Sheffield
South Yorkshire
S11 9PS
Director Name | Mr Alan James Dutton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Douglas Allan Andrew Humphrey Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 June 2018) |
Role | Company Director |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Mr Edward Sagar Fort Obe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart Road Manor Park Runcorn Cheshire WA7 1TS |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart Road Manor Park Runcorn Cheshire WA7 1TS |
Secretary Name | Mr Edward Martin Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stuart Road Manor Park Runcorn Cheshire WA7 1TS |
Director Name | Malcolm Paul Dobson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 May 2016) |
Role | Managing |
Country of Residence | England |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Mrs Sharon Hendleman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(20 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Calder Vale Park Simonstone Lane Simonstone Burnley Lancashire BB12 7ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £1,431,617 |
Gross Profit | £633,298 |
Net Worth | £506,151 |
Cash | £4,235 |
Current Liabilities | £216,594 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 December 2017 | Liquidators' statement of receipts and payments to 19 October 2017 (20 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 19 October 2016 (18 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 19 October 2016 (18 pages) |
14 June 2016 | Termination of appointment of Malcolm Paul Dobson as a director on 12 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Malcolm Paul Dobson as a director on 12 May 2016 (2 pages) |
4 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 November 2015 | Registered office address changed from Stuart Road Manor Park Runcorn Cheshire WA7 1TS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from Stuart Road Manor Park Runcorn Cheshire WA7 1TS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from Stuart Road Manor Park Runcorn Cheshire WA7 1TS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 November 2015 (2 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
30 October 2015 | Appointment of a voluntary liquidator (1 page) |
30 October 2015 | Statement of affairs with form 4.19 (7 pages) |
30 October 2015 | Appointment of a voluntary liquidator (1 page) |
30 October 2015 | Statement of affairs with form 4.19 (7 pages) |
14 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
11 November 2014 | Termination of appointment of Ian Wilson as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Alan James Dutton as a director on 31 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Alan James Dutton as a director on 31 October 2014 (3 pages) |
11 November 2014 | Termination of appointment of Edward Sagar Fort Obe as a director on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Sharon Hendleman as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary on 31 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director on 31 October 2014 (3 pages) |
11 November 2014 | Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary on 31 October 2014 (3 pages) |
11 November 2014 | Termination of appointment of Sharon Hendleman as a director on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Edward Martin Drury as a secretary on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Ian Wilson as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director on 31 October 2014 (3 pages) |
11 November 2014 | Termination of appointment of Edward Sagar Fort Obe as a director on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Edward Martin Drury as a secretary on 31 October 2014 (2 pages) |
10 November 2014 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
10 November 2014 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
5 November 2014 | Company name changed betabite hydraulics LIMITED\certificate issued on 05/11/14
|
5 November 2014 | Registration of charge 028774570002, created on 31 October 2014 (30 pages) |
5 November 2014 | Company name changed betabite hydraulics LIMITED\certificate issued on 05/11/14
|
5 November 2014 | Registration of charge 028774570002, created on 31 October 2014 (30 pages) |
4 November 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
4 November 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
3 November 2014 | Registration of charge 028774570001, created on 31 October 2014 (11 pages) |
3 November 2014 | Registration of charge 028774570001, created on 31 October 2014 (11 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Appointment of Mrs Sharon Hendleman as a director (2 pages) |
17 December 2013 | Appointment of Mrs Sharon Hendleman as a director (2 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 July 2013 | Director's details changed for Mr Edward Sagar Fort Obe on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Malcolm Paul Dobson on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Ian Wilson on 1 July 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mr Edward Martin Drury on 1 July 2013 (1 page) |
17 July 2013 | Secretary's details changed for Mr Edward Martin Drury on 1 July 2013 (1 page) |
17 July 2013 | Director's details changed for Mr Ian Wilson on 1 July 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mr Edward Martin Drury on 1 July 2013 (1 page) |
17 July 2013 | Director's details changed for Malcolm Paul Dobson on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Edward Sagar Fort Obe on 1 July 2013 (2 pages) |
25 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
13 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Director's details changed for Mr Ian Wilson on 13 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Director's details changed for Mr Ian Wilson on 13 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
13 October 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
6 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Malcolm Paul Dobson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Malcolm Paul Dobson on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Malcolm Paul Dobson on 6 January 2010 (2 pages) |
7 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
7 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
19 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
13 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
28 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Memorandum and Articles of Association (22 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Memorandum and Articles of Association (22 pages) |
21 December 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
21 December 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
6 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
27 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
25 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
25 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
23 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members
|
17 December 2002 | Return made up to 03/12/02; full list of members
|
4 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 February 2002 | Return made up to 03/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 03/12/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members
|
11 December 2000 | Return made up to 03/12/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members
|
8 December 1999 | Return made up to 03/12/99; full list of members
|
11 March 1999 | Memorandum and Articles of Association (14 pages) |
11 March 1999 | Memorandum and Articles of Association (14 pages) |
8 March 1999 | Company name changed betabite hydraulics (1994) limit ed\certificate issued on 09/03/99 (2 pages) |
8 March 1999 | Company name changed betabite hydraulics (1994) limit ed\certificate issued on 09/03/99 (2 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
6 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 November 1996 | Return made up to 03/12/96; no change of members (4 pages) |
27 November 1996 | Return made up to 03/12/96; no change of members (4 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
29 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 January 1994 | Company name changed opalforge LIMITED\certificate issued on 07/01/94 (2 pages) |
7 January 1994 | Company name changed opalforge LIMITED\certificate issued on 07/01/94 (2 pages) |
3 December 1993 | Incorporation (14 pages) |
3 December 1993 | Incorporation (14 pages) |