Lea
Matlock
Derbyshire
DE4 5GR
Director Name | Mr John Neale Fleetham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Lane Sheffield S10 2DW |
Secretary Name | Mr John Fleetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Lane Sheffield S10 2DW |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Website | hartshaw.co.uk |
---|
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
4 at £0.2 | Grange Nominees LTD 50.00% Ordinary |
---|---|
2 at £0.2 | David Walter 25.00% Ordinary |
1 at £0.2 | Elizabeth Jane Hartog 12.50% Ordinary |
1 at £0.2 | Jonathan Charles Edwards 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,327 |
Cash | £5,191 |
Current Liabilities | £840 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2018 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 15 August 2017 (26 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 15 August 2017 (26 pages) |
26 August 2016 | Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB United Kingdom to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 26 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB United Kingdom to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 26 August 2016 (2 pages) |
25 August 2016 | Statement of affairs with form 4.19 (5 pages) |
25 August 2016 | Resolutions
|
25 August 2016 | Appointment of a voluntary liquidator (1 page) |
25 August 2016 | Appointment of a voluntary liquidator (1 page) |
25 August 2016 | Resolutions
|
25 August 2016 | Statement of affairs with form 4.19 (5 pages) |
1 August 2016 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 1 August 2016 (1 page) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Secretary's details changed for Mr John Fleetham on 1 December 2014 (1 page) |
1 December 2014 | Secretary's details changed for Mr John Fleetham on 1 December 2014 (1 page) |
1 December 2014 | Secretary's details changed for Mr John Fleetham on 1 December 2014 (1 page) |
1 December 2014 | Director's details changed for Mr John Fleetham on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr John Fleetham on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr John Fleetham on 1 December 2014 (2 pages) |
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
10 March 2009 | Director and secretary's change of particulars / john fleetham / 30/01/2009 (1 page) |
10 March 2009 | Director and secretary's change of particulars / john fleetham / 30/01/2009 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Return made up to 18/03/08; full list of members (6 pages) |
6 August 2008 | Return made up to 18/03/08; full list of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 May 2006 | Return made up to 18/03/06; full list of members
|
17 May 2006 | Return made up to 18/03/06; full list of members
|
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
26 April 2006 | S-div 26/01/06 (1 page) |
26 April 2006 | S-div 26/01/06 (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
4 May 2004 | Return made up to 18/03/04; full list of members
|
4 May 2004 | Return made up to 18/03/04; full list of members
|
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2003 | New director appointed (4 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New director appointed (4 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 March 2003 | Incorporation (19 pages) |
18 March 2003 | Incorporation (19 pages) |