Sheffield
S3 7BS
Secretary Name | Kevin Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(31 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 September 2016) |
Role | Company Director |
Correspondence Address | Lynden 2 Rotherham Road Halfway Sheffield South Yorkshire S20 8GL |
Director Name | Conference Bineham |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 169 Everingham Road Sheffield South Yorkshire S5 7LE |
Director Name | Lawrence Bineham |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 169 Everingham Road Sheffield South Yorkshire S5 7LE |
Director Name | Jeffrey Hudson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 30 Dunninc Sheffield S5 0AE |
Director Name | Sandra Hudson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 23 Vivian Road Sheffield South Yorkshire S5 6WJ |
Secretary Name | Sandra Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 23 Vivian Road Sheffield South Yorkshire S5 6WJ |
Secretary Name | Mr Michael Andrew Seeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Owlthorpe Grove Mosborough Sheffield S20 5JX |
Director Name | Jaine Annerson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1999) |
Role | Administrator |
Correspondence Address | 22 Owlthorpe Grove Mosborough Sheffield S20 5JX |
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 |
Year | 2009 |
---|---|
Net Worth | £43,051 |
Current Liabilities | £175,525 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
9 June 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 June 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 1 March 2016 (18 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 1 March 2016 (18 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 1 March 2016 (18 pages) |
15 December 2015 | Satisfaction of charge 1 in full (2 pages) |
15 December 2015 | Satisfaction of charge 1 in full (2 pages) |
12 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 12 August 2015 (2 pages) |
12 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 12 August 2015 (2 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 1 March 2015 (16 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 1 March 2015 (16 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 1 March 2015 (16 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 1 March 2015 (16 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (15 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (15 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (15 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (15 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (14 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (14 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (14 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (14 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (15 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 1 March 2012 (15 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 1 March 2012 (15 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (15 pages) |
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Statement of affairs with form 4.19 (6 pages) |
9 March 2011 | Statement of affairs with form 4.19 (6 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Registered office address changed from Arundel Works Unit 1 Arundel Business Park Claywheels Lane Sheffield S Yorks S6 1LZ on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Arundel Works Unit 1 Arundel Business Park Claywheels Lane Sheffield S Yorks S6 1LZ on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Arundel Works Unit 1 Arundel Business Park Claywheels Lane Sheffield S Yorks S6 1LZ on 1 March 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
1 May 2010 | Director's details changed for Michael Andrew Seeds on 14 April 2010 (2 pages) |
1 May 2010 | Register inspection address has been changed (1 page) |
1 May 2010 | Director's details changed for Michael Andrew Seeds on 14 April 2010 (2 pages) |
1 May 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: australia works 36 malinda street sheffield south yorkshire S3 7EJ (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: australia works 36 malinda street sheffield south yorkshire S3 7EJ (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members
|
21 April 2005 | Return made up to 14/04/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 July 2003 | Return made up to 14/04/03; full list of members (8 pages) |
23 July 2003 | Return made up to 14/04/03; full list of members (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
9 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
12 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
24 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
24 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
16 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
16 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
20 February 1998 | Ad 18/02/98--------- £ si 30000@1=30000 £ ic 13000/43000 (2 pages) |
20 February 1998 | Nc inc already adjusted 17/02/98 (1 page) |
20 February 1998 | Ad 18/02/98--------- £ si 30000@1=30000 £ ic 13000/43000 (2 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | Nc inc already adjusted 17/02/98 (1 page) |
27 April 1997 | Return made up to 14/04/97; no change of members
|
27 April 1997 | Return made up to 14/04/97; no change of members
|
8 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 41 stumperlowe park road sheffield west yorkshire S10 3QP (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 41 stumperlowe park road sheffield west yorkshire S10 3QP (1 page) |
30 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
30 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 68 queen street sheffield (1 page) |
18 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 68 queen street sheffield (1 page) |
18 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
28 March 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
28 March 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
2 October 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
2 October 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
8 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
8 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 January 1993 | Ad 18/12/92--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages) |
4 January 1993 | Ad 18/12/92--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages) |