Sheffield
S11 9AL
Director Name | Ralph Lyons |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 22 Cavendish Avenue Sheffield South Yorkshire S17 3NJ |
Director Name | Mr Malcolm Joseph Sanders |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Woodholm Road Sheffield South Yorkshire S11 9HS |
Director Name | Mr Richard Tait |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West View Ranmoor Lane Hathersage Hope Valley Sheffield South Yorkshire S32 1BW |
Secretary Name | Mr Richard Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West View Ranmoor Lane Hathersage Hope Valley Sheffield South Yorkshire S32 1BW |
Director Name | Susan Sanders |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2009) |
Role | Company Director |
Correspondence Address | 45 Woodholm Road Sheffield South Yorkshire S11 9HS |
Director Name | Mrs Diane Marie Lyons |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stainton 22 Cavendish Avenue Dore Sheffield South Yorkshire S17 3NJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | The Link Buildings St. Andrews Road Sheffield S11 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1000 at £1 | Brett Simpson-lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £719,392 |
Cash | £835 |
Current Liabilities | £177,791 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
28 February 2017 | Delivered on: 28 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Offices at 23/24 kingfield road sheffield S11 9AS and the buildings known as the manse 23/24 kingfield road sheffield S11 9AS and registered at land registry under title number SYK183581. Outstanding |
---|---|
28 February 2017 | Delivered on: 28 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property, all other interests belonging to it in or over land or the proceeds of sale of land and all licenses now or in the future held by it to enter on or use the land. For more details, please refer to the instrument. Outstanding |
18 June 2015 | Delivered on: 19 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All right, title, estate and other interests of the company in any freehold or leasehold property now or at any time vested in or held by or on behalf of the company. Outstanding |
11 August 2011 | Delivered on: 19 August 2011 Persons entitled: The Co-Operative Bank Classification: Debenture Secured details: All sums due or to become due. Particulars: F/H and l/h property l/a 23/24 kingfield road, sheffield t/no SYK183581 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 August 2011 | Delivered on: 16 August 2011 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23/24 kingfield road sheffield t/n SYK183581. Outstanding |
22 December 2003 | Delivered on: 27 December 2003 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 kingsfield road sheffield S11 9AS t/no SYK183581. By way of fixed equitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
---|---|
28 February 2017 | Satisfaction of charge 2 in full (1 page) |
28 February 2017 | Registration of charge 044413260006, created on 28 February 2017 (19 pages) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Registration of charge 044413260005, created on 28 February 2017 (21 pages) |
13 February 2017 | Satisfaction of charge 044413260004 in full (1 page) |
3 February 2017 | Satisfaction of charge 3 in full (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 January 2016 | Director's details changed for Mr Brett Jon Simpson-Lyons on 25 January 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Registration of charge 044413260004, created on 18 June 2015 (29 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 February 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2011 | Registered office address changed from Stainton Cavendish Avenue Sheffield South Yorkshire S17 3NJ on 18 May 2011 (1 page) |
18 May 2011 | Director's details changed for Mr Brett Jon Simpson-Lyons on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
30 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2010 | Termination of appointment of Diane Lyons as a director (1 page) |
11 August 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 July 2009 | Memorandum and Articles of Association (16 pages) |
29 July 2009 | Resolutions
|
28 July 2009 | Appointment terminated director and secretary richard tait (1 page) |
27 July 2009 | Appointment terminated director susan sanders (1 page) |
27 July 2009 | Appointment terminated director malcolm sanders (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 45 woodholm road sheffield south yorkshire S11 9HS (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 August 2008 | Return made up to 17/05/08; full list of members (10 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
30 November 2007 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
30 November 2007 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
6 July 2007 | Return made up to 17/05/07; full list of members (9 pages) |
29 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
6 December 2006 | Director resigned (1 page) |
15 November 2006 | Resolutions
|
30 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 45 woodholm road sheffield south yorkshire S11 9HS (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
4 July 2005 | Return made up to 17/05/05; full list of members (7 pages) |
12 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
27 December 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Return made up to 17/05/03; full list of members
|
12 March 2003 | Ad 03/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
17 May 2002 | Incorporation (13 pages) |