Sheffield
S10 2LR
Secretary Name | David Anthony Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(1 year after company formation) |
Appointment Duration | 24 years, 8 months (closed 03 March 2020) |
Role | Manager |
Correspondence Address | 2 Broomgrove Road Sheffield S10 2LR |
Secretary Name | Jeffrey Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 631 Chesterfield Road Sheffield South Yorkshire S8 0RX |
Secretary Name | James Erenost Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 198 Northfield Road Crooker Sheffield South Yorkshire S10 1QU |
Director Name | Victoria Eugenia Irene Ward |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4 St James House Vicar Lane Sheffield South Yorkshire S1 2EX |
Director Name | Beatrix Alice Louise Ward-Fernandez |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(9 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4 St James House Vicar Lane Sheffield South Yorkshire S1 2EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Broomgrove Road Sheffield S10 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1 at £1 | David Ward 50.00% Ordinary |
---|---|
1 at £1 | James Dugdale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,379 |
Cash | £72,246 |
Current Liabilities | £1,198 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 May 2004 | Delivered on: 26 May 2004 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 buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 October 2002 | Delivered on: 10 October 2002 Persons entitled: Gerald Shawsmith Classification: Mortgage Secured details: £70,000.00 due or to become due from the company to the chargee. Particulars: All that f/h land k/a 756 attercliffe road sheffield in the county of south yorkshire t/no SYK200263. Outstanding |
31 December 1997 | Delivered on: 15 January 1998 Persons entitled: Hardys & Hansons PLC Classification: Legal charge Secured details: £40,000 due or to become due from the company to the chargee together with the balance from time to time owing on upon the trading account of the company to the chargee. Particulars: F/H messuage or property being situate and k/a the dog & partridge at attercliffe road sheffield south yorkshire. Outstanding |
14 January 1998 | Delivered on: 20 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the bulldog public house 387 attercliffe road sheffield yorkshire t/no SYK361597. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 January 1996 | Delivered on: 8 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bulldog 387 attercliffe road sheffield and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2019 | Application to strike the company off the register (3 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
31 July 2017 | Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017 (1 page) |
28 June 2017 | Notification of James Ernest Dugdale as a person with significant control on 21 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of David Anthony Ward as a person with significant control on 21 June 2017 (2 pages) |
28 June 2017 | Notification of James Ernest Dugdale as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of David Anthony Ward as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of James Ernest Dugdale as a person with significant control on 21 June 2017 (2 pages) |
28 June 2017 | Notification of David Anthony Ward as a person with significant control on 21 June 2017 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 December 2014 | Registered office address changed from Floor 4 St James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from Floor 4 St James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 24 December 2014 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Termination of appointment of Beatrix Ward-Fernandez as a director (1 page) |
25 June 2014 | Termination of appointment of Victoria Ward as a director (1 page) |
25 June 2014 | Termination of appointment of Beatrix Ward-Fernandez as a director (1 page) |
25 June 2014 | Termination of appointment of Victoria Ward as a director (1 page) |
25 June 2014 | Termination of appointment of Victoria Ward as a director (1 page) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Victoria Ward as a director (1 page) |
25 June 2014 | Termination of appointment of Beatrix Ward-Fernandez as a director (1 page) |
25 June 2014 | Termination of appointment of Beatrix Ward-Fernandez as a director (1 page) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 July 2012 | Director's details changed for Victoria Eugenia Irene Ward on 21 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Beatrix Alice Louise Ward-Fernandez on 21 June 2012 (2 pages) |
9 July 2012 | Secretary's details changed for David Anthony Ward on 21 June 2012 (1 page) |
9 July 2012 | Secretary's details changed for David Anthony Ward on 21 June 2012 (1 page) |
9 July 2012 | Director's details changed for Beatrix Alice Louise Ward-Fernandez on 21 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Victoria Eugenia Irene Ward on 21 June 2012 (2 pages) |
9 July 2012 | Director's details changed for James Erenost Dugdale on 21 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for James Erenost Dugdale on 21 June 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Registered office address changed from 13 Headland Drive Sheffield South Yorkshire S10 5FX United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 13 Headland Drive Sheffield South Yorkshire S10 5FX United Kingdom on 20 July 2011 (1 page) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Victoria Eugenia Irene Ward on 21 June 2010 (2 pages) |
14 September 2010 | Director's details changed for James Erenost Dugdale on 21 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Victoria Eugenia Irene Ward on 21 June 2010 (2 pages) |
14 September 2010 | Director's details changed for James Erenost Dugdale on 21 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Beatrix Alice Louise Ward-Fernandez on 21 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Beatrix Alice Louise Ward-Fernandez on 21 June 2010 (2 pages) |
11 September 2010 | Registered office address changed from 6 Albert Road Stamford Lincolnshire PE9 2EA United Kingdom on 11 September 2010 (1 page) |
11 September 2010 | Registered office address changed from 6 Albert Road Stamford Lincolnshire PE9 2EA United Kingdom on 11 September 2010 (1 page) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
29 October 2009 | Registered office address changed from 756 Attercliffe Road Sheffield S9 3RQ on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 756 Attercliffe Road Sheffield S9 3RQ on 29 October 2009 (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
21 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
21 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members
|
30 June 2008 | Return made up to 21/06/08; full list of members
|
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
6 August 2007 | Return made up to 21/06/07; full list of members (7 pages) |
6 August 2007 | Return made up to 21/06/07; full list of members (7 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
11 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
21 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
21 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
1 October 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
1 October 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
13 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
22 January 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
4 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
8 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
29 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 631 chesterfield road sheffield S8 0RX (1 page) |
26 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 631 chesterfield road sheffield S8 0RX (1 page) |
23 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Particulars of mortgage/charge (4 pages) |
27 August 1997 | Return made up to 21/06/97; full list of members
|
27 August 1997 | Return made up to 21/06/97; full list of members
|
27 August 1997 | Full accounts made up to 30 June 1997 (10 pages) |
27 August 1997 | Full accounts made up to 30 June 1997 (10 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
16 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
16 July 1996 | New secretary appointed (2 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
20 July 1995 | Return made up to 21/06/95; full list of members
|
20 July 1995 | Return made up to 21/06/95; full list of members
|
20 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
24 June 1994 | Secretary resigned (1 page) |
24 June 1994 | Secretary resigned (1 page) |
21 June 1994 | Incorporation (13 pages) |
21 June 1994 | Incorporation (13 pages) |