Halfway
Sheffield
South Yorkshire
S20 4TT
Director Name | John Webster |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(5 months after company formation) |
Appointment Duration | 22 years (closed 13 August 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Middlewood Drive East Wadsley Park Village Sheffield S6 1RW |
Secretary Name | Anne Turton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(8 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 August 2021) |
Role | Company Director |
Correspondence Address | 8 Welbury Gardens Halfway Sheffield South Yorkshire S20 4TT |
Director Name | Ronald Arthur Barker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Impact Socket Supplier |
Correspondence Address | 4 Ringway Chorley Lancashire PR7 2QD |
Secretary Name | Tracey Eddleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Walgarth Drive Chorley Lancashire PR7 2QN |
Secretary Name | Alison Maria Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 97 Weldbank Lane Chorley Lancashire PR7 3NN |
Director Name | Mr Stephen Topping |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lowther Drive Leyland Lancashire PR26 6QB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Wilson Field Limited 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 |
2 at £1 | Impact Socket Supplies LTD 33.33% Ordinary |
---|---|
2 at £1 | Mr George Turton 33.33% Ordinary |
2 at £1 | Mr John Webster 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,603 |
Cash | £49,119 |
Current Liabilities | £35,912 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 March 2005 | Delivered on: 22 March 2005 Persons entitled: Barclays 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 |
---|---|
26 November 1999 | Delivered on: 7 December 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and impact socket supplies limited 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 |
13 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 September 2020 | Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 30 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from Ak Engineering Prince of Wales Road Sheffield S9 4EX to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 14 September 2020 (2 pages) |
5 September 2020 | Declaration of solvency (5 pages) |
4 September 2020 | Appointment of a voluntary liquidator (3 pages) |
4 September 2020 | Resolutions
|
7 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
16 March 2018 | Cessation of Impact Socket Supplies Limited as a person with significant control on 16 February 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 May 2017 | Termination of appointment of Stephen Topping as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Stephen Topping as a director on 30 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 February 2016 | Satisfaction of charge 1 in full (4 pages) |
16 February 2016 | Satisfaction of charge 2 in full (4 pages) |
16 February 2016 | Satisfaction of charge 2 in full (4 pages) |
16 February 2016 | Satisfaction of charge 1 in full (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Registered office address changed from C/O Ak Engineering Prince of Wales Road Sheffield S9 4EX on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from C/O Ak Engineering Prince of Wales Road Sheffield S9 4EX on 28 March 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Director's details changed for Stephen Topping on 16 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Webster on 16 March 2010 (2 pages) |
25 March 2010 | Director's details changed for George William Turton on 16 March 2010 (2 pages) |
25 March 2010 | Director's details changed for George William Turton on 16 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Stephen Topping on 16 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Webster on 16 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Return made up to 16/03/07; full list of members
|
20 April 2007 | Return made up to 16/03/07; full list of members
|
20 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Particulars of mortgage/charge (9 pages) |
22 March 2005 | Particulars of mortgage/charge (9 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members
|
21 March 2005 | Return made up to 16/03/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 May 2003 | Return made up to 16/03/03; full list of members
|
9 May 2003 | Return made up to 16/03/03; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members
|
6 April 2001 | Return made up to 16/03/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: central building richmond terrace blackburn BB1 7AP (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: central building richmond terrace blackburn BB1 7AP (1 page) |
14 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (15 pages) |
16 March 1999 | Incorporation (15 pages) |