Bolsterstone
Sheffield
S36 4ZD
Director Name | Mr Kenneth Walkland |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (closed 13 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rowsley Drive Waverley Rotherham South Yorkshire S60 8FE |
Secretary Name | Kenneth Walkland |
---|---|
Status | Closed |
Appointed | 24 July 2015(16 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 November 2019) |
Role | Company Director |
Correspondence Address | 5 Hunsley Street Sheffield South Yorkshire S4 8DY |
Director Name | Mr David Keith Harris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Hill House Haxey Doncaster South Yorkshire DN9 2JU |
Secretary Name | Nichola Jane Ellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Alderson Drive Doncaster South Yorkshire DN2 6BY |
Director Name | Mark Brian Shaw |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 25 Binsted Crescent Sheffield South Yorkshire S5 8NS |
Secretary Name | Mr Kenneth Walkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Handsworth Road Handsworth Sheffield South Yorkshire S13 9BX |
Secretary Name | Diane Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 26 Saint James Avenue Anston Sheffield South Yorkshire S25 5DR |
Website | tdr-holdingslimited.com |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
33 at £1 | John Siddall 50.00% Ordinary |
---|---|
33 at £1 | Mr Kenneth Walkland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,603 |
Cash | £23,523 |
Current Liabilities | £462,203 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 December 2004 | Delivered on: 8 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to peter street grimesthorpe sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 August 1999 | Delivered on: 13 September 1999 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 |
13 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 6 August 2019 (2 pages) |
4 October 2018 | Liquidators' statement of receipts and payments to 21 August 2018 (10 pages) |
8 November 2017 | Registered office address changed from 5 Hunsley Street Sheffield South Yorkshire S4 8DY to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from 5 Hunsley Street Sheffield South Yorkshire S4 8DY to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 8 November 2017 (2 pages) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Resolutions
|
18 August 2017 | Change of name notice (2 pages) |
18 August 2017 | Change of name notice (2 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 August 2015 | Termination of appointment of Diane Salter as a secretary on 24 July 2015 (2 pages) |
13 August 2015 | Appointment of Kenneth Walkland as a secretary on 24 July 2015 (3 pages) |
13 August 2015 | Termination of appointment of Diane Salter as a secretary on 24 July 2015 (2 pages) |
13 August 2015 | Appointment of Kenneth Walkland as a secretary on 24 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Kenneth Walkland on 25 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Kenneth Walkland on 25 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 July 2010 | Director's details changed for Mr Kenneth Walkland on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for John Siddall on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Kenneth Walkland on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Kenneth Walkland on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for John Siddall on 1 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for John Siddall on 1 July 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 February 2010 | Previous accounting period extended from 31 August 2009 to 30 November 2009 (1 page) |
19 February 2010 | Previous accounting period extended from 31 August 2009 to 30 November 2009 (1 page) |
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
25 May 2007 | £ ic 99/66 27/04/07 £ sr 33@1=33 (2 pages) |
25 May 2007 | £ ic 99/66 27/04/07 £ sr 33@1=33 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Location of register of members (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
11 July 2005 | Return made up to 01/07/05; full list of members
|
11 July 2005 | Return made up to 01/07/05; full list of members
|
22 February 2005 | Registered office changed on 22/02/05 from: transmission house corporation street sheffield south yorkshire S3 8RB (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: transmission house corporation street sheffield south yorkshire S3 8RB (1 page) |
24 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
24 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
27 June 2003 | Return made up to 01/07/03; full list of members (8 pages) |
27 June 2003 | Return made up to 01/07/03; full list of members (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
5 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 July 2001 | Ad 13/08/99--------- £ si 97@1 (2 pages) |
11 July 2001 | Ad 13/08/99--------- £ si 97@1 (2 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Return made up to 01/07/00; full list of members
|
8 August 2000 | Return made up to 01/07/00; full list of members
|
24 September 1999 | Company name changed hayeselect 109 LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed hayeselect 109 LIMITED\certificate issued on 27/09/99 (2 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Ad 13/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 September 1999 | Ad 13/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: law chambers 8 south parade doncaster south yorkshire DN1 2ED (1 page) |
31 August 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: law chambers 8 south parade doncaster south yorkshire DN1 2ED (1 page) |
31 August 1999 | New director appointed (2 pages) |
1 July 1999 | Incorporation (19 pages) |
1 July 1999 | Incorporation (19 pages) |