Stag
Rotherham
South Yorkshire
S60 4LA
Secretary Name | Claire Louise Dibb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Herringthorpe Valley Road Stag Rotherham South Yorkshire S60 4LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.primecard.co.uk |
---|
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
600 at £1 | Mr M. Dibb 60.00% Ordinary |
---|---|
400 at £1 | Mrs C. Dibb 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,891 |
Cash | £74 |
Current Liabilities | £92,724 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 June 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (19 pages) |
13 June 2014 | Liquidators statement of receipts and payments to 14 May 2014 (19 pages) |
13 June 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (19 pages) |
30 May 2013 | Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 30 May 2013 (2 pages) |
30 May 2013 | Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 30 May 2013 (2 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Statement of affairs with form 4.19 (7 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 May 2013 | Statement of affairs with form 4.19 (7 pages) |
4 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-04
|
4 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-04
|
4 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-04
|
13 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Norfolk Bridge Court 7 Warren Street Sheffield South Yorkshire S4 7WT on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Norfolk Bridge Court 7 Warren Street Sheffield South Yorkshire S4 7WT on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Norfolk Bridge Court 7 Warren Street Sheffield South Yorkshire S4 7WT on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 8 May 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Director's details changed for Michael Seymour Dibb on 2 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Michael Seymour Dibb on 2 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Director's details changed for Michael Seymour Dibb on 2 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
15 December 2000 | (5 pages) |
15 December 2000 | (5 pages) |
30 June 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
30 June 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
9 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
3 May 2000 | (7 pages) |
3 May 2000 | (7 pages) |
1 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
28 April 1999 | (6 pages) |
28 April 1999 | (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: norfolk bridge court 17 warren street sheffield south yorkshire S4 7WT (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: norfolk bridge court 17 warren street sheffield south yorkshire S4 7WT (1 page) |
11 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
11 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
10 February 1998 | (5 pages) |
10 February 1998 | (5 pages) |
4 May 1997 | Return made up to 07/04/97; full list of members (6 pages) |
4 May 1997 | Return made up to 07/04/97; full list of members (6 pages) |
15 April 1997 | (7 pages) |
15 April 1997 | (7 pages) |
10 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
10 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 104 wellington street sheffield south yorkshire S1 4HX (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 104 wellington street sheffield south yorkshire S1 4HX (1 page) |
29 March 1995 | Return made up to 07/04/95; no change of members (4 pages) |
29 March 1995 | Return made up to 07/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 October 1992 | Particulars of mortgage/charge (3 pages) |
23 October 1992 | Particulars of mortgage/charge (3 pages) |
7 April 1992 | Incorporation (14 pages) |
7 April 1992 | Incorporation (14 pages) |