Company NameHallamshire Investments Limited
Company StatusDissolved
Company Number02216162
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameKT 511 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(11 years, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 May 2006(18 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 23 July 2019)
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr David Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameVernon John Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 1999)
RoleChief Executive
Correspondence AddressPhoebe Croft Edale Road
Hope
Hope Valley
Derbyshire
S33 6SF
Director NameMr James Gordon Shepherd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 August 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways 100 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameDr John Sydney Padley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 June 1997)
RoleUniversity Administrator
Correspondence Address71 Bents Drive
Sheffield
South Yorkshire
S11 9RN
Director NameMalcolm Newman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 1997)
RoleCity Treasurer
Correspondence Address113 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameCllr Stephen Christopher Sutton Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 02 October 1992)
RoleLocal Government Official
Correspondence Address20 Pleasant Road
Sheffield
South Yorkshire
S12 2BE
Director NameMr John Michael Jelly
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGilleyfield Farm
Vicarage Lane Dore
Sheffield
South Yorkshire
S17 3DY
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameMr John Francis Hewins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Shatton
Bamford
Sheffield
South Yorkshire
S33 0BG
Director NameMr John Nicholas Hattersley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address29 Park Drive
Mirfield
West Yorkshire
WF14 9NJ
Director NameMr David Frederick Alfred Frith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 1999)
RoleFinancial Accountant
Correspondence AddressWhite House 21 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameClive James Charles Betts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 1993)
RoleMember Of Parliament
Correspondence Address1 Plumbley
Mosborough
Sheffield
Yorkshire
S19 5BF
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(11 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed17 December 1999(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH

Contact

Websitebarlowsltd.co.uk
Email address[email protected]
Telephone01244 350202
Telephone regionChester

Location

Registered AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

7.9m at £1Barlows Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,775,271

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

23 July 1998Delivered on: 25 July 1998
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mland off summerfield street sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 1998Delivered on: 21 July 1998
Satisfied on: 24 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.h land at millshaw beeston leeds west yorkshire t/n WYK615808. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 1998Delivered on: 21 July 1998
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the northwest side of millsahw beeston leeds west yorkshire t/n WYK563846. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unitc c and d plot 5 viking industrial estate jarrow tyne and wear goodwill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 March 1997Delivered on: 12 March 1997
Satisfied on: 10 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Those two freehold plots of land at gelderd road and wakefield road gildersome leeds west yorkshire title numbers WYK332703 and WYK297665 the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of the business and the proceeds of any insurance.
Fully Satisfied
18 July 1994Delivered on: 21 July 1994
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings north side of station road holbrook sheffield S.yorks. T/n SYK285918 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 July 1994Delivered on: 21 July 1994
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland 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 property on west side of holbrook avenue sheffield S.yorks. T/n SYK123924 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 May 1994Delivered on: 21 May 1994
Satisfied on: 10 August 2001
Persons entitled: The Royal 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 2000Delivered on: 30 June 2000
Satisfied on: 10 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a plot 20 (distington house) carlisle street east atlas north industrial estate sheffield south yorkshire. T/no. SYK368157. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 2000Delivered on: 30 June 2000
Satisfied on: 10 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a meadowcourt iv sheffield south yorkshire. SYK336507. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 2000Delivered on: 30 June 2000
Satisfied on: 10 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north east of white rose way doncaster south yorkshire. T/no. SYK352094. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 1998Delivered on: 10 October 1998
Satisfied on: 10 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a units e and f meadowhall industrial estate sheffield south yorkshire-SYK357750. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 1998Delivered on: 10 October 1998
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of rands lane armthorpe parish doncaster south yorkshire-SYK88828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 July 1998Delivered on: 25 July 1998
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland 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 property k/a 14-24 sunderland street (evens) 7 parliament street 6-12 sunderland street and 1-4 court 2 sunderland street sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 March 1994Delivered on: 7 April 1994
Satisfied on: 3 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances.
Secured details: All moneys due or to become due from the company to national westminster bank PLC in relation to a bond in favour of bwd securities PLC for £559,300 and/or this charge,.
Particulars: The sum of £559,300 together with interest accrued thereon ,the account to be held by national westminster bank PLC numbered 36917648 or designated by referance to the company.
Fully Satisfied
2 February 2005Delivered on: 16 February 2005
Persons entitled: National Westminster 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 being units 1 to 4, 18 commonhall street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2001Delivered on: 17 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 21ST may 2001 and made between chepstow PLC and the bank
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee including without limitation under the banking documents (as defined) on any account whatsoever.
Particulars: (Including trade fixtures). 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
8 August 2001Delivered on: 17 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All present and future obligations and liabilities and all other monies due or to become due from the company and/or each charging company to the chargee on any account whatsoever under the banking documents (all terms as defined).
Particulars: The f/h property at units 3-6 sidings court, carr office village, white rose way, doncaster t/no SYK352094. The f/h property k/a plaza 27, gelderd road, gildersome, leeds t/no WYK332703. The f/h property k/a cygnet house, meadowcourt iv, meadowhall, sheffield t/nos SYK336507, YWE60761, YWE38853 and YWE33163. (For further property charged please refer to form 395). see the mortgage charge document for full details.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
29 April 2019Application to strike the company off the register (3 pages)
17 April 2019Solvency Statement dated 09/04/19 (1 page)
17 April 2019Statement by Directors (1 page)
17 April 2019Resolutions
  • RES13 ‐ Reduce capital redemption reserve 09/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2019Statement of capital on 17 April 2019
  • GBP 1
(5 pages)
1 February 2019Registered office address changed from Roughlow Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
3 March 2016Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow Willington Tarporley Cheshire CW6 0PG on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow Willington Tarporley Cheshire CW6 0PG on 3 March 2016 (1 page)
6 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,937,300
(3 pages)
6 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,937,300
(3 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 7,937,300
(3 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 7,937,300
(3 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,937,300
(3 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,937,300
(3 pages)
26 November 2012Full accounts made up to 30 June 2012 (12 pages)
26 November 2012Full accounts made up to 30 June 2012 (12 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
16 January 2012Full accounts made up to 30 June 2011 (12 pages)
16 January 2012Full accounts made up to 30 June 2011 (12 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
3 February 2011Full accounts made up to 30 June 2010 (14 pages)
3 February 2011Full accounts made up to 30 June 2010 (14 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Barlows Secretarial Services Limited on 24 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Richard Fildes on 24 September 2010 (2 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Barlows Secretarial Services Limited on 24 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Richard Fildes on 24 September 2010 (2 pages)
17 May 2010Termination of appointment of Andrew Bird as a director (1 page)
17 May 2010Termination of appointment of Andrew Bird as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
9 March 2009Full accounts made up to 30 June 2008 (11 pages)
9 March 2009Full accounts made up to 30 June 2008 (11 pages)
13 October 2008Director's change of particulars / andrew bird / 01/09/2008 (1 page)
13 October 2008Return made up to 24/09/08; full list of members (3 pages)
13 October 2008Director's change of particulars / andrew bird / 01/09/2008 (1 page)
13 October 2008Return made up to 24/09/08; full list of members (3 pages)
17 January 2008Full accounts made up to 30 June 2007 (12 pages)
17 January 2008Full accounts made up to 30 June 2007 (12 pages)
26 November 2007Return made up to 24/09/07; full list of members (2 pages)
26 November 2007Return made up to 24/09/07; full list of members (2 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Location of register of members (1 page)
20 February 2007Full accounts made up to 30 June 2006 (13 pages)
20 February 2007Full accounts made up to 30 June 2006 (13 pages)
20 October 2006Return made up to 24/09/06; full list of members (2 pages)
20 October 2006Return made up to 24/09/06; full list of members (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
4 January 2006Full accounts made up to 30 June 2005 (12 pages)
4 January 2006Full accounts made up to 30 June 2005 (12 pages)
21 October 2005Return made up to 24/09/05; full list of members (2 pages)
21 October 2005Return made up to 24/09/05; full list of members (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 24/09/04; full list of members (7 pages)
30 September 2004Return made up to 24/09/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
15 October 2003Return made up to 24/09/03; full list of members (7 pages)
15 October 2003Return made up to 24/09/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
19 November 2002Return made up to 24/09/02; full list of members (7 pages)
19 November 2002Return made up to 24/09/02; full list of members (7 pages)
15 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
15 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
16 October 2001Return made up to 24/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2001Return made up to 24/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2001Particulars of mortgage/charge (10 pages)
17 August 2001Particulars of mortgage/charge (7 pages)
17 August 2001Particulars of mortgage/charge (7 pages)
17 August 2001Particulars of mortgage/charge (10 pages)
14 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 April 2001Application for reregistration from PLC to private (1 page)
19 April 2001Certificate of re-registration from Public Limited Company to Private (1 page)
19 April 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2001Re-registration of Memorandum and Articles (12 pages)
19 April 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2001Application for reregistration from PLC to private (1 page)
19 April 2001Re-registration of Memorandum and Articles (12 pages)
19 April 2001Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 July 2000Full accounts made up to 31 December 1999 (17 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: omega court 362 cemetery road sheffield S11 8FT (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: omega court 362 cemetery road sheffield S11 8FT (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
4 October 1999Return made up to 24/09/99; bulk list available separately (12 pages)
4 October 1999Return made up to 24/09/99; bulk list available separately (12 pages)
6 September 1999Full group accounts made up to 31 March 1999 (32 pages)
6 September 1999Full group accounts made up to 31 March 1999 (32 pages)
29 October 1998Return made up to 24/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 October 1998Return made up to 24/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
4 September 1998Full group accounts made up to 31 March 1998 (24 pages)
4 September 1998Full group accounts made up to 31 March 1998 (24 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998£ ic 8408600/7937000 03/07/98 £ sr 471600@1=471600 (1 page)
14 July 1998£ ic 8408600/7937000 03/07/98 £ sr 471600@1=471600 (1 page)
9 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 July 1998Conve 24/06/98 (1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1998Memorandum and Articles of Association (36 pages)
9 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1998Memorandum and Articles of Association (36 pages)
9 July 1998Conve 24/06/98 (1 page)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
14 October 1997Return made up to 24/09/97; bulk list available separately (14 pages)
14 October 1997Return made up to 24/09/97; bulk list available separately (14 pages)
30 September 1997Full group accounts made up to 31 March 1997 (24 pages)
30 September 1997Full group accounts made up to 31 March 1997 (24 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
18 October 1996Full accounts made up to 31 March 1996 (24 pages)
18 October 1996Full accounts made up to 31 March 1996 (24 pages)
17 October 1996Return made up to 24/09/96; full list of members (16 pages)
17 October 1996Return made up to 24/09/96; full list of members (16 pages)
17 October 1995Full group accounts made up to 31 March 1995 (42 pages)
17 October 1995Full group accounts made up to 31 March 1995 (42 pages)
5 October 1995Return made up to 24/09/95; full list of members (38 pages)
5 October 1995Return made up to 24/09/95; full list of members (38 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
3 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
22 May 1989Prospectus (42 pages)
22 May 1989Prospectus (42 pages)
19 May 1988Company name changed kt 511 LIMITED\certificate issued on 20/05/88 (5 pages)
19 May 1988Company name changed kt 511 LIMITED\certificate issued on 20/05/88 (5 pages)