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 | 28 April 2005(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 02 January 2018) |
Role | Finance 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 | 28 April 2005(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 02 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Sandstone Avenue Sheffield South Yorkshire S9 1AJ |
Director Name | Miss Sarah Catherine Brooke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Edale Road Hunters Bar Sheffield South Yorkshire S11 7PH |
Director Name | Mr Mark Philip Ridler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Oakdale Road Netheredge Sheffield South Yorkshire S7 1SL |
Secretary Name | Miss Sarah Catherine Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Edale Road Hunters Bar Sheffield South Yorkshire S11 7PH |
Director Name | Nicholas David Oliver Williams |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1996) |
Role | Quality Control Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Hall Aston Hope Valley Derbyshire S33 6RA |
Secretary Name | Mrs Susan Gwendoline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Hall Aston Hope Valley Derbyshire S33 6RA |
Director Name | Mr Philip Desmond Williams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 5 Westmorland Close Bowdon Altrincham Cheshire WA14 3QR |
Secretary Name | Mr George Newton Earle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roche House Main Street, Oldcotes Worksop Nottinghamshire S81 8JF |
Secretary Name | Mr George Newton Earle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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(4 years, 11 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 |
Director Name | George Newton Earle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Roche House Main Street Oldcotes Worksop Nottinghamshire S81 8JF |
Secretary Name | Keith John Horbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2001) |
Role | Accountant |
Correspondence Address | 17 Burnsall Grove Stairfoot Barnsley South Yorkshire S70 3JR |
Director Name | Nicholas James Shelley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(8 years, 1 month 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(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 15 Chad Road Birmingham B15 3ER |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £6,912,098 |
Gross Profit | £2,617,053 |
Net Worth | £1,040,743 |
Cash | £1,742 |
Current Liabilities | £2,621,223 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
29 July 2005 | Delivered on: 2 August 2005 Persons entitled: Hsbc 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 |
---|
2 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved following liquidation (1 page) |
2 October 2017 | Notice of move from Administration to Dissolution (23 pages) |
2 October 2017 | Notice of move from Administration to Dissolution (23 pages) |
7 May 2017 | Administrator's progress report to 5 April 2017 (24 pages) |
7 May 2017 | Administrator's progress report to 5 April 2017 (24 pages) |
17 February 2017 | Statement of affairs with form 2.14B (6 pages) |
17 February 2017 | Statement of affairs with form 2.14B (6 pages) |
23 January 2017 | Registered office address changed from Unit 4a Tinsley Industrial Estate Sheffield South Yorkshire S9 1th to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from Unit 4a Tinsley Industrial Estate Sheffield South Yorkshire S9 1th to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 23 January 2017 (2 pages) |
29 December 2016 | Notice of deemed approval of proposals (1 page) |
29 December 2016 | Notice of deemed approval of proposals (1 page) |
12 December 2016 | Statement of administrator's proposal (34 pages) |
12 December 2016 | Statement of administrator's proposal (34 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Change of name notice (2 pages) |
25 November 2016 | Change of name notice (2 pages) |
25 November 2016 | Resolutions
|
19 October 2016 | Appointment of an administrator (1 page) |
19 October 2016 | Appointment of an administrator (1 page) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
27 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
31 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
11 December 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
28 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
31 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
31 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
19 October 2007 | Return made up to 08/09/07; full list of members (7 pages) |
19 October 2007 | Return made up to 08/09/07; full list of members (7 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (7 pages) |
1 November 2005 | Return made up to 08/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 08/09/05; full list of members (7 pages) |
15 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
15 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
3 August 2005 | Ad 22/07/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 August 2005 | Ad 22/07/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o chris locke 123 hagley road birmingham B16 8TG (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o chris locke 123 hagley road birmingham B16 8TG (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
4 October 2004 | Return made up to 08/09/04; full list of members
|
4 October 2004 | Return made up to 08/09/04; full list of members
|
26 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 November 2002 | Return made up to 08/09/02; full list of members (7 pages) |
25 November 2002 | Return made up to 08/09/02; full list of members (7 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 | New director appointed (3 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned;director resigned (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 08/09/01; full list of members
|
27 September 2001 | Return made up to 08/09/01; full list of members
|
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
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 | Return made up to 08/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
4 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
4 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: green lane sheffield south yorkshire S3 8SF (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: green lane sheffield south yorkshire S3 8SF (1 page) |
4 March 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
12 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: aston hall hope sheffield S30 2RA (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: aston hall hope sheffield S30 2RA (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (1 page) |
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
22 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
10 May 1994 | Memorandum and Articles of Association (12 pages) |
10 May 1994 | Memorandum and Articles of Association (12 pages) |
3 May 1994 | Company name changed KT591 LIMITED\certificate issued on 03/05/94 (2 pages) |
3 May 1994 | Company name changed KT591 LIMITED\certificate issued on 03/05/94 (2 pages) |
8 September 1993 | Incorporation (16 pages) |
8 September 1993 | Incorporation (16 pages) |