Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director Name | Mr David Cocker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 12 Holmesfield Road Dronfield Woodhouse Sheffield South Yorkshire S18 5WS |
Director Name | Mr John Maurice Dallman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(6 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas Hall Thornhill Hope Valley S33 0BR |
Secretary Name | Mr Gary Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(17 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 12 November 2018) |
Role | Acca |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Registered Address | 15 Riverside Court Don Road Sheffield S9 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Andrew William Liversidge 50.00% Ordinary |
---|---|
1 at £1 | Joanne Liversidge 50.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 October 1995 | Delivered on: 13 October 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2022 | Application to strike the company off the register (1 page) |
31 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 April 2020 | Registered office address changed from Unity Works 329 Petre Street Sheffield S4 8LJ England to 15 Riverside Court Don Road Sheffield S9 2TJ on 28 April 2020 (1 page) |
28 February 2020 | Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Unity Works 329 Petre Street Sheffield S4 8LJ on 28 February 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
12 November 2018 | Director's details changed for Mr Andrew William Liversidge on 12 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Gary Widdowson as a secretary on 12 November 2018 (1 page) |
14 June 2018 | Sub-division of shares on 28 March 2018 (6 pages) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
9 May 2017 | Satisfaction of charge 1 in full (1 page) |
9 May 2017 | Satisfaction of charge 1 in full (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Andrew William Liversidge on 31 December 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Gary Widdowson on 31 December 2010 (1 page) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Director's details changed for Mr Andrew William Liversidge on 31 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Secretary's details changed for Mr Gary Widdowson on 31 December 2010 (1 page) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Andrew William Liversidge on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Andrew William Liversidge on 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
28 November 2005 | Company name changed murment LIMITED\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed murment LIMITED\certificate issued on 28/11/05 (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members
|
11 May 2005 | Return made up to 22/04/05; full list of members
|
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page) |
14 May 2002 | Return made up to 22/04/02; full list of members
|
14 May 2002 | Return made up to 22/04/02; full list of members
|
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 May 1996 | Return made up to 22/04/96; full list of members (7 pages) |
13 May 1996 | Return made up to 22/04/96; full list of members (7 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 May 1995 | Return made up to 22/04/95; no change of members (6 pages) |
17 May 1995 | Return made up to 22/04/95; no change of members (6 pages) |