Sheffield
South Yorkshire
S10 3QB
Secretary Name | Mr John Julian Dunk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 09 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sawmill Out Lane Outseats Hathersage Hope Valley S32 1BQ |
Director Name | Mr John Julian Dunk |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Sawmill Out Lane Hathersage Hope Valley Derbyshire S32 1BQ |
Director Name | Mr Sydney Harvey |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Homefield Cottage Lower Contour Road Kingswear South Devon TQ6 0AL |
Director Name | Mrs Elizabeth Anne Walthall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Marys Close Bransgore Christchurch Dorset BH23 8HU |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1.000k at £0.1 | John Clarke & Son LTD 33.33% Ordinary |
---|---|
1.000k at £0.1 | Morgan-harvey Associates LTD 33.33% Ordinary |
600k at £0.1 | Mr David Baxter Shaw 20.00% Ordinary |
350k at £0.1 | Susan Corene Dunk 11.67% Ordinary |
50k at £0.1 | John Julian Dunk 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,689 |
Cash | £37,005 |
Current Liabilities | £72,126 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
9 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
9 December 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Declaration of solvency (3 pages) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Declaration of solvency (3 pages) |
8 May 2014 | Resolutions
|
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
12 April 2014 | Satisfaction of charge 4 in full (3 pages) |
12 April 2014 | Satisfaction of charge 4 in full (3 pages) |
6 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
12 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Appointment of John Julian Dunk as a director on 23 November 2011 (2 pages) |
2 December 2011 | Termination of appointment of Elizabeth Anne Walthall as a director on 2 November 2011 (1 page) |
2 December 2011 | Appointment of John Julian Dunk as a director on 23 November 2011 (2 pages) |
2 December 2011 | Termination of appointment of Elizabeth Anne Walthall as a director on 2 November 2011 (1 page) |
2 December 2011 | Termination of appointment of Elizabeth Anne Walthall as a director on 2 November 2011 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (11 pages) |
18 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (11 pages) |
2 June 2009 | Return made up to 24/04/09; full list of members (6 pages) |
2 June 2009 | Return made up to 24/04/09; full list of members (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 November 2008 | Section 519 (1 page) |
10 November 2008 | Section 519 (1 page) |
26 June 2008 | (7 pages) |
26 June 2008 | (7 pages) |
20 June 2008 | Return made up to 24/04/08; full list of members (9 pages) |
20 June 2008 | Return made up to 24/04/08; full list of members (9 pages) |
29 May 2007 | Return made up to 24/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 24/04/07; full list of members (7 pages) |
21 May 2007 | (7 pages) |
21 May 2007 | (7 pages) |
30 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
30 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
19 April 2006 | (7 pages) |
19 April 2006 | (7 pages) |
12 May 2005 | (7 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
12 May 2005 | (7 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 346 glossop road sheffield SS10 2HW (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 346 glossop road sheffield SS10 2HW (1 page) |
13 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
27 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
21 August 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
21 August 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
24 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
24 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
1 March 2002 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
14 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Return made up to 24/04/00; full list of members
|
18 May 2000 | Return made up to 24/04/00; full list of members
|
9 May 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
9 May 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
10 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
10 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
24 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
24 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
27 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
27 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
15 May 1997 | Return made up to 24/04/97; full list of members (8 pages) |
15 May 1997 | Return made up to 24/04/97; full list of members (8 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
30 June 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
30 June 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 24/04/96; full list of members (8 pages) |
10 June 1996 | Return made up to 24/04/96; full list of members (8 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
16 May 1995 | Return made up to 24/04/95; no change of members (6 pages) |
16 May 1995 | Return made up to 24/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
19 October 1989 | Company name changed datein LIMITED\certificate issued on 20/10/89 (3 pages) |
19 October 1989 | Company name changed datein LIMITED\certificate issued on 20/10/89 (3 pages) |
15 June 1989 | Incorporation (9 pages) |
15 June 1989 | Incorporation (9 pages) |