Sheffield
S9 4WQ
Secretary Name | Mr Nigel Victor Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanling Albert Street Brigg South Humberside DN20 8HU |
Director Name | Mr Glen Marshall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
Secretary Name | Susan Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Quarry Bank West Melton Rotherham South Yorkshire S63 6BS |
Director Name | Mr Nigel Victor Handley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ |
Director Name | Michael Letherland |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ |
Director Name | Mr Nicholas Kenneth David Ringer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.properpasty.net |
---|
Registered Address | Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
---|---|
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 | 27 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 27 September |
Latest Return | 13 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 27 June 2023 (overdue) |
3 October 2006 | Delivered on: 11 October 2006 Persons entitled: National Westminster 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 |
---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Micro company accounts made up to 27 September 2018 (2 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Total exemption full accounts made up to 27 September 2017 (7 pages) |
13 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
30 November 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
18 October 2017 | Notification of Edmund John Worrall as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Edmund John Worrall as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
22 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
22 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
16 May 2016 | Satisfaction of charge 1 in full (1 page) |
16 May 2016 | Satisfaction of charge 1 in full (1 page) |
19 November 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
3 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2014 | Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Glen Marshall as a director on 1 September 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Edmund John Worrall on 1 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Edmund John Worrall on 1 June 2014 (2 pages) |
17 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
17 June 2014 | Director's details changed for Mr Edmund John Worrall on 1 June 2014 (2 pages) |
11 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
11 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Termination of appointment of Nigel Handley as a director (1 page) |
15 January 2013 | Appointment of Mr Nicholas Kenneth David Ringer as a director (2 pages) |
15 January 2013 | Appointment of Mr Nicholas Kenneth David Ringer as a director (2 pages) |
15 January 2013 | Termination of appointment of Nigel Handley as a director (1 page) |
8 November 2012 | Change of name notice (2 pages) |
8 November 2012 | Company name changed proper pasty wholesale company LIMITED\certificate issued on 08/11/12
|
8 November 2012 | Change of name notice (2 pages) |
8 November 2012 | Company name changed proper pasty wholesale company LIMITED\certificate issued on 08/11/12
|
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Termination of appointment of Michael Letherland as a director (1 page) |
2 March 2012 | Termination of appointment of Michael Letherland as a director (1 page) |
23 August 2011 | Accounts for a small company made up to 1 April 2011 (7 pages) |
23 August 2011 | Accounts for a small company made up to 1 April 2011 (7 pages) |
23 August 2011 | Accounts for a small company made up to 1 April 2011 (7 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Edmund John Worrall on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Edmund John Worrall on 19 October 2010 (2 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
25 June 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Edmund John Worrall on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Edmund John Worrall on 13 June 2010 (2 pages) |
11 February 2010 | Appointment of Nigel Victor Handley as a director (3 pages) |
11 February 2010 | Appointment of Nigel Victor Handley as a director (3 pages) |
4 February 2010 | Appointment of Michael Letherland as a director (3 pages) |
4 February 2010 | Appointment of Michael Letherland as a director (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from, riverside house, 58 nursery street, sheffield, south yorkshire, S3 8GG (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from, riverside house, 58 nursery street, sheffield, south yorkshire, S3 8GG (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from riverside house 58 nursery street sheffield south yorkshire S3 8GG (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 13/06/08; no change of members (6 pages) |
23 July 2008 | Return made up to 13/06/08; no change of members (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Return made up to 13/06/07; no change of members
|
7 August 2007 | Return made up to 13/06/07; no change of members
|
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
13 April 2006 | Return made up to 13/06/05; full list of members (6 pages) |
13 April 2006 | Return made up to 13/06/05; full list of members (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 June 2001 | Return made up to 13/06/01; full list of members
|
22 June 2001 | Return made up to 13/06/01; full list of members
|
7 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: the britannia suite, saint james's buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (2 pages) |
16 June 2000 | Director resigned (2 pages) |
16 June 2000 | Secretary resigned (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page) |
16 June 2000 | Director resigned (2 pages) |
13 June 2000 | Incorporation (11 pages) |
13 June 2000 | Incorporation (11 pages) |