Sheffield
S9 4WQ
Director Name | Mr Jeffrey Glenn Bassett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Parkway Rise Sheffield S9 4WQ |
Director Name | Mr Peter Russell Oxspring |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkway Rise Sheffield S9 4WQ |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Nicholas William Wolstenholme |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Dene Station Road, Hathersage Hope Valley Derbyshire S32 1DD |
Director Name | Mr Anthony Morgan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotefield Sheffield Road, Hathersage Hope Valley S32 1DA |
Secretary Name | Mr Anthony Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | Barn Croft Church Street Baslow Derbyshire DE45 1RY |
Secretary Name | Thomas Julian Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2004) |
Role | Doctor |
Correspondence Address | Tigh An Duin Coggers Lane Hathersage Derbyshire S32 1AL |
Secretary Name | Valerie Susan Amiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 June 2016) |
Role | Company Director |
Correspondence Address | 26 Thornsett Road Sheffield South Yorkshire S7 1NB |
Secretary Name | Mrs Ann Morgan |
---|---|
Status | Resigned |
Appointed | 14 June 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 6 Parkway Rise Sheffield S9 4WQ |
Telephone | 01629 812582 |
---|---|
Telephone region | Matlock |
Registered Address | 6 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,337 |
Cash | £77,904 |
Current Liabilities | £220,440 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
6 August 2007 | Delivered on: 9 August 2007 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
23 January 2003 | Delivered on: 28 January 2003 Persons entitled: The Royal Bank of Scotland 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 |
7 March 2001 | Delivered on: 8 March 2001 Persons entitled: Bibby Factors International Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Outstanding |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2020 | Application to strike the company off the register (3 pages) |
14 April 2020 | Resolutions
|
14 April 2020 | Change of name notice (2 pages) |
30 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
12 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 April 2018 | Resolutions
|
5 April 2018 | Appointment of Mr Jeffrey Glenn Bassett as a director on 29 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Robert Andrews as a director on 29 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Ann Morgan as a secretary on 29 March 2018 (1 page) |
3 April 2018 | Satisfaction of charge 3 in full (2 pages) |
3 April 2018 | Registered office address changed from Riverside Works Ashford Road Bakewell Derbyshire DE45 1GL to 6 Parkway Rise Sheffield S9 4WQ on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Anthony Morgan as a director on 29 March 2018 (1 page) |
3 April 2018 | Satisfaction of charge 1 in full (2 pages) |
3 April 2018 | Notification of Arkote Limited as a person with significant control on 29 March 2018 (2 pages) |
3 April 2018 | Cessation of Anthony Morgan as a person with significant control on 29 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Peter Russell Oxspring as a director on 29 March 2018 (2 pages) |
9 March 2018 | Satisfaction of charge 2 in full (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Mrs Ann Morgan as a secretary on 14 June 2016 (2 pages) |
26 September 2017 | Termination of appointment of Valerie Susan Amiri as a secretary on 14 June 2016 (1 page) |
26 September 2017 | Termination of appointment of Valerie Susan Amiri as a secretary on 14 June 2016 (1 page) |
26 September 2017 | Appointment of Mrs Ann Morgan as a secretary on 14 June 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Director's details changed for Mr Anthony Morgan on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Anthony Morgan on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
22 May 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
16 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members
|
7 February 2005 | Return made up to 29/12/04; full list of members
|
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members
|
20 January 2004 | Return made up to 29/12/03; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 July 2002 | S-div 28/05/02 (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
1 July 2002 | S-div 28/05/02 (1 page) |
31 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
31 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Company name changed imco (22001) LIMITED\certificate issued on 22/01/01 (2 pages) |
22 January 2001 | Company name changed imco (22001) LIMITED\certificate issued on 22/01/01 (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Incorporation (16 pages) |
29 December 2000 | Incorporation (16 pages) |