Sheffield
S11 9PS
Secretary Name | Mrs Elaine Longden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 26 years (closed 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bowman Close Sheffield South Yorkshire S12 3LR |
Director Name | Mrs Elaine Longden |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Director Name | Edwin Ellis |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 3 months (resigned 27 July 1992) |
Role | Building Contractor |
Correspondence Address | 12 Roxton Road Beauchief Sheffield South Yorkshire S8 0BD |
Secretary Name | David Longden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 107 Meadow Gate Avenue Sothall Sheffield South Yorkshire S20 2PN |
Website | edgedaledevelopments.com |
---|---|
Telephone | 01246 435065 |
Telephone region | Chesterfield |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | David Longden 50.00% Ordinary |
---|---|
50 at £1 | Elaine Longden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £569,195 |
Cash | £44,969 |
Current Liabilities | £579,655 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2015 | Delivered on: 15 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings at rotherside road eckington sheffield. Outstanding |
---|---|
29 April 2002 | Delivered on: 2 May 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 May 2017 | Declaration of solvency (6 pages) |
---|---|
15 May 2017 | Registered office address changed from Eckington Business Park Rotherside Road Eckington Sheffield South Yorks S21 4HL to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 May 2017 (1 page) |
8 May 2017 | Appointment of a voluntary liquidator (1 page) |
8 May 2017 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Registration of charge 023755320002, created on 7 July 2015 (12 pages) |
15 July 2015 | Registration of charge 023755320002, created on 7 July 2015 (12 pages) |
12 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Director's details changed for Elaine Longden on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for David Longden on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for David Longden on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Elaine Longden on 1 January 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
12 December 2008 | Return made up to 16/04/08; no change of members (7 pages) |
25 November 2008 | Director's change of particulars / david longden / 18/08/2008 (1 page) |
25 November 2008 | Director and secretary's change of particulars / elaine longden / 18/08/2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 107 meadow gate avenue sheffield s yorkshire S20 2PN (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Return made up to 16/04/07; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
10 June 2005 | Return made up to 16/04/05; full list of members (8 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
7 July 2003 | Return made up to 16/04/03; full list of members (6 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 May 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 July 2001 | Return made up to 16/04/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 May 1999 | Return made up to 16/04/99; full list of members
|
29 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 June 1997 | Return made up to 16/04/97; no change of members (4 pages) |
15 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
25 April 1989 | Incorporation (12 pages) |