60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2018(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr John David D'Arcy |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barker Close Arborfield Reading RG2 9NQ |
Director Name | Mr Robert Norman Harrison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central Walk Wokingham Berkshire RG40 1AJ |
Secretary Name | Lee Peter D'Arcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gadd Close Wokingham Berkshire RG40 5PQ |
Director Name | Charles Alistair McLeod Forsyth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Rectory Road Taplow Maidenhead Berkshire SL6 0ET |
Director Name | Patrick Keogh |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maurecana Govett Avenue Shepperton Middlesex TW17 8AA |
Director Name | Lee Peter D'Arcy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2009) |
Role | Company Director |
Correspondence Address | 8 Gadd Close Wokingham Berkshire RG40 5PQ |
Secretary Name | Charles Alistair McLeod Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 187a Field End Road Eastcote Pinner Middlesex HA5 1QR |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dove Cottage 23 Mill Farm Drive Newmillerdam Wakefield West Yorkshire WF2 6QP |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Reduit Le Variouf Forest Guernsey Channel Isles GY8 0BH |
Secretary Name | Robert Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | 7 Towler Drive Rodley Leeds West Yorkshire LS13 1PB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | glentworthrail.co.uk |
---|---|
Telephone | 01628 639823 |
Telephone region | Maidenhead |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
64 at £1 | William Cook Cast Products LTD 100.00% Ordinary |
---|
Latest Accounts | 29 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 June |
28 November 2013 | Delivered on: 29 November 2013 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
13 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
2 July 2020 | Appointment of a voluntary liquidator (3 pages) |
2 July 2020 | Declaration of solvency (5 pages) |
2 July 2020 | Resolutions
|
30 June 2020 | Registered office address changed from Parkway Avenue Sheffield South Yorkshire S9 4UL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 30 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Christopher David Seymour as a director on 10 June 2020 (2 pages) |
9 June 2020 | Accounts for a small company made up to 29 June 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 June 2018 (15 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
7 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (15 pages) |
27 March 2018 | Termination of appointment of Andrew John Cook as a director on 12 March 2018 (1 page) |
24 March 2018 | Appointment of Mr Michael Keith Hodgson as a director on 12 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (3 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (16 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (16 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (16 pages) |
8 January 2016 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
8 January 2016 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
13 January 2015 | Full accounts made up to 29 March 2014 (17 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (17 pages) |
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
2 October 2014 | Satisfaction of charge 053245770001 in full (4 pages) |
2 October 2014 | Satisfaction of charge 053245770001 in full (4 pages) |
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 November 2013 | Registration of charge 053245770001 (8 pages) |
29 November 2013 | Registration of charge 053245770001 (8 pages) |
28 November 2013 | Termination of appointment of Robert Graham as a secretary (1 page) |
28 November 2013 | Termination of appointment of Robert Graham as a secretary (1 page) |
28 November 2013 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
28 November 2013 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
30 August 2013 | Appointment of Robert Graham as a secretary (3 pages) |
30 August 2013 | Appointment of Robert Graham as a secretary (3 pages) |
28 August 2013 | Termination of appointment of Patrick Keogh as a director (2 pages) |
28 August 2013 | Termination of appointment of Patrick Keogh as a director (2 pages) |
23 July 2013 | Appointment of Mr Andrew John Cook as a director (3 pages) |
23 July 2013 | Appointment of Mr Kevin John Grayley as a director (3 pages) |
23 July 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 23 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Charles Forsyth as a secretary (2 pages) |
23 July 2013 | Termination of appointment of Charles Forsyth as a secretary (2 pages) |
23 July 2013 | Appointment of Mr Andrew John Cook as a director (3 pages) |
23 July 2013 | Termination of appointment of Charles Forsyth as a director (2 pages) |
23 July 2013 | Termination of appointment of Charles Forsyth as a director (2 pages) |
23 July 2013 | Appointment of Mr Kevin John Grayley as a director (3 pages) |
23 July 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 23 July 2013 (2 pages) |
9 July 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
9 July 2013 | Resolutions
|
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
29 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
29 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Cancellation of shares. Statement of capital on 1 September 2010
|
1 September 2010 | Purchase of own shares. (3 pages) |
1 September 2010 | Purchase of own shares. (3 pages) |
26 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Patrick Keogh on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Patrick Keogh on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Patrick Keogh on 1 January 2010 (2 pages) |
17 February 2010 | Termination of appointment of Lee D'arcy as a director (2 pages) |
17 February 2010 | Appointment of Charles Alistair Mcleod Forsyth as a secretary (3 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Appointment of Charles Alistair Mcleod Forsyth as a secretary (3 pages) |
17 February 2010 | Termination of appointment of Lee D'arcy as a director (2 pages) |
17 February 2010 | Termination of appointment of Lee D'arcy as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Lee D'arcy as a secretary (2 pages) |
17 February 2010 | Resolutions
|
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 November 2009 | Termination of appointment of John D'arcy as a director (1 page) |
11 November 2009 | Termination of appointment of John D'arcy as a director (1 page) |
11 November 2009 | Termination of appointment of Robert Harrison as a director (1 page) |
11 November 2009 | Termination of appointment of John D'arcy as a director (1 page) |
11 November 2009 | Termination of appointment of John D'arcy as a director (1 page) |
11 November 2009 | Termination of appointment of Robert Harrison as a director (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from euro house 1394 high road london N20 9YZ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from euro house 1394 high road london N20 9YZ (1 page) |
29 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
29 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
30 June 2008 | Director appointed lee peter d'arcy (2 pages) |
30 June 2008 | Director appointed lee peter d'arcy (2 pages) |
21 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
26 January 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
26 January 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Incorporation (20 pages) |
5 January 2005 | Incorporation (20 pages) |