Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Philip Rogerson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 04 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Mrs Julie Anne Rogerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Karl Hansson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 March 2015) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Peter John Larkin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2004) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 55 Larch Grove Kendal Cumbria LA9 6AX |
Director Name | Mr Warren Skelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Woodrush Bare Morecambe Lancashire LA4 6JB |
Director Name | Mr Dermot John McCarthy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tarnwater A6 Road Yealand Conyers Carnforth Lancashire LA5 9RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
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 |
510 at 1 | Philip Rogerson 51.00% Ordinary |
---|---|
490 at 1 | Ms Julie Anne Rogerson 49.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £2,069,650 |
Net Worth | £754,407 |
Cash | £572 |
Current Liabilities | £2,219,411 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 30 November 2013 (22 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (22 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (22 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 30 November 2012 (17 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 30 November 2012 (17 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 30 November 2012 (17 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (17 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (17 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 30 November 2011 (17 pages) |
13 January 2011 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 13 January 2011 (2 pages) |
8 December 2010 | Administrator's progress report to 29 November 2010 (12 pages) |
8 December 2010 | Administrator's progress report to 29 November 2010 (12 pages) |
6 December 2010 | Administrator's progress report to 29 November 2010 (15 pages) |
6 December 2010 | Administrator's progress report to 29 November 2010 (15 pages) |
1 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
1 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
26 November 2010 | Result of meeting of creditors (6 pages) |
26 November 2010 | Result of meeting of creditors (6 pages) |
10 November 2010 | Statement of affairs with form 2.14B (15 pages) |
10 November 2010 | Statement of affairs with form 2.14B (15 pages) |
9 November 2010 | Statement of administrator's proposal (37 pages) |
9 November 2010 | Statement of administrator's proposal (37 pages) |
17 September 2010 | Registered office address changed from Tarnwater a6 Road Yealand Conyers Carnforth Lancashire LA5 9RJ on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Tarnwater a6 Road Yealand Conyers Carnforth Lancashire LA5 9RJ on 17 September 2010 (2 pages) |
1 September 2010 | Appointment of an administrator (1 page) |
1 September 2010 | Appointment of an administrator (1 page) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Termination of appointment of Dermot Mccarthy as a director (1 page) |
27 May 2010 | Termination of appointment of Dermot Mccarthy as a director (1 page) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Director's details changed for Mr Philip Rogerson on 18 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mrs Julie Anne Rogerson on 18 February 2010 (1 page) |
18 March 2010 | Director's details changed for Mr Philip Rogerson on 18 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Julie Anne Rogerson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Julie Anne Rogerson on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mrs Julie Anne Rogerson on 18 February 2010 (1 page) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
1 February 2010 | Termination of appointment of Warren Skelly as a director (1 page) |
1 February 2010 | Termination of appointment of Warren Skelly as a director (1 page) |
30 November 2009 | Appointment of Mr Dermot John Mccarthy as a director (2 pages) |
30 November 2009 | Appointment of Mr Karl Hansson as a director (2 pages) |
30 November 2009 | Appointment of Mr Dermot John Mccarthy as a director (2 pages) |
30 November 2009 | Appointment of Mr Karl Hansson as a director (2 pages) |
4 June 2009 | Accounts made up to 31 July 2008 (18 pages) |
4 June 2009 | Accounts made up to 31 July 2008 (18 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 March 2009 | Director and secretary's change of particulars / julie rogerson / 20/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / philip rogerson / 20/02/2009 (1 page) |
27 March 2009 | Director's change of particulars / philip rogerson / 20/02/2009 (1 page) |
27 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 March 2009 | Director and secretary's change of particulars / julie rogerson / 20/02/2009 (1 page) |
29 May 2008 | Accounts made up to 31 July 2007 (19 pages) |
29 May 2008 | Accounts made up to 31 July 2007 (19 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 March 2008 | Director's change of particulars / warren skelly / 01/08/2007 (2 pages) |
27 March 2008 | Director's change of particulars / warren skelly / 01/08/2007 (2 pages) |
27 March 2008 | Director's change of particulars / philip rogerson / 01/08/2007 (2 pages) |
27 March 2008 | Director's change of particulars / philip rogerson / 01/08/2007 (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
28 February 2007 | Accounts made up to 31 July 2006 (18 pages) |
28 February 2007 | Accounts made up to 31 July 2006 (18 pages) |
9 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
9 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
18 November 2005 | Accounts made up to 31 July 2005 (16 pages) |
18 November 2005 | Accounts made up to 31 July 2005 (16 pages) |
6 June 2005 | Accounts made up to 31 July 2004 (17 pages) |
6 June 2005 | Accounts made up to 31 July 2004 (17 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
6 May 2004 | Accounts made up to 31 July 2003 (17 pages) |
6 May 2004 | Accounts made up to 31 July 2003 (17 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
16 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 4A preston st carnforth lancs LA5 9BY (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 4A preston st carnforth lancs LA5 9BY (1 page) |
6 March 2003 | Return made up to 12/03/03; full list of members
|
6 March 2003 | Return made up to 12/03/03; full list of members
|
7 December 2002 | Accounts made up to 31 July 2002 (17 pages) |
7 December 2002 | Accounts made up to 31 July 2002 (17 pages) |
13 May 2002 | Accounts made up to 31 July 2001 (15 pages) |
13 May 2002 | Accounts made up to 31 July 2001 (15 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
22 March 2001 | Return made up to 12/03/01; full list of members
|
22 March 2001 | Return made up to 12/03/01; full list of members
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
23 January 2001 | Accounts made up to 31 July 2000 (17 pages) |
23 January 2001 | Accounts made up to 31 July 2000 (17 pages) |
29 March 2000 | (5 pages) |
29 March 2000 | (5 pages) |
20 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
24 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
29 December 1998 | (6 pages) |
29 December 1998 | (6 pages) |
18 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
18 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
20 January 1998 | (4 pages) |
20 January 1998 | (4 pages) |
22 April 1997 | (5 pages) |
22 April 1997 | (5 pages) |
10 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
14 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
30 January 1996 | (5 pages) |
30 January 1996 | (5 pages) |
14 March 1995 | Return made up to 18/03/95; full list of members
|
14 March 1995 | Return made up to 18/03/95; full list of members
|
15 June 1993 | Particulars of mortgage/charge (3 pages) |
15 June 1993 | Particulars of mortgage/charge (3 pages) |
25 April 1993 | Memorandum and Articles of Association (8 pages) |
25 April 1993 | Memorandum and Articles of Association (8 pages) |
20 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1993 | Incorporation (9 pages) |
18 March 1993 | Incorporation (9 pages) |