Sheffield
South Yorkshire
S35 2XH
Director Name | Mr Barrie Price |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 54 Palace Road Ripon North Yorkshire HG4 1HA |
Director Name | Mrs Elizabeth Price |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Prospect House 54 Palace Road Ripon North Yorkshire HG4 1HA |
Secretary Name | Alston Peter Carlton-Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Casita Beech Close Tadcaster North Yorkshire LS24 8HL |
Secretary Name | Nicholas Becket Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 54 Palace Road Ripon North Yorkshire HG4 1HA |
Secretary Name | Mrs Shirley Anne McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Dowber Way Thirsk North Yorkshire YO7 1EP |
Secretary Name | Mrs Shirley Anne McConville |
---|---|
Status | Resigned |
Appointed | 02 May 2012(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield S35 2XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16-18 Station Road Chapeltown Sheffield S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gerard Hanse Price 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jane Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,038 |
Current Liabilities | £678,164 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
27 April 2018 | Delivered on: 4 May 2018 Persons entitled: Nicola Jane Price Classification: A registered charge Outstanding |
---|
3 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
3 February 2021 | Change of details for Mr Gerard Hanse Price as a person with significant control on 30 January 2020 (2 pages) |
14 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
9 January 2019 | Change of details for Mr Gerard Hanse Price as a person with significant control on 9 October 2018 (2 pages) |
9 January 2019 | Cessation of Nicola Price as a person with significant control on 27 April 2018 (1 page) |
9 January 2019 | Change of details for Mr Gerard Hanse Price as a person with significant control on 27 April 2018 (2 pages) |
9 January 2019 | Director's details changed for Mr Gerard Hanse Price on 9 October 2018 (2 pages) |
8 January 2019 | Director's details changed for Mr Gerard Hanse Price on 9 October 2018 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Memorandum and Articles of Association (11 pages) |
4 May 2018 | Registration of charge 030161080001, created on 27 April 2018 (27 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
12 January 2018 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
5 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
25 January 2017 | Director's details changed for Mr Gerard Hanse Price on 30 November 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Gerard Hanse Price on 30 November 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 February 2015 | Termination of appointment of Shirley Anne Mcconville as a secretary on 28 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Shirley Anne Mcconville as a secretary on 28 January 2015 (1 page) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 September 2014 | Amended total exemption full accounts made up to 31 August 2013 (11 pages) |
16 September 2014 | Amended total exemption full accounts made up to 31 August 2013 (11 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Termination of appointment of a secretary (1 page) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Termination of appointment of a secretary (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Appointment of Mrs Shirley Anne Mcconville as a secretary (1 page) |
2 May 2012 | Appointment of Mrs Shirley Anne Mcconville as a secretary (1 page) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 November 2011 | Company name changed A1 (m) accountants LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Company name changed A1 (m) accountants LIMITED\certificate issued on 22/11/11
|
17 November 2011 | Registered office address changed from Eva Lett House, 1 South Crescent Ripon North Yorkshire HG4 1SN on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Eva Lett House, 1 South Crescent Ripon North Yorkshire HG4 1SN on 17 November 2011 (1 page) |
15 November 2011 | Termination of appointment of Shirley Mcconville as a secretary (1 page) |
15 November 2011 | Termination of appointment of Shirley Mcconville as a secretary (1 page) |
3 October 2011 | Termination of appointment of Barrie Price as a director (1 page) |
3 October 2011 | Termination of appointment of Barrie Price as a director (1 page) |
3 October 2011 | Termination of appointment of Elizabeth Price as a director (1 page) |
3 October 2011 | Termination of appointment of Elizabeth Price as a director (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
5 January 2010 | Appointment of Mr Gerard Hanse Price as a director (1 page) |
5 January 2010 | Appointment of Mr Gerard Hanse Price as a director (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: eva lett house 1 south crescent harrogate road ripon north yorkshire HG4 1SN (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: eva lett house 1 south crescent harrogate road ripon north yorkshire HG4 1SN (1 page) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
22 August 2003 | Company name changed lscp LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed lscp LIMITED\certificate issued on 22/08/03 (2 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
11 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
17 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
7 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
4 February 1999 | Return made up to 30/01/99; full list of members (7 pages) |
4 February 1999 | Return made up to 30/01/99; full list of members (7 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
22 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
6 February 1998 | Return made up to 30/01/98; no change of members (5 pages) |
6 February 1998 | Return made up to 30/01/98; no change of members (5 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: john aislabie house 68 north street ripon north yorkshire HC4 1EN (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: john aislabie house 68 north street ripon north yorkshire HC4 1EN (1 page) |
20 March 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
20 March 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
25 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
25 February 1997 | Return made up to 30/01/97; no change of members (6 pages) |
17 February 1996 | Return made up to 30/01/96; full list of members (8 pages) |
17 February 1996 | Return made up to 30/01/96; full list of members (8 pages) |
17 February 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
17 February 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
30 April 1995 | Accounting reference date notified as 31/08 (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: lishman sidwell campbell john aisabie house 68/69 north street ripon north yorkshire HG4 1EN (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: lishman sidwell campbell john aisabie house 68/69 north street ripon north yorkshire HG4 1EN (1 page) |
30 April 1995 | Accounting reference date notified as 31/08 (1 page) |