Dore
Sheffield
South Yorkshire
S17 3QN
Director Name | Jeffrey John Payne |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Secretary Name | Allison Elizabeth Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accountant |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Director Name | Alan Colley |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1993) |
Role | Financial Director |
Correspondence Address | 2 Scholes Village Rotherham Yorkshire S61 2RQ |
Director Name | Bernard Arthur Gray |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2000) |
Role | Works Director |
Correspondence Address | 112 Riverdale Road Sheffield South Yorkshire S10 3FD |
Director Name | Mr Nicholas James Anthony Hutton |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kenwood Road Sheffield South Yorkshire S7 1NP |
Secretary Name | Alan Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 2 Scholes Village Rotherham Yorkshire S61 2RQ |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Shipman Road Market Weighton York East Yorkshire YO43 3RA |
Secretary Name | Mr Andrew John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Shipman Road Market Weighton York East Yorkshire YO43 3RA |
Registered Address | Menzies Corporate Resturcturing 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £228,096 |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 22 June 2017 (overdue) |
---|
8 May 1984 | Delivered on: 15 May 1984 Persons entitled: National Westminster 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: "Alma works" alma street sheffield & land & buildings on the north side of alma street, sheffield, south yorkshire title no's syk 56446 & syk 119881 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 May 1984 | Delivered on: 14 May 1984 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 f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Outstanding |
21 July 1977 | Delivered on: 28 July 1977 Persons entitled: Williams & Glyn's Bank LTD Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alma works, corporation street sheffield together with all fixtures whatsoever now or at any time hereafter affixed at attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 all fixed & movable plant machinery implements utensils furniture and equipment. Outstanding |
1 October 1980 | Delivered on: 8 October 1980 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Collateral mortgage Secured details: All monies due or to become due from british syphon industries limited to the chargee on any account whatsoever. Particulars: F/Hold factory & alma street sheffield with all buildings fixtures fixed plant & machinery. Fully Satisfied |
1 October 1980 | Delivered on: 3 October 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory no 2 alma street, sheffield together with all fixtures present & future. Fully Satisfied |
1 October 1980 | Delivered on: 3 October 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory 2 alma street sheffield together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with fixed & movable plant machinery fixtures implements and utensils. Fully Satisfied |
21 November 2014 | Restoration by order of the court (6 pages) |
---|---|
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: corporation street sheffield S3 8RX (1 page) |
28 June 2001 | Return made up to 08/06/01; full list of members
|
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 08/06/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 August 1999 | Return made up to 08/06/99; no change of members (4 pages) |
12 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
8 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
13 December 1901 | Incorporation (16 pages) |