Sheffield
South Yorkshire
S10 2PD
Director Name | Thomas Husband |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 25 years, 9 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Secretary Name | Thomas Husband |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 25 years, 9 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 School Green Lane Sheffield S10 4GP |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Charles Thomas Husband 50.00% Ordinary |
---|---|
50 at £1 | Thomas Husband 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,135 |
Cash | £7,376 |
Current Liabilities | £591 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Charles Thomas Husband on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Thomas Husband on 15 November 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2007 | Return made up to 15/11/06; full list of members
|
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 15/11/04; full list of members (7 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 1 the green richmond surrey TW9 1PL (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 2 rutland park sheffield S10 2PD (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members
|
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 December 2002 | Return made up to 15/11/02; full list of members
|
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 December 2001 | Return made up to 15/11/01; full list of members
|
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Company name changed mayfield products LTD.\certificate issued on 19/08/98 (2 pages) |
10 December 1997 | Return made up to 15/11/97; full list of members
|
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
23 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |