Brindwood Gate, Barlow
Sheffield
South Yorkshire
S18 7ST
Director Name | Mr Guy Philip Alistair Ludlam |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Avenue Farm, Old Hay Lane Sheffield S17 3AT |
Director Name | Mr Fraser Ludlam |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(3 years after company formation) |
Appointment Duration | 13 years, 12 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Brindwood Gate, Barlow Sheffield South Yorkshire S18 7ST |
Director Name | Paul Caplan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snitterton Hall Snitterton Matlock Derbyshire DE4 2JG |
Director Name | Philip Graham Ludlam |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claypenny Cottage Brendwood Gate Barlow Dronfield Sheffield South Yorkshire S18 7ST |
Director Name | Mr Craig James Dowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 August 2017) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Rectory Farm Court Rectory Road Retford DN22 7AY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.rutlandhotel-sheffield.com |
---|---|
Telephone | 01302 710341 |
Telephone region | Doncaster |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £293,655 |
Cash | £149,100 |
Current Liabilities | £2,359,734 |
Latest Accounts | 3 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 February 2002 | Delivered on: 1 March 2002 Satisfied on: 14 January 2016 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. Fully Satisfied |
---|
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
14 August 2017 | Termination of appointment of Craig James Dowie as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Craig James Dowie as a director on 14 August 2017 (1 page) |
5 April 2017 | Confirmation statement made on 18 January 2017 with updates (10 pages) |
5 April 2017 | Confirmation statement made on 18 January 2017 with updates (10 pages) |
12 January 2017 | Total exemption small company accounts made up to 3 July 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 3 July 2016 (5 pages) |
31 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 January 2016 | Total exemption small company accounts made up to 28 June 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 28 June 2015 (6 pages) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
13 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 December 2014 | Total exemption small company accounts made up to 29 June 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 29 June 2014 (6 pages) |
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (15 pages) |
19 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (15 pages) |
15 January 2013 | Accounts for a small company made up to 1 July 2012 (6 pages) |
15 January 2013 | Accounts for a small company made up to 1 July 2012 (6 pages) |
15 January 2013 | Accounts for a small company made up to 1 July 2012 (6 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (16 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (16 pages) |
16 December 2011 | Accounts for a small company made up to 26 June 2011 (6 pages) |
16 December 2011 | Accounts for a small company made up to 26 June 2011 (6 pages) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
25 November 2010 | Accounts for a small company made up to 27 June 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 27 June 2010 (6 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (15 pages) |
12 January 2010 | Accounts for a small company made up to 28 June 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 28 June 2009 (6 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 18/01/09; full list of members (6 pages) |
23 February 2009 | Return made up to 18/01/09; full list of members (6 pages) |
12 February 2009 | Accounts for a small company made up to 29 June 2008 (6 pages) |
12 February 2009 | Accounts for a small company made up to 29 June 2008 (6 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 66 wigmore street london W1U 2SB (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 66 wigmore street london W1U 2SB (1 page) |
22 April 2008 | Auditor's resignation (1 page) |
22 April 2008 | Auditor's resignation (1 page) |
19 February 2008 | Accounts for a small company made up to 1 July 2007 (6 pages) |
19 February 2008 | Accounts for a small company made up to 1 July 2007 (6 pages) |
19 February 2008 | Accounts for a small company made up to 1 July 2007 (6 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
6 March 2007 | Accounts for a small company made up to 25 June 2006 (6 pages) |
6 March 2007 | Accounts for a small company made up to 25 June 2006 (6 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
27 March 2006 | Accounts for a small company made up to 26 June 2005 (6 pages) |
27 March 2006 | Accounts for a small company made up to 26 June 2005 (6 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
15 January 2006 | Director's particulars changed (1 page) |
15 January 2006 | Director's particulars changed (1 page) |
4 April 2005 | Full accounts made up to 27 June 2004 (13 pages) |
4 April 2005 | Full accounts made up to 27 June 2004 (13 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
5 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
5 February 2004 | Return made up to 18/01/04; full list of members (5 pages) |
3 February 2004 | Company name changed broomfield LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed broomfield LIMITED\certificate issued on 03/02/04 (2 pages) |
29 January 2004 | Location of register of members (1 page) |
29 January 2004 | Location of register of members (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
25 January 2004 | Accounts for a small company made up to 27 January 2003 (6 pages) |
25 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
25 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
25 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
25 January 2004 | Accounts for a small company made up to 27 January 2003 (6 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 18/01/03; full list of members
|
13 August 2003 | Return made up to 18/01/03; full list of members
|
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
18 January 2002 | Incorporation (15 pages) |
18 January 2002 | Incorporation (15 pages) |