Green Road Penistone
Sheffield
Yorkshire
S36 6PH
Secretary Name | Alison Jean Haworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Whitby & Chandler Ltd Green Road Penistone Sheffield Yorkshire S36 6PH |
Director Name | Billy Andrew Trent |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Seals & Gaskets Mfg. |
Correspondence Address | Weywood Ashampstead Road Bradfield Reading Berkshire RG7 6BH |
Director Name | Sheila Ann Trent |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Seals & Gaskets Mfg. |
Correspondence Address | Weywood Ashampstead Road Bradfield Reading Berkshire RG7 6BH |
Secretary Name | Sheila Ann Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Seals & Gaskets Mfg. |
Correspondence Address | Weywood Ashampstead Road Bradfield Reading Berkshire RG7 6BH |
Director Name | Philip Hawksworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2005) |
Role | Managing Director |
Correspondence Address | 390 Bradley Road Huddersfield West Yorkshire HD2 1PU |
Secretary Name | Mr Graham Michael Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage 1 Lower Greenside Thurstonland Huddersfield West Yorkshire HD4 6XA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Whitby & Chandler Ltd Green Road Penistone Sheffield Yorkshire S36 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Built Up Area | Penistone |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
7 July 2005 | Delivered on: 12 July 2005 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 |
---|---|
28 November 2001 | Delivered on: 11 December 2001 Satisfied on: 5 July 2005 Persons entitled: Hsbc 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. Fully Satisfied |
15 December 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
14 March 2022 | Satisfaction of charge 2 in full (1 page) |
24 January 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 July 2012 | Director's details changed for Mr Graham Michael Haworth on 23 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Alison Jean Haworth on 23 July 2012 (1 page) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Director's details changed for Mr Graham Michael Haworth on 23 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Alison Jean Haworth on 23 July 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
28 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
28 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
28 October 2004 | Return made up to 23/07/04; full list of members
|
28 October 2004 | Return made up to 23/07/04; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: green road penistone sheffield yorkshire S36 6PH (1 page) |
1 October 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: green road penistone sheffield yorkshire S36 6PH (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: weywood ashampstead road bradfield reading berkshire RG7 6BH (1 page) |
21 September 2003 | Secretary resigned;director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Secretary resigned;director resigned (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: weywood ashampstead road bradfield reading berkshire RG7 6BH (1 page) |
21 September 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
9 May 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
18 December 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
18 December 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
18 August 2002 | Return made up to 23/07/02; full list of members
|
18 August 2002 | Return made up to 23/07/02; full list of members
|
11 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
11 April 2002 | Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
11 April 2002 | Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Incorporation (17 pages) |
23 July 2001 | Incorporation (17 pages) |