Sheffield
S11 9NG
Secretary Name | Mr John Richard Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(40 years after company formation) |
Appointment Duration | 24 years, 11 months (closed 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Director Name | Mr John Richard Baxter |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(40 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Longford Drive Bradway Sheffield South Yorkshire S17 4LN |
Director Name | Mr John Goodall Eyre |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(40 years after company formation) |
Appointment Duration | 10 years (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Website | www.eyreandbaxter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2500153 |
Telephone region | Sheffield |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
5k at £1 | Glynis Veda Morris 50.00% Ordinary |
---|---|
5k at £1 | John Richard Baxter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,646 |
Cash | £1,527 |
Current Liabilities | £99,847 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 16 March 2015 (15 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (15 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (15 pages) |
25 March 2014 | Registered office address changed from 229 Derbyshire Lane Sheffield S8 8SD on 25 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from 229 Derbyshire Lane Sheffield S8 8SD on 25 March 2014 (2 pages) |
21 March 2014 | Appointment of a voluntary liquidator (1 page) |
21 March 2014 | Resolutions
|
21 March 2014 | Declaration of solvency (3 pages) |
21 March 2014 | Declaration of solvency (3 pages) |
21 March 2014 | Appointment of a voluntary liquidator (1 page) |
21 March 2014 | Resolutions
|
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
24 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
4 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Termination of appointment of John Baxter as a director (1 page) |
20 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Secretary's details changed for Mr John Baxter on 22 December 2010 (1 page) |
20 September 2011 | Secretary's details changed for Mr John Baxter on 22 December 2010 (1 page) |
20 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Termination of appointment of John Baxter as a director (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Director's details changed for Mr John Baxter on 5 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Mr John Baxter on 5 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr John Richard Baxter on 5 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr John Baxter on 5 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Mr John Richard Baxter on 5 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr John Richard Baxter on 5 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
3 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
3 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Return made up to 05/08/07; no change of members (7 pages) |
26 October 2007 | Return made up to 05/08/07; no change of members (7 pages) |
9 November 2006 | Return made up to 05/08/06; full list of members (8 pages) |
9 November 2006 | Return made up to 05/08/06; full list of members (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
10 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
11 September 2003 | Return made up to 05/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 05/08/03; full list of members (8 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
5 October 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2001 | Particulars of mortgage/charge (5 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | Return made up to 18/07/01; full list of members
|
27 July 2001 | Return made up to 18/07/01; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Return made up to 18/07/00; full list of members (8 pages) |
28 July 2000 | Return made up to 18/07/00; full list of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
1 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
24 January 1996 | Particulars of mortgage/charge (4 pages) |
24 January 1996 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
30 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 March 1951 | Incorporation (13 pages) |
29 March 1951 | Incorporation (13 pages) |