Sheffield
South Yorkshire
S6 4AS
Secretary Name | Betty Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(17 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 03 November 2012) |
Role | Sales Admin |
Correspondence Address | 7 Hesley Court Swinton Mexborough South Yorkshire S64 8EJ |
Director Name | Mr Gary Campbell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Beckside 375 Worrall Road Worrall Sheffield South Yorkshire S6 4BE |
Director Name | Mrs Sylvia Jane Campbell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1994) |
Role | Sales Promotions |
Country of Residence | England |
Correspondence Address | Beckside 375 Worrall Road Worrall Sheffield South Yorkshire S6 4BE |
Secretary Name | Peter John Scholey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 26 Laird Avenue Sheffield South Yorkshire S6 4BU |
Secretary Name | Karen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 October 2005) |
Role | Secretary |
Correspondence Address | 26 Laird Avenue Sheffield South Yorkshire S6 4BU |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
99 at 1 | Peter John Scholey 99.00% Ordinary |
---|---|
1 at 1 | Ms Karen Jones 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,811 |
Cash | £61,374 |
Current Liabilities | £223,016 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
3 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2012 | Liquidators statement of receipts and payments to 12 July 2012 (5 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
3 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 21 January 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 21 July 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 21 January 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
9 February 2010 | Registered office address changed from Units 1 & 2 Parkwood Bussiness Park Parkwood Road Sheffield S3 8AL United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Units 1 & 2 Parkwood Bussiness Park Parkwood Road Sheffield S3 8AL United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Units 1 & 2 Parkwood Bussiness Park Parkwood Road Sheffield S3 8AL United Kingdom on 9 February 2010 (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Statement of affairs with form 4.19 (7 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Statement of affairs with form 4.19 (7 pages) |
26 January 2010 | Resolutions
|
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from unit 1 limestone cottage lane hillsborough sheffield south yorkshire S6 1NJ (1 page) |
6 March 2008 | Director's change of particulars / peter scholey / 01/07/2007 (1 page) |
6 March 2008 | Director's Change of Particulars / peter scholey / 01/07/2007 / HouseName/Number was: , now: 44; Street was: 155 rural lane, now: grove avenue; Post Code was: S6 4BL, now: S6 4AS; Country was: , now: united kingdom (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from unit 1 limestone cottage lane hillsborough sheffield south yorkshire S6 1NJ (1 page) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members
|
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members
|
15 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
27 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
7 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: unit 1 limestone cottage lane hillsborough sheffield S6 1NJ (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: unit 1 limestone cottage lane hillsborough sheffield S6 1NJ (1 page) |
16 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 August 1999 | Return made up to 31/01/99; full list of members
|
27 August 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 January 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 March 1995 | Return made up to 31/01/95; change of members (6 pages) |
15 March 1995 | Return made up to 31/01/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |