Company NameS.Schneiders & Son Limited
Company StatusDissolved
Company Number00305865
CategoryPrivate Limited Company
Incorporation Date10 October 1935(88 years, 7 months ago)
Dissolution Date15 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(78 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2017)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 October 1997(62 years after company formation)
Appointment Duration20 years, 1 month (closed 15 November 2017)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(68 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 15 November 2017)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(56 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(56 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(56 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 August 1992(56 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(57 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(57 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(58 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(60 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(75 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(62 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(62 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

38.6k at £1Investment Company PLC
6.46%
Cumulative Preference
5.4m at £0.05Cedarblue LTD
45.51%
Ordinary
229.1k at £1Cedarblue LTD
38.38%
Cumulative Preference
23k at £1Judith Anne Cockburn & Thomas Syke Shucksmith & Stephen John Cockburn
3.86%
Cumulative Preference
-OTHER
1.08%
-
5.5k at £1Joan Wormwell Dennis
0.92%
Cumulative Preference
5k at £1Gilt Fund Securities LTD
0.84%
Cumulative Preference
4.5k at £1Agnes Mary Penrose
0.75%
Cumulative Preference
1.7k at £1Peter Stanley Allen
0.28%
Cumulative Preference
1.6k at £1Jonathan Richard Clark
0.27%
Cumulative Preference
1.5k at £1Kenneth Derek Harper & Marian Harper
0.25%
Cumulative Preference
1.4k at £1Audrey Barcan
0.23%
Cumulative Preference
1000 at £1Brian George Edward Wood
0.17%
Cumulative Preference
1000 at £1Judith Merric Allen
0.17%
Cumulative Preference
1000 at £1Michael Reid
0.17%
Cumulative Preference
1000 at £1Roy Arthur Wood
0.17%
Cumulative Preference
800 at £1Deborah Joan Edwards
0.13%
Cumulative Preference
800 at £1William Victor Jones
0.13%
Cumulative Preference
600 at £1Davecastle LTD
0.10%
Cumulative Preference
500 at £1Jenifer Clare Allen
0.08%
Cumulative Preference
6k at £0.05Mr Allan Moreland Murray
0.05%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 August 1981Delivered on: 11 August 1981
Persons entitled: Barclays Bank Limited(As Agents)

Classification: Further guarantee & debenture
Secured details: All monies due or to become from the company and/or all or any of the other companies named therein to the chargees.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all building fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

15 November 2017Final Gazette dissolved following liquidation (1 page)
15 November 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
15 August 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
18 August 2016Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 August 2016 (2 pages)
18 August 2016Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 August 2016 (2 pages)
15 August 2016Appointment of a voluntary liquidator (1 page)
15 August 2016Statement of affairs with form 4.19 (10 pages)
15 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
(1 page)
15 August 2016Statement of affairs with form 4.19 (10 pages)
15 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
(1 page)
15 August 2016Appointment of a voluntary liquidator (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 597,000
(9 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 597,000
(9 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (13 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (13 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 597,000
(9 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 597,000
(9 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 597,000
(9 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Claire Cain as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Claire Cain as a director (1 page)
27 November 2013Group of companies' accounts made up to 31 March 2013 (13 pages)
27 November 2013Group of companies' accounts made up to 31 March 2013 (13 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 597,000
(9 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 597,000
(9 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 597,000
(9 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (13 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (13 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (13 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (13 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (13 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (13 pages)
14 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
4 October 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
4 October 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (13 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (13 pages)
16 September 2009Return made up to 01/08/09; full list of members (18 pages)
16 September 2009Return made up to 01/08/09; full list of members (18 pages)
22 January 2009Group of companies' accounts made up to 31 March 2008 (13 pages)
22 January 2009Group of companies' accounts made up to 31 March 2008 (13 pages)
3 September 2008Return made up to 01/08/08; full list of members (20 pages)
3 September 2008Return made up to 01/08/08; full list of members (20 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (13 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (13 pages)
3 October 2007Return made up to 01/08/07; full list of members (18 pages)
3 October 2007Return made up to 01/08/07; full list of members (18 pages)
24 January 2007Group of companies' accounts made up to 31 March 2006 (14 pages)
24 January 2007Group of companies' accounts made up to 31 March 2006 (14 pages)
11 October 2006Return made up to 01/08/06; full list of members (15 pages)
11 October 2006Return made up to 01/08/06; full list of members (15 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (14 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (14 pages)
28 July 2005Return made up to 01/08/05; full list of members (15 pages)
28 July 2005Return made up to 01/08/05; full list of members (15 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (14 pages)
12 October 2004Return made up to 01/08/04; full list of members (15 pages)
12 October 2004Return made up to 01/08/04; full list of members (15 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (13 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (13 pages)
4 October 2003Location of register of members (1 page)
4 October 2003Location of register of members (1 page)
4 October 2003Location of debenture register (1 page)
4 October 2003Return made up to 01/08/03; full list of members (18 pages)
4 October 2003Location of debenture register (1 page)
4 October 2003Return made up to 01/08/03; full list of members (18 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (13 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (13 pages)
10 September 2002Return made up to 01/08/02; change of members (5 pages)
10 September 2002Return made up to 01/08/02; change of members (5 pages)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page)
4 February 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
15 January 2002Return made up to 01/08/01; no change of members (5 pages)
15 January 2002Location of register of members (1 page)
15 January 2002Location of register of members (1 page)
15 January 2002Return made up to 01/08/01; no change of members (5 pages)
5 February 2001Full group accounts made up to 31 March 2000 (13 pages)
5 February 2001Full group accounts made up to 31 March 2000 (13 pages)
24 October 2000Return made up to 01/08/00; full list of members (18 pages)
24 October 2000Return made up to 01/08/00; full list of members (18 pages)
10 May 2000Full group accounts made up to 31 March 1999 (14 pages)
10 May 2000Full group accounts made up to 31 March 1999 (14 pages)
8 February 2000Return made up to 01/08/99; change of members (15 pages)
8 February 2000Return made up to 01/08/99; change of members (15 pages)
26 March 1999Full group accounts made up to 31 March 1998 (14 pages)
26 March 1999Full group accounts made up to 31 March 1998 (14 pages)
22 October 1998Return made up to 01/08/98; change of members (15 pages)
22 October 1998Return made up to 01/08/98; change of members (15 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New director appointed (6 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
14 October 1997Full group accounts made up to 31 March 1997 (14 pages)
14 October 1997Full group accounts made up to 31 March 1997 (14 pages)
2 October 1997Return made up to 01/08/97; full list of members (35 pages)
2 October 1997Return made up to 01/08/97; full list of members (35 pages)
8 October 1996Full accounts made up to 31 March 1996 (15 pages)
8 October 1996Full accounts made up to 31 March 1996 (15 pages)
19 August 1996Return made up to 01/08/96; full list of members (12 pages)
19 August 1996Return made up to 01/08/96; full list of members (12 pages)
17 May 1996Auditor's resignation (3 pages)
17 May 1996Auditor's resignation (3 pages)
11 January 1996Director resigned;new director appointed (3 pages)
11 January 1996Director resigned;new director appointed (3 pages)
6 October 1995Full accounts made up to 31 March 1995 (14 pages)
6 October 1995Full accounts made up to 31 March 1995 (14 pages)
5 September 1995Return made up to 01/08/95; bulk list available separately (18 pages)
5 September 1995Return made up to 01/08/95; bulk list available separately (18 pages)