Dunlop Street
Sheffield
S9 2HR
Director Name | Ram Sunder Bakshani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR |
Director Name | Sunder Nathurmal Bakshani |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Secretary Name | Lata Sunder Bakshani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR |
Director Name | Mohan Nathurmal Bakshani |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 30 Chestnut Road Swallownest Sheffield South Yorkshire S31 0SN |
Director Name | Muloo Nathurmal Bakshani |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 31 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 25 Moorland View Aston Sheffield South Yorkshire S31 0FR |
Telephone | 0114 2439843 |
---|---|
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Ram Sunder Bakshani 50.00% Ordinary |
---|---|
500 at £1 | Lata Sunder Bakshani 25.00% Ordinary |
500 at £1 | Sunder Nathurmal Bakshani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,865 |
Cash | £5,129 |
Current Liabilities | £42,358 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 March 2022 | Registered office address changed from Unit 8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 11 March 2022 (2 pages) |
11 March 2022 | Appointment of a voluntary liquidator (3 pages) |
10 March 2022 | Resolutions
|
9 March 2022 | Statement of affairs (8 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 June 2020 | Director's details changed for Lata Sunder Bakshani on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Sunder Nathurmal Bakshani on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Ram Sunder Bakshani on 11 June 2020 (2 pages) |
11 June 2020 | Change of details for Ram Sunder Bakshani as a person with significant control on 11 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
11 June 2020 | Registered office address changed from Unit 7 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR to Unit 8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR on 11 June 2020 (1 page) |
11 June 2020 | Secretary's details changed for Lata Sunder Bakshani on 11 June 2020 (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
1 June 2018 | Secretary's details changed for Lata Sunder Bakshani on 1 June 2018 (1 page) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 June 2015 | Director's details changed for Lata Sunder Bakshani on 29 April 2015 (2 pages) |
22 June 2015 | Director's details changed for Ram Sunder Bakshani on 29 April 2015 (2 pages) |
22 June 2015 | Director's details changed for Ram Sunder Bakshani on 29 April 2015 (2 pages) |
22 June 2015 | Director's details changed for Lata Sunder Bakshani on 29 April 2015 (2 pages) |
22 June 2015 | Director's details changed for Sunder Nathurmal Bakshani on 29 April 2015 (2 pages) |
22 June 2015 | Director's details changed for Sunder Nathurmal Bakshani on 29 April 2015 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Registered office address changed from Units 7-8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Units 7-8 Carbrook Hall Industrial Estate Dunlop Street Sheffield S9 2HR on 14 May 2012 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Director's details changed for Lata Sunder Bakshani on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Sunder Nathurmal Bakshani on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ram Sunder Bakshani on 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Ram Sunder Bakshani on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Sunder Nathurmal Bakshani on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Lata Sunder Bakshani on 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from units 7-8 carbrook hall indutrial estate dunlop street sheffield S9 2HR (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from units 7-8 carbrook hall indutrial estate dunlop street sheffield S9 2HR (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Return made up to 31/05/07; full list of members (7 pages) |
19 September 2007 | Return made up to 31/05/07; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members
|
4 July 2003 | Return made up to 31/05/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
17 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |