Sheffield
South Yorkshire
S13 7GT
Director Name | Andrea Blagburn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Secretary Name | Mr Stephen John Truelove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 234 Earl Marshal Road Sheffield South Yorkshire S4 8LB |
Secretary Name | Hilda Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 1997) |
Role | Secretary |
Correspondence Address | 2 Fairfield Court Ashgate Chesterfield Derbyshire S42 7PT |
Secretary Name | Andrea Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 4 Medlock Way Sheffield South Yorkshire S13 9BE |
Secretary Name | Jacqueline Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2009) |
Role | Accountant |
Correspondence Address | 56 Lindale Road Chesterfield Derbyshire S41 8JH |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £352,622 |
Cash | £91,919 |
Current Liabilities | £30,262 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (7 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (7 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (7 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 12 January 2014 (6 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (6 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (6 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (9 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (9 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 12 January 2013 (9 pages) |
1 November 2012 | Administrator's progress report to 13 January 2012 (14 pages) |
1 November 2012 | Administrator's progress report to 13 January 2012 (14 pages) |
13 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 July 2011 | Result of meeting of creditors (1 page) |
11 July 2011 | Result of meeting of creditors (1 page) |
28 June 2011 | Statement of administrator's proposal (26 pages) |
28 June 2011 | Statement of administrator's proposal (26 pages) |
11 May 2011 | Registered office address changed from Sipelia Works Cadman Street Sheffield South Yorkshire S4 7ZG on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from Sipelia Works Cadman Street Sheffield South Yorkshire S4 7ZG on 11 May 2011 (2 pages) |
5 May 2011 | Appointment of Andrea Blagburn as a director (3 pages) |
5 May 2011 | Appointment of an administrator (1 page) |
5 May 2011 | Appointment of an administrator (1 page) |
5 May 2011 | Appointment of Andrea Blagburn as a director (3 pages) |
2 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Director's details changed for Mr John Henderson Wright on 21 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr John Henderson Wright on 21 September 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 21/09/08; full list of members (3 pages) |
11 May 2009 | Return made up to 21/09/08; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / john wright / 01/07/2008 (1 page) |
11 May 2009 | Director's change of particulars / john wright / 01/07/2008 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2009 | Appointment terminated secretary jacqueline edwards (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 102 saltergate chesterfield derbyshire S40 1NE (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 102 saltergate chesterfield derbyshire S40 1NE (1 page) |
26 March 2009 | Appointment terminated secretary jacqueline edwards (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
24 September 2007 | Return made up to 21/09/07; no change of members (6 pages) |
24 September 2007 | Return made up to 21/09/07; no change of members (6 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (6 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (6 pages) |
6 September 2006 | 1.4 completion of action (7 pages) |
6 September 2006 | 1.4 completion of action (7 pages) |
6 September 2006 | Form 1.3 - b/d date 01/09/06 (3 pages) |
6 September 2006 | Form 1.3 - b/d date 01/09/06 (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
12 October 2005 | Form 1.3 - b/d date 11/09/05 (8 pages) |
12 October 2005 | Form 1.3 - b/d date 11/09/05 (8 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members
|
28 September 2005 | Return made up to 21/09/05; full list of members
|
15 September 2005 | Registered office changed on 15/09/05 from: sipelia works cadman street sheffield south yorkshire S4 7ZG (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: sipelia works cadman street sheffield south yorkshire S4 7ZG (1 page) |
13 October 2004 | Form 1.3 - b/d date - 11/09/03 (2 pages) |
13 October 2004 | Form 1.3 - b/d date - 11/09/04 (8 pages) |
13 October 2004 | Form 1.3 - b/d date - 11/09/03 (2 pages) |
13 October 2004 | Form 1.3 - b/d date - 11/09/04 (8 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
17 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
17 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
17 October 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 October 2002 | Notice of completion of voluntary arrangement (5 pages) |
17 October 2002 | Notice of completion of voluntary arrangement (5 pages) |
17 October 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
6 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
21 August 2002 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
21 August 2002 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
5 August 2002 | Total exemption full accounts made up to 31 December 1999 (14 pages) |
5 August 2002 | Total exemption full accounts made up to 31 December 1999 (14 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
8 November 2001 | Return made up to 21/09/01; full list of members
|
8 November 2001 | Return made up to 21/09/01; full list of members
|
28 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
28 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
21 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
21 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 54-60 fairleigh sheffield south yorkshire S2 1LA (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 54-60 fairleigh sheffield south yorkshire S2 1LA (1 page) |
17 October 2000 | Full accounts made up to 31 December 1998 (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1998 (7 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: broadfield house 18 broadfield road sheffield south yorkshire S8 0XJ (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: broadfield house 18 broadfield road sheffield south yorkshire S8 0XJ (1 page) |
16 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
16 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Return made up to 21/09/98; full list of members
|
27 October 1998 | Return made up to 21/09/98; full list of members
|
9 January 1998 | Registered office changed on 09/01/98 from: 511/513 barnsley road firvale sheffield south yorkshire S5 7AB (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 511/513 barnsley road firvale sheffield south yorkshire S5 7AB (1 page) |
11 November 1997 | Return made up to 21/09/97; full list of members
|
11 November 1997 | Return made up to 21/09/97; full list of members
|
18 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
19 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 November 1989 | Ad 30/10/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 November 1989 | Ad 30/10/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |