Low Bradfield
Sheffield
South Yorkshire
S6 6LB
Director Name | Mrs Olive Frances Simmons |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 21 May 2017) |
Role | Director/Company Secretary |
Correspondence Address | Netherfield Low Bradfield Sheffield South Yorkshire S6 6LB |
Secretary Name | Mrs Olive Frances Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 21 May 2017) |
Role | Company Director |
Correspondence Address | Netherfield Low Bradfield Sheffield South Yorkshire S6 6LB |
Director Name | Stefan Dziubak |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | Leighton Mytham Bridge Bamford Sheffield S30 2BS |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | £169,201 |
Cash | £10 |
Current Liabilities | £168,594 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 23 August 2016 (6 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 23 February 2016 (6 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 23 February 2016 (6 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 23 August 2015 (6 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 23 August 2015 (6 pages) |
26 March 2015 | Liquidators statement of receipts and payments to 23 February 2015 (6 pages) |
26 March 2015 | Liquidators' statement of receipts and payments to 23 February 2015 (6 pages) |
28 October 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 23 August 2014 (6 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 23 August 2014 (6 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Liquidators' statement of receipts and payments to 23 February 2014 (5 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 23 February 2014 (5 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 September 2013 | Liquidators statement of receipts and payments to 23 August 2013 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (5 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (5 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 24 February 2013 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 23 August 2012 (5 pages) |
16 May 2012 | Registered office address changed from Unit 1, Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 23 February 2012 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 23 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 23 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Statement of affairs with form 4.19 (7 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from unit 16 clayfield road platts common industrial estate hoyland barnsley S74 9TL (1 page) |
20 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2004 | Return made up to 11/10/04; full list of members
|
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
18 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 January 1999 | Return made up to 11/10/98; no change of members
|
11 December 1998 | Director resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: factory unit 1 mason way platts common estate hoyland barnsley S70 3DQ (1 page) |
27 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 October 1996 | Return made up to 11/10/96; full list of members
|
11 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |