Stannington
Sheffield
S6 6DD
Director Name | John Hadfield |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(61 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 30 March 2021) |
Role | Engineer |
Correspondence Address | 10 Gainsborough Road Dronfield Woodhouse Sheffield Derbyshire S18 1QT |
Director Name | Michael Winston Miller |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(61 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 30 March 2021) |
Role | Commercial Manager |
Correspondence Address | 10 Forest Court Barlborough Chesterfield Derbyshire S43 4UW |
Director Name | Mr Graham Tom Crossland |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Plumber & Sanitary Engineer |
Correspondence Address | 104 Busheywood Road Sheffield South Yorkshire S17 3QD |
Director Name | Mrs Jean Ann Crossland |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Book Keeper |
Correspondence Address | 104 Busheywood Road Sheffield South Yorkshire S17 3QD |
Secretary Name | Mr Graham Tom Crossland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 104 Busheywood Road Sheffield South Yorkshire S17 3QD |
Director Name | Nichola Jane Miller |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2000) |
Role | Sales Administrator |
Correspondence Address | 10 Forest Court Barlborough Chesterfield Derbyshire S43 4UW |
Director Name | Mr Gary Martin Rains |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 1998) |
Role | Chartered Secretary |
Correspondence Address | 20 Millwood View Stannington Sheffield South Yorkshire S6 6FG |
Director Name | Mr Jonathan Reynolds |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(61 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 26 January 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Broomcroft Park Sheffield South Yorkshire S11 9NZ |
Registered Address | C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £152,339 |
Cash | £725 |
Current Liabilities | £865,595 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 May |
16 December 1998 | Delivered on: 17 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or the customer (as defined) 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. See the mortgage charge document for full details. Outstanding |
---|---|
3 August 1998 | Delivered on: 10 August 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 August 1994 | Delivered on: 20 August 1994 Satisfied on: 12 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 August 1994 | Delivered on: 10 August 1994 Satisfied on: 12 October 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments and premises k/a adept 55 meadow street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 May 1955 | Delivered on: 13 June 1955 Satisfied on: 12 October 1996 Persons entitled: Midland Bank PLC Classification: Mortgage and charge Secured details: All monies due etc. Particulars: 1110 sq. Yds land and buildings known as, "adeptworks" meadow st sheffield with power trade machinery & fittings tog with plant machinery fixtures implements and utensils present and future undertaking all property present and future including uncalled capital. Fully Satisfied |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 July 2019 | Restoration by order of the court (3 pages) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Receiver's abstract of receipts and payments to 1 February 2009 (3 pages) |
10 November 2009 | Receiver's abstract of receipts and payments to 1 February 2009 (3 pages) |
10 November 2009 | Receiver's abstract of receipts and payments to 1 February 2009 (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
6 March 2008 | Receiver's abstract of receipts and payments to 31 January 2009 (6 pages) |
6 March 2008 | Receiver's abstract of receipts and payments to 31 January 2009 (6 pages) |
6 March 2008 | Receiver's abstract of receipts and payments to 31 January 2008 (2 pages) |
6 March 2008 | Receiver's abstract of receipts and payments to 31 January 2008 (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: first floor park house, park square west leeds LS1 2PS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: first floor park house, park square west leeds LS1 2PS (1 page) |
3 July 2007 | Appointment of receiver/manager (2 pages) |
3 July 2007 | Appointment of receiver/manager (2 pages) |
3 July 2007 | Receiver ceasing to act (1 page) |
3 July 2007 | Receiver ceasing to act (1 page) |
3 July 2007 | Receiver ceasing to act (1 page) |
3 July 2007 | Appointment of receiver/manager (1 page) |
3 July 2007 | Appointment of receiver/manager (1 page) |
3 July 2007 | Receiver ceasing to act (1 page) |
2 May 2007 | Receiver ceasing to act (1 page) |
2 May 2007 | Receiver ceasing to act (1 page) |
26 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
26 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
26 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2002 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
1 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2002 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
20 April 2001 | Administrative Receiver's report (10 pages) |
20 April 2001 | Administrative Receiver's report (10 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: adept works 55 meadow street sheffield south yorkshire S3 7BJ (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: adept works 55 meadow street sheffield south yorkshire S3 7BJ (1 page) |
7 February 2001 | Appointment of receiver/manager (1 page) |
7 February 2001 | Appointment of receiver/manager (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
14 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
14 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members
|
11 January 2000 | Return made up to 03/01/00; full list of members
|
7 July 1999 | Auditor's resignation (1 page) |
7 July 1999 | Auditor's resignation (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
18 February 1999 | Return made up to 03/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 03/01/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
15 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
28 May 1997 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
28 May 1997 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
27 February 1997 | Return made up to 03/01/97; full list of members
|
27 February 1997 | Return made up to 03/01/97; full list of members
|
3 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | New secretary appointed;new director appointed (2 pages) |
26 July 1996 | Secretary resigned;director resigned (1 page) |
26 July 1996 | Secretary resigned;director resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
26 July 1996 | New secretary appointed;new director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |