Sheffield
South Yorkshire
S17 3NB
Secretary Name | Valerie Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 28 Dore Road Sheffield South Yorkshire S17 3NB |
Director Name | Mrs Hayley Baneth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 25 Northway London NW11 6PB |
Director Name | Mr Victor Baneth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Arden Road London N3 3AN |
Director Name | Mrs Lyn Kathleen Baxter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | Eccles Hall Market Square Tideswell Buxton Derbyshire Sk17 |
Secretary Name | Mrs Lyn Kathleen Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | Eccles Hall Market Square Tideswell Buxton Derbyshire Sk17 |
Director Name | Anthony Swift |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2002) |
Role | Solicitor |
Correspondence Address | 38 Brook Croft Anston Sheffield South Yorkshire S25 4FJ |
Secretary Name | Michael John Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(10 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Reigate Close Pound Hill Crawley West Sussex RH10 3TZ |
Registered Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from smithywood house smithywood crescent sheffield S8 0NU (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from smithywood house smithywood crescent sheffield S8 0NU (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 July 2008 | Return made up to 16/04/08; full list of members (3 pages) |
16 July 2008 | Return made up to 16/04/08; full list of members (3 pages) |
8 January 2008 | Company name changed hevacomp help! LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed hevacomp help! LIMITED\certificate issued on 08/01/08 (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
30 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
29 March 2005 | Company name changed hevacomp sales LIMITED\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed hevacomp sales LIMITED\certificate issued on 29/03/05 (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 16/04/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 August 1998 | Secretary resigned;director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned;director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
3 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1994 | Registered office changed on 19/10/94 from: 32 wilkinson street sheffield S10 2GB (1 page) |
19 October 1994 | Registered office changed on 19/10/94 from: 32 wilkinson street sheffield S10 2GB (1 page) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
24 February 1994 | Registered office changed on 24/02/94 from: smithywood house smithywood crescent sheffield S8 0NU (1 page) |
24 February 1994 | Registered office changed on 24/02/94 from: smithywood house smithywood crescent sheffield S8 0NU (1 page) |