Sheffield
South Yorkshire
S17 3LJ
Director Name | Miss Elizabeth Anne Rowbottom |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 24 October 1996) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Study Lodge Clatterway Hill Bonsall Matlock Derbyshire DE4 2AH |
Director Name | Peter Norman Thornton |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | Field Farm Wensley Matlock Derbyshire DE4 2LL |
Secretary Name | Peter Norman Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | Field Farm Wensley Matlock Derbyshire DE4 2LL |
Director Name | Mr Paul Gareth Cunningham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(6 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Cliffe Whatstandwell Matlock Derbyshire DE4 5EQ |
Secretary Name | Mr Richard David Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Farm Stonelow Chesterfield Derbyshire S42 7DE |
Director Name | Mr Richard David Law |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Farm Stonelow Chesterfield Derbyshire S42 7DE |
Secretary Name | Robert Geoffrey Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 17 Central Drive Hasland Chesterfield Derbyshire S41 0TX |
Secretary Name | Mr Paul Gareth Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Cliffe Whatstandwell Matlock Derbyshire DE4 5EQ |
Registered Address | Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£822,666 |
Cash | £138,818 |
Current Liabilities | £755,412 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
7 January 2009 | Delivered on: 9 January 2009 Satisfied on: 12 November 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same. Fully Satisfied |
---|---|
8 December 2005 | Delivered on: 26 September 2008 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities. Fully Satisfied |
6 May 2005 | Delivered on: 11 May 2005 Satisfied on: 20 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 spurr street, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 March 2002 | Delivered on: 21 March 2002 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at totley hall totley sheffield title number SYK404979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 1999 | Delivered on: 12 November 1999 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage by way of fixed charge f/h abbeydale hall abbeydale road sheffield in the county of south yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 1998 | Delivered on: 2 May 1998 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland 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 being 295 cemetary road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 May 1998 | Delivered on: 2 May 1998 Satisfied on: 4 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land lying south of ledstone road sheffield t/no.SYK304274, f/h land south of ledstone road t/no.SYK304275, SYK304276, north east of smithy wood crescent and east of havercroft road t/no.SYK230223 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 November 1994 | Delivered on: 2 December 1994 Satisfied on: 26 May 2012 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
23 September 2008 | Delivered on: 3 October 2008 Persons entitled: Michael Anthony Cunningham Classification: Legal charge 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: Land and premises k/a 295 cemetery road sheffield t/no's SYK386042 and SYK393087, abbeydale hall sheffield t/no SYK391539 and land and buildings on the south east side of archer road sheffield t/no SYK258860. Outstanding |
27 April 2023 | Delivered on: 2 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
11 November 2022 | Delivered on: 12 November 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed charge on property known as 201 carter knowle road sheffield S7 2ED and all plant and machinery, fixtures and fittings, chattels, benefits, rents and goodwill. For more details please refer to the instrument. Outstanding |
15 September 2022 | Delivered on: 19 September 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land adjacent to 201-203 carter knowle road sheffield S7 2ED registered at hmlr under title number SYK350847. Outstanding |
25 July 2022 | Delivered on: 25 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed charge on land at wessington lane south wingfield DE55 7NX registered at hmlr under title numbers DY417579 & DY232859 (part) and all plant & machinery, fixtures & fittings, chattels, benefits, rents and goodwill. Outstanding |
5 February 2020 | Delivered on: 14 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed charge on land on the east side of athol road sheffield S8 0PA registered under title number SYK245109 and all plant & machinery, fixtures & fittings, chattels, benefits, rents and goodwill. For more details please refer to the instrument. Outstanding |
5 February 2020 | Delivered on: 14 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed charge on land on the south-east side of 45-49 (odd) athol road sheffield S8 0PA registered under title number SYK673098 and all plant & machinery, fixtures & fittings, chattels, benefits, rents and goodwill. For more details please refer to the instrument. Outstanding |
1 June 2017 | Delivered on: 20 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge on land on the north side of chelsea rise and land at omega restaurant, brinchcliffe hill, sheffield, S11 9DF, as registered at the land registry unde title numbers SYK160513 & SYK161006, and all plant & machinery, chattels, benefits, rents and goodwill. For more details, please refer to the charge deed. Outstanding |
1 September 2016 | Delivered on: 7 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as cedar grange, 81 dore road, sheffield, S17 3ND. Outstanding |
8 December 2014 | Delivered on: 10 December 2014 Persons entitled: Maher Limited Classification: A registered charge Particulars: F/H land and buildings at 516 ecclesall road, sheffield (formerly known as 1-3 dover road, sheffield t/no SYK608865. Outstanding |
30 May 2014 | Delivered on: 6 June 2014 Persons entitled: Maher Limited Classification: A registered charge Particulars: F/H 516 ecclesall road sheffield (formerly known as 1-3 dover road sheffield t/no SYK608865. Outstanding |
19 March 2014 | Delivered on: 2 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-3 dover road sheffield. Notification of addition to or amendment of charge. Outstanding |
19 October 2011 | Delivered on: 21 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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. Outstanding |
19 October 2011 | Delivered on: 21 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Totley hall totley lane SYK446167 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
19 October 2011 | Delivered on: 21 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 295 cemetery road and land on the south east side of cemetery road known as montgomery court SYK386042 and SYK393087 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
19 October 2011 | Delivered on: 21 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of archer court sheffield SYK258860 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
19 October 2011 | Delivered on: 21 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as abbeydale hall abbeydale road south SYK391539 and SYK418786 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
5 October 2023 | Satisfaction of charge 11 in full (1 page) |
1 September 2023 | Satisfaction of charge 025498280026 in full (4 pages) |
31 July 2023 | Registration of charge 025498280026, created on 28 July 2023 (22 pages) |
2 May 2023 | Registration of charge 025498280025, created on 27 April 2023 (12 pages) |
12 November 2022 | Registration of charge 025498280024, created on 11 November 2022 (15 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
19 September 2022 | Registration of charge 025498280023, created on 15 September 2022 (15 pages) |
25 July 2022 | Registration of charge 025498280022, created on 25 July 2022 (15 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
4 November 2020 | Satisfaction of charge 025498280017 in full (4 pages) |
21 October 2020 | Satisfaction of charge 025498280015 in full (4 pages) |
21 October 2020 | Satisfaction of charge 025498280016 in full (4 pages) |
21 October 2020 | Satisfaction of charge 025498280018 in full (4 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge 025498280020, created on 5 February 2020 (15 pages) |
14 February 2020 | Registration of charge 025498280021, created on 5 February 2020 (15 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 June 2017 | Registration of charge 025498280019, created on 1 June 2017 (16 pages) |
20 June 2017 | Registration of charge 025498280019, created on 1 June 2017 (16 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
7 September 2016 | Registration of charge 025498280018, created on 1 September 2016
|
7 September 2016 | Registration of charge 025498280018, created on 1 September 2016
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 June 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
30 June 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 March 2015 | All of the property or undertaking has been released from charge 025498280017 (5 pages) |
25 March 2015 | All of the property or undertaking has been released from charge 025498280017 (5 pages) |
10 December 2014 | All of the property or undertaking has been released from charge 025498280016 (5 pages) |
10 December 2014 | Registration of charge 025498280017, created on 8 December 2014 (15 pages) |
10 December 2014 | Registration of charge 025498280017, created on 8 December 2014 (15 pages) |
10 December 2014 | Registration of charge 025498280017, created on 8 December 2014 (15 pages) |
10 December 2014 | All of the property or undertaking has been released from charge 025498280016 (5 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 June 2014 | Registration of charge 025498280016 (15 pages) |
6 June 2014 | Registration of charge 025498280016 (15 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 April 2014 | Registration of charge 025498280015
|
2 April 2014 | Registration of charge 025498280015
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 May 2013 | Accounts for a small company made up to 31 July 2012 (10 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (10 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
30 May 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 November 2011 | Annual return made up to 18 October 2011 (14 pages) |
10 November 2011 | Annual return made up to 18 October 2011 (14 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (10 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (10 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (10 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (10 pages) |
19 November 2009 | Annual return made up to 18 October 2009 (7 pages) |
19 November 2009 | Annual return made up to 18 October 2009 (7 pages) |
9 November 2009 | Director's details changed for Mr Paul Gareth Cunningham on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Paul Gareth Cunningham on 9 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Paul Gareth Cunningham on 9 October 2009 (2 pages) |
22 June 2009 | Accounts for a small company made up to 31 July 2008 (10 pages) |
22 June 2009 | Accounts for a small company made up to 31 July 2008 (10 pages) |
11 June 2009 | Appointment terminated secretary paul cunningham (1 page) |
11 June 2009 | Appointment terminated secretary paul cunningham (1 page) |
12 May 2009 | Director appointed paul gary cunningham (1 page) |
12 May 2009 | Director appointed paul gary cunningham (1 page) |
29 April 2009 | Appointment terminated director richard law (1 page) |
29 April 2009 | Appointment terminated director richard law (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
9 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
1 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 September 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (7 pages) |
26 September 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (7 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
5 September 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
11 July 2007 | Return made up to 18/10/06; full list of members (6 pages) |
11 July 2007 | Return made up to 18/10/06; full list of members (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
21 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
14 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
14 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
21 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 February 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
6 February 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
9 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
14 June 2001 | Return made up to 18/10/00; full list of members
|
14 June 2001 | Return made up to 18/10/00; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 73 carterknowle road nether edge sheffield S7 2DW (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 73 carterknowle road nether edge sheffield S7 2DW (1 page) |
17 May 2000 | Return made up to 18/10/99; full list of members (6 pages) |
17 May 2000 | Return made up to 18/10/99; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
17 February 1998 | Return made up to 18/10/97; full list of members (5 pages) |
17 February 1998 | Return made up to 18/10/97; full list of members (5 pages) |
13 May 1997 | Auditor's resignation (1 page) |
13 May 1997 | Auditor's resignation (1 page) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
25 January 1997 | Return made up to 18/10/96; no change of members (6 pages) |
25 January 1997 | Return made up to 18/10/96; no change of members (6 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 2 rutland park sheffield S10 2PD (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 2 rutland park sheffield S10 2PD (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
18 October 1995 | Return made up to 18/10/95; change of members (6 pages) |
18 October 1995 | Return made up to 18/10/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1990 | Incorporation (17 pages) |