Sheffield
South Yorkshire
S11 9LP
Director Name | Michael John Thompson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 May 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Sarah Elizabeth De Roeck |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Michael John Thompson |
---|---|
Status | Closed |
Appointed | 29 March 2011(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Bennie Esler Thompson |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 27 March 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cortworth Road Sheffield South Yorkshire S11 9LP |
Secretary Name | Mr Bennie Esler Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 27 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cortworth Road Sheffield South Yorkshire S11 9LP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
97 at £1 | Sarah Elizabeth De Roeck & Michael John Alexander Thompson 97.00% Ordinary |
---|---|
1 at £1 | Michael John Alexander Thompson 1.00% Ordinary |
1 at £1 | Mrs Pamela Margaret Thompson 1.00% Ordinary |
1 at £1 | Sarah Elizabeth De Roeck 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542,710 |
Cash | £503,051 |
Current Liabilities | £24,654 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 22 April 2014 (13 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (13 pages) |
8 May 2013 | Registered office address changed from 66 Cortworth Road Sheffield South Yorks S11 9LP on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 66 Cortworth Road Sheffield South Yorks S11 9LP on 8 May 2013 (2 pages) |
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Declaration of solvency (3 pages) |
2 May 2013 | Resolutions
|
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 April 2011 | Appointment of Sarah De Roeck as a director (2 pages) |
4 April 2011 | Termination of appointment of Bennie Thompson as a secretary (1 page) |
4 April 2011 | Appointment of Michael John Thompson as a director (2 pages) |
4 April 2011 | Termination of appointment of Bennie Thompson as a secretary (1 page) |
4 April 2011 | Appointment of Michael John Thompson as a secretary (1 page) |
4 April 2011 | Termination of appointment of Bennie Thompson as a director (1 page) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Mrs Pamela Margaret Thompson on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr Bennie Esler Thompson on 1 November 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr Bennie Esler Thompson on 1 November 2009 (2 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Mrs Pamela Margaret Thompson on 1 November 2009 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 August 2006 | Return made up to 25/06/06; full list of members (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2004 | Return made up to 25/06/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Resolutions
|
23 August 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 25/06/03; full list of members (8 pages) |
30 April 2003 | (5 pages) |
25 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
17 June 2002 | (5 pages) |
3 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
14 April 2001 | (6 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
25 April 2000 | (5 pages) |
12 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 April 1999 | (6 pages) |
23 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
30 April 1998 | (6 pages) |
25 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
14 April 1997 | (7 pages) |
2 September 1996 | Return made up to 25/06/96; full list of members (6 pages) |
6 May 1996 | (7 pages) |
20 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |
6 June 1995 | (8 pages) |