Sheffield Business Park
Sheffield
S9 1XU
Director Name | Mr Spencer Geoffrey Wright |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr Richard Charles McNeilly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(2 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr Martin Frederick Peter Smith |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(2 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 25 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr Andrew Paul Morris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr Peter David Bradshaw |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mrs Nicola Joanne Hawksley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr Mark Christopher Hargate |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Secretary Name | Mr Andrew McQuillan |
---|---|
Status | Closed |
Appointed | 01 December 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 September 2019) |
Role | Company Director |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Secretary Name | Mr Michael Castree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Stile House Outwoods Lane Anslow Burton On Trent Staffordshire DE13 9UB |
Director Name | Mr Michael Castree |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dains St. Johns Court, Wiltell Road Lichfield Staffordshire WS14 9DS |
Director Name | Mr Simon Charles Hingston Bursell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dains St. Johns Court, Wiltell Road Lichfield Staffordshire WS14 9DS |
Website | dains.com |
---|---|
Telephone | 01543 263484 |
Telephone region | Cannock |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Michael Castree 4.76% Ordinary |
---|---|
50k at £1 | Andrew Mcquillan 11.90% Ordinary |
50k at £1 | Andrew Paul Morris 11.90% Ordinary |
50k at £1 | Mark Hargate 11.90% Ordinary |
50k at £1 | Martin Frederick Peter Smith 11.90% Ordinary |
50k at £1 | Nicola Joanne Hawksley 11.90% Ordinary |
50k at £1 | Peter David Bradshaw 11.90% Ordinary |
50k at £1 | Richard Charles Mcneilly 11.90% Ordinary |
50k at £1 | Spencer Geoffrey Wright 11.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,740,901 |
Cash | £9,402 |
Current Liabilities | £265,469 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 March 2010 | Delivered on: 31 March 2010 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
25 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
25 January 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (18 pages) |
19 January 2018 | Satisfaction of charge 1 in full (1 page) |
15 January 2018 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 15 January 2018 (2 pages) |
11 January 2018 | Appointment of a voluntary liquidator (1 page) |
5 January 2018 | Registered office address changed from Dains St. Johns Court, Wiltell Road Lichfield Staffordshire WS14 9DS to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 January 2018 (2 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Declaration of solvency (5 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Purchase of own shares. (3 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Termination of appointment of Simon Charles Hingston Bursell as a director on 1 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Michael Castree as a director on 1 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Simon Charles Hingston Bursell as a director on 1 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Simon Charles Hingston Bursell as a director on 1 April 2015 (1 page) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Michael Castree as a director on 1 April 2015 (1 page) |
20 August 2015 | Termination of appointment of Michael Castree as a director on 1 April 2015 (1 page) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 August 2015 | Cancellation of shares. Statement of capital on 4 June 2015
|
13 August 2015 | Cancellation of shares. Statement of capital on 4 June 2015
|
13 August 2015 | Cancellation of shares. Statement of capital on 4 June 2015
|
4 August 2015 | Appointment of Mr Andrew Mcquillan as a secretary on 1 December 2014 (2 pages) |
4 August 2015 | Termination of appointment of Michael Castree as a secretary on 1 December 2014 (1 page) |
4 August 2015 | Termination of appointment of Michael Castree as a secretary on 1 December 2014 (1 page) |
4 August 2015 | Appointment of Mr Andrew Mcquillan as a secretary on 1 December 2014 (2 pages) |
4 August 2015 | Appointment of Mr Andrew Mcquillan as a secretary on 1 December 2014 (2 pages) |
4 August 2015 | Termination of appointment of Michael Castree as a secretary on 1 December 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
1 August 2013 | Director's details changed for Mr Michael Castree on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Richard Charles Mcneilly on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Spencer Geoffrey Wright on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Andrew Mcquillan on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Richard Charles Mcneilly on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Andrew Mcquillan on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Martin Frederick Peter Smith on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Spencer Geoffrey Wright on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Peter David Bradshaw on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Martin Frederick Peter Smith on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Peter David Bradshaw on 31 March 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Michael Castree on 31 March 2013 (2 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
18 March 2013 | Appointment of Mr Mark Christopher Hargate as a director (2 pages) |
18 March 2013 | Appointment of Mr Mark Christopher Hargate as a director (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (13 pages) |
13 August 2012 | Director's details changed for Mr Peter David Bradshaw on 31 July 2011 (2 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (13 pages) |
13 August 2012 | Director's details changed for Mr Peter David Bradshaw on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Martin Frederick Peter Smith on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Paul Morris on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Spencer Geoffrey Wright on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Spencer Geoffrey Wright on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Paul Morris on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Mrs Nicola Joanne Hawksley on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Mr Simon Charles Hingston Bursell on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Martin Frederick Peter Smith on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Mr Simon Charles Hingston Bursell on 31 July 2011 (2 pages) |
10 August 2012 | Director's details changed for Mrs Nicola Joanne Hawksley on 31 July 2011 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (13 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (13 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Appointment of Mrs Nicola Joanne Hawksley as a director (2 pages) |
24 September 2010 | Appointment of Mr Simon Charles Hingston Bursell as a director (2 pages) |
24 September 2010 | Appointment of Mr Peter David Bradshaw as a director (2 pages) |
24 September 2010 | Appointment of Mr Peter David Bradshaw as a director (2 pages) |
24 September 2010 | Appointment of Mr Simon Charles Hingston Bursell as a director (2 pages) |
24 September 2010 | Appointment of Mrs Nicola Joanne Hawksley as a director (2 pages) |
23 August 2010 | Director's details changed for Mr Andrew Paul Morris on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Andrew Paul Morris on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Andrew Paul Morris on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Spencer Geoffrey Wright on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Director's details changed for Martin Frederick Peter Smith on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Martin Frederick Peter Smith on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Spencer Geoffrey Wright on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Martin Frederick Peter Smith on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Director's details changed for Spencer Geoffrey Wright on 1 October 2009 (2 pages) |
28 June 2010 | Appointment of Mr Andrew Paul Morris as a director (2 pages) |
28 June 2010 | Appointment of Mr Andrew Paul Morris as a director (2 pages) |
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Purchase of own shares. (3 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
21 May 2010 | Cancellation of shares. Statement of capital on 21 May 2010
|
21 May 2010 | Resolutions
|
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (8 pages) |
12 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (8 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 30/07/08; full list of members (7 pages) |
21 October 2008 | Return made up to 30/07/08; full list of members (7 pages) |
21 October 2008 | Location of register of members (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from dains, st john's court wiltell road lichfield staffordshire WS14 9DS (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from dains, st john's court wiltell road lichfield staffordshire WS14 9DS (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Ad 30/09/07--------- £ si 519896@1=519896 £ ic 104/520000 (4 pages) |
24 October 2007 | Ad 30/09/07--------- £ si 519896@1=519896 £ ic 104/520000 (4 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
2 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
30 July 2007 | Incorporation (20 pages) |
30 July 2007 | Incorporation (20 pages) |