Sheffield
South Yorkshire
S11 9RN
Director Name | Mr Simon Joseph Hamer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hillsway Crescent Mansfield Nottinghamshire NG18 5DS |
Secretary Name | Mr Simon Joseph Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hillsway Crescent Mansfield Nottinghamshire NG18 5DS |
Director Name | Joseph Thomas Hamer |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(33 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 75 Bents Drive Sheffield South Yorkshire S11 9RN |
Secretary Name | William Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 32 Rushley Drive Dore Sheffield South Yorkshire S17 3EN |
Secretary Name | Joseph Thomas Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 75 Bents Drive Sheffield South Yorkshire S11 9RN |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,039 |
Cash | £21,470 |
Current Liabilities | £1,212,765 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2010 | Notice of move from Administration to Dissolution (9 pages) |
12 April 2010 | Notice of move from Administration to Dissolution on 31 March 2010 (9 pages) |
28 September 2009 | Notice of extension of period of Administration (1 page) |
28 September 2009 | Notice of extension of period of Administration (1 page) |
29 May 2009 | Administrator's progress report to 6 April 2009 (10 pages) |
29 May 2009 | Administrator's progress report to 6 April 2009 (10 pages) |
29 May 2009 | Administrator's progress report to 6 April 2009 (10 pages) |
11 December 2008 | Statement of affairs with form 2.14B (9 pages) |
11 December 2008 | Statement of affairs with form 2.14B (9 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from the old station yard, station road, renishaw sheffield S21 3WF (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from the old station yard, station road, renishaw sheffield S21 3WF (1 page) |
20 October 2008 | Appointment of an administrator (5 pages) |
20 October 2008 | Appointment of an administrator (5 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 26A collegiate crescent sheffield south yorks S10 2BH (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 26A collegiate crescent sheffield south yorks S10 2BH (1 page) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
16 April 2007 | Return made up to 16/11/06; full list of members (3 pages) |
16 April 2007 | Return made up to 16/11/06; full list of members (3 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: eckington & renishaw goods yard station road renishaw sheffield S21 3WF (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: eckington & renishaw goods yard station road renishaw sheffield S21 3WF (1 page) |
25 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
25 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members
|
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members
|
5 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members
|
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members
|
18 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Return made up to 28/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 28/11/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 November 1999 | Return made up to 28/11/99; full list of members
|
26 November 1999 | Return made up to 28/11/99; full list of members (7 pages) |
30 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1997 | Return made up to 28/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 28/11/97; full list of members (6 pages) |
28 January 1997 | £ ic 19600/10300 17/01/97 £ sr 9300@1=9300 (1 page) |
28 January 1997 | £ ic 19600/10300 17/01/97 £ sr 9300@1=9300 (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
30 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
29 June 1983 | Annual return made up to 29/12/82 (5 pages) |
29 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
29 June 1983 | Annual return made up to 29/12/82 (5 pages) |
29 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
2 September 1982 | Accounts made up to 31 March 1981 (7 pages) |
2 September 1982 | Accounts made up to 31 March 1981 (7 pages) |