Sheffield
South Yorkshire
S2 4SW
Secretary Name | Graham John Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2010(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 March 2015) |
Role | Company Director |
Correspondence Address | 2 Daneswood Heath Lane Woburn Sands Milton Keynes Buckinghamshire MK17 8TW |
Director Name | John Mackenzie |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2011(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Larchfield Avenue Glasgow G77 5QN Scotland |
Director Name | Mr David Shannon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 12 Westfurlong Padbury Buckingham Buckinghamshire MK18 2BP |
Director Name | Mrs Jackie Mackenzie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorselands 122 West Hill Aspley Guise Bedfordshire MK17 8DX |
Secretary Name | Mrs Jackie Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorselands 122 West Hill Aspley Guise Bedfordshire MK17 8DX |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
7k at £1 | J. Mackenzie 70.01% Ordinary |
---|---|
3k at £1 | G.j. Mackenzie 29.97% Ordinary |
1 at £1 | F. Mackenzie 0.01% Ordinary |
1 at £1 | Mrs H.j. Mackenzie 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,338 |
Cash | £37,399 |
Current Liabilities | £653,101 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (11 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (11 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (11 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
22 February 2012 | Registered office address changed from Unit a Chiltern Trading Estate Grovebury Road Leighton Buzzard LU7 4TU on 22 February 2012 (2 pages) |
21 February 2012 | Statement of affairs with form 4.19 (8 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Appointment of a voluntary liquidator (1 page) |
21 February 2012 | Resolutions
|
21 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Appointment of John Mackenzie as a director (3 pages) |
30 August 2011 | Memorandum and Articles of Association (31 pages) |
30 August 2011 | Resolutions
|
2 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Termination of appointment of Jackie Mackenzie as a secretary (2 pages) |
31 August 2010 | Director's details changed for Mr Graham John Mackenzie on 10 July 2010 (3 pages) |
31 August 2010 | Appointment of Graham John Mackenzie as a secretary (3 pages) |
15 March 2010 | Termination of appointment of Jackie Mackenzie as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Graham John Mackenzie on 26 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Mrs Jackie Mackenzie on 26 October 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
30 July 2004 | (4 pages) |
11 November 2003 | Return made up to 05/11/03; full list of members
|
16 October 2003 | (4 pages) |
7 January 2003 | Return made up to 19/11/02; full list of members
|
4 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Particulars of mortgage/charge (11 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Memorandum and Articles of Association (37 pages) |
19 March 2002 | (4 pages) |
20 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | (4 pages) |
29 November 2000 | Return made up to 19/11/00; full list of members (7 pages) |
4 May 2000 | (4 pages) |
23 November 1999 | Return made up to 19/11/99; full list of members (7 pages) |
10 April 1999 | (4 pages) |
1 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
13 October 1998 | (4 pages) |
3 December 1997 | Return made up to 19/11/97; change of members (6 pages) |
22 October 1997 | (4 pages) |
18 July 1997 | Director resigned (1 page) |
25 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
16 October 1996 | (4 pages) |
11 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 November 1995 | Return made up to 19/11/95; no change of members
|
16 May 1995 | (4 pages) |
14 October 1993 | Ad 30/09/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |