Sheffield
S1 2EX
Director Name | Mr Brian Edward Bell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cowley Gore Cowley Lane Holmesfield Sheffield South Yorkshire S18 7SD |
Secretary Name | Theresa Anne Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Gore Cowley Lane Holmesfield Derbyshire S18 7SD |
Director Name | Theresa Anne Bell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Gore Cowley Lane Holmesfield Derbyshire S18 7SD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Morton Edward James Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,835 |
Cash | £48 |
Current Liabilities | £333,119 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2004 | Delivered on: 10 March 2004 Persons entitled: Theresa Anne Bell Classification: Legal charge Secured details: £66,000.00 due or to become due from the company to the chargee. Particulars: 18/20 stanley street sheffield S3 8HJ. Outstanding |
---|---|
27 February 2004 | Delivered on: 5 March 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18-20 stanley street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 September 2002 | Delivered on: 10 October 2002 Persons entitled: Yorkshire 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 |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Receiver's abstract of receipts and payments to 18 April 2018 (4 pages) |
3 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
17 April 2018 | Receiver's abstract of receipts and payments to 23 March 2018 (4 pages) |
18 October 2017 | Receiver's abstract of receipts and payments to 23 September 2017 (4 pages) |
18 October 2017 | Receiver's abstract of receipts and payments to 23 September 2017 (4 pages) |
11 July 2017 | Notification of Morton Edward James Bell as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
11 July 2017 | Notification of Morton Edward James Bell as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Morton Edward James Bell as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
12 May 2017 | Satisfaction of charge 3 in full (1 page) |
12 May 2017 | Satisfaction of charge 3 in full (1 page) |
2 May 2017 | Receiver's abstract of receipts and payments to 23 March 2017 (3 pages) |
2 May 2017 | Receiver's abstract of receipts and payments to 23 March 2017 (3 pages) |
24 May 2016 | Registered office address changed from Dobbin Cottage Dobbin Lane Peakley Hill, Barlow Dronfield Derbyshire S18 7SU to C/O Morton Bell St James House Vicar Lane Sheffield S1 2EX on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Dobbin Cottage Dobbin Lane Peakley Hill, Barlow Dronfield Derbyshire S18 7SU to C/O Morton Bell St James House Vicar Lane Sheffield S1 2EX on 24 May 2016 (1 page) |
5 April 2016 | Appointment of receiver or manager (4 pages) |
5 April 2016 | Appointment of receiver or manager (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Termination of appointment of Theresa Bell as a secretary (1 page) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Registered office address changed from Omnia 1 Queen Street Sheffield South Yorkshire S1 2DG on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Brian Bell as a director (1 page) |
3 September 2012 | Termination of appointment of Theresa Bell as a director (1 page) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Registered office address changed from Omnia 1 Queen Street Sheffield South Yorkshire S1 2DG on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Brian Bell as a director (1 page) |
3 September 2012 | Registered office address changed from Omnia 1 Queen Street Sheffield South Yorkshire S1 2DG on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Theresa Bell as a secretary (1 page) |
3 September 2012 | Termination of appointment of Theresa Bell as a director (1 page) |
23 August 2012 | Director's details changed for Morton Edward James Bell on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Morton Edward James Bell on 23 August 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from unit F26A lion works ball street sheffield south yorkshire S3 8DB (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from unit F26A lion works ball street sheffield south yorkshire S3 8DB (1 page) |
21 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
6 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
9 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Return made up to 14/08/03; full list of members
|
6 September 2003 | Return made up to 14/08/03; full list of members
|
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
3 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Incorporation (16 pages) |