Sheffield
S9 3JQ
Secretary Name | Lesley Ann France |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2006(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128/144 Staniforth Road Sheffield S9 3JQ |
Director Name | Mr James Benjamin France |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128/144 Staniforth Road Sheffield S9 3JQ |
Secretary Name | Mr Robert Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Green Lane Lea Gainsborough Lincolnshire DN21 5JW |
Director Name | Mrs Julie Ann Brunton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 October 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Cotterhill Woods High Farm Woodsetts Worksop Notts S81 8AW |
Director Name | Mr Robert Cooke |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Green Lane Lea Gainsborough Lincolnshire DN21 5JW |
Director Name | Mark Mellon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 October 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burbage Close Dronfield Woodhouse Sheffield Yorkshire S18 5ZE |
Secretary Name | James Benjamin France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Moor View Farm Ecclesall Road South Whirlow Sheffield S11 9QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dexel.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2446187 |
Telephone region | Sheffield |
Registered Address | 128/144 Staniforth Road Sheffield S9 3JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
3 February 1998 | Delivered on: 23 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
3 February 1998 | Delivered on: 16 February 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 89 high street bentley doncaster south yorkshire t/no.SYK305188. 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 |
13 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 June 2013 | Appointment of Mr James Benjamin France as a director (2 pages) |
11 June 2013 | Appointment of Mr James Benjamin France as a director (2 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Lesley Ann France on 2 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Lesley Ann France on 2 January 2010 (1 page) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Paul John France on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Paul John France on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Paul John France on 2 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Lesley Ann France on 2 January 2010 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 January 2007 | Return made up to 02/01/07; full list of members
|
29 January 2007 | Return made up to 02/01/07; full list of members
|
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 02/01/06; full list of members
|
14 February 2006 | Return made up to 02/01/06; full list of members
|
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
3 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
24 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
24 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (16 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (16 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
9 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
9 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
31 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 January 1999 | Return made up to 13/01/99; full list of members
|
20 January 1999 | Return made up to 13/01/99; full list of members
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1998 | Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Incorporation (14 pages) |
13 January 1998 | Incorporation (14 pages) |