8SQ |
Director Name | Geoffrey Yeoman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | The Old School House Gt Wratting Suffolk CB9 7HA |
Director Name | Mr Kenneth David Richardson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield Grove Dukes Drive Asford In The Water Bakewell Derbyshire DE45 1QQ |
Secretary Name | Carol Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 97 Norton Lees Crescent Sheffield South Yorkshire S8 8SQ |
Secretary Name | Mr Kenneth David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 09 April 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Brookfield Grove Dukes Drive Asford In The Water Bakewell Derbyshire DE45 1QQ |
Director Name | Mr Leo Nils Richardson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2004) |
Role | Works Production Manager |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant Road Grindleford Hope Valley Derbyshire S32 2JE |
Registered Address | 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 May 1993 | Delivered on: 2 June 1993 Persons entitled: National Westminster 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: F/H property unit 6 station road bakewell derbyshire and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 January 1991 | Delivered on: 9 January 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 January 1989 | Delivered on: 16 February 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys held to the credit of the company by the bank on any account earmarked by reference to the company. Outstanding |
9 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2023 | Application to strike the company off the register (1 page) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
16 May 2022 | Registered office address changed from Unit 4a Station Road Industrial Estate Bakewell DE45 1GE England to 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA on 16 May 2022 (1 page) |
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
26 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
26 January 2021 | Notification of a person with significant control statement (2 pages) |
26 January 2021 | Cessation of Kenneth David Richardson as a person with significant control on 9 April 2020 (1 page) |
29 June 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
26 May 2020 | Termination of appointment of Kenneth David Richardson as a director on 9 April 2020 (1 page) |
26 May 2020 | Termination of appointment of Kenneth David Richardson as a secretary on 9 April 2020 (1 page) |
22 January 2020 | Registered office address changed from Brookfield Grove Dukes Drive Ashford Derbyshire DE45 1QQ to Unit 4a Station Road Industrial Estate Bakewell DE45 1GE on 22 January 2020 (1 page) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Kenneth David Richardson on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for David John Burdekin on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for David John Burdekin on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Kenneth David Richardson on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for David John Burdekin on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Kenneth David Richardson on 1 January 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Return made up to 16/01/08; no change of members (7 pages) |
11 June 2008 | Return made up to 16/01/08; no change of members (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 16/01/05; full list of members
|
30 March 2005 | Return made up to 16/01/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Return made up to 16/01/04; full list of members (7 pages) |
1 July 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Return made up to 16/01/01; full list of members
|
19 April 2001 | Return made up to 16/01/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
31 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 March 1998 | Return made up to 16/01/98; no change of members
|
23 March 1998 | Return made up to 16/01/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
12 March 1997 | Return made up to 16/01/96; no change of members
|
12 March 1997 | Return made up to 16/01/96; no change of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
18 January 1989 | Company name changed\certificate issued on 18/01/89 (2 pages) |
18 January 1989 | Company name changed\certificate issued on 18/01/89 (2 pages) |
5 August 1988 | Incorporation (13 pages) |
5 August 1988 | Incorporation (13 pages) |