Woodhouse Mill
Sheffield
S13 9WH
Director Name | Mr Peter Frederick Bland |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 September 1994) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadows The Drive Park Lane Retford Nottinghamshire DN22 6SD |
Secretary Name | Barry Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 8 Cornwall Road Retford Nottinghamshire DN22 6SH |
Director Name | Mr Darren Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 1999) |
Role | Sales Executive |
Correspondence Address | 28a Ryton Road North Anston Sheffield South Yorkshire S31 7DN |
Director Name | Diane Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Secretary Name | Diane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Daly & Co The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1 at 1 | Ms Diane Smith 50.00% Ordinary |
---|---|
1 at 1 | Roy Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,092 |
Current Liabilities | £336,253 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 November 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 November 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Statement of affairs with form 4.19 (7 pages) |
4 March 2011 | Appointment of a voluntary liquidator (1 page) |
4 March 2011 | Statement of affairs with form 4.19 (7 pages) |
4 March 2011 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR on 4 March 2011 (2 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Appointment of a voluntary liquidator (1 page) |
2 February 2011 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
27 August 2010 | Termination of appointment of Diane Smith as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Termination of appointment of Diane Smith as a director (1 page) |
27 August 2010 | Termination of appointment of Diane Smith as a secretary (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Termination of appointment of Diane Smith as a secretary (1 page) |
26 May 2010 | Director's details changed for Diane Smith on 1 December 2009 (2 pages) |
26 May 2010 | Director's details changed for Diane Smith on 1 December 2009 (2 pages) |
26 May 2010 | Director's details changed for Roy Smith on 1 December 2009 (2 pages) |
26 May 2010 | Director's details changed for Diane Smith on 1 December 2009 (2 pages) |
26 May 2010 | Director's details changed for Roy Smith on 1 December 2009 (2 pages) |
26 May 2010 | Director's details changed for Roy Smith on 1 December 2009 (2 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
29 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from arabesque house monks cross drive york north yorkshire YO32 9GW (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from arabesque house monks cross drive york north yorkshire YO32 9GW (1 page) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 June 2007 | Return made up to 17/05/07; no change of members
|
7 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
31 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: monkgate house 44 monkgate york YO31 7HF (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: monkgate house 44 monkgate york YO31 7HF (1 page) |
28 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
18 March 2003 | Company name changed stoneonnet (uk) LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed stoneonnet (uk) LIMITED\certificate issued on 18/03/03 (2 pages) |
7 March 2003 | Company name changed R.B.S. flooring LIMITED\certificate issued on 07/03/03 (2 pages) |
7 March 2003 | Company name changed R.B.S. flooring LIMITED\certificate issued on 07/03/03 (2 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
30 May 2002 | Return made up to 17/05/02; full list of members
|
30 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
18 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: grant thornton 28 kenwood park road sheffield south yorkshire S7 1NG (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: grant thornton 28 kenwood park road sheffield south yorkshire S7 1NG (1 page) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Company name changed recycled building supplies limit ed\certificate issued on 14/12/99 (2 pages) |
13 December 1999 | Company name changed recycled building supplies limit ed\certificate issued on 14/12/99 (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 5/7 bridgegate retford nottingham DN22 6AF (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 5/7 bridgegate retford nottingham DN22 6AF (1 page) |
2 August 1999 | Memorandum and Articles of Association (15 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Statement of rights variation attached to shares (1 page) |
2 August 1999 | Memorandum and Articles of Association (15 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Statement of rights variation attached to shares (1 page) |
2 August 1999 | New director appointed (2 pages) |
28 July 1999 | Full accounts made up to 30 November 1998 (18 pages) |
28 July 1999 | Full accounts made up to 30 November 1998 (18 pages) |
26 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 13/05/99; full list of members
|
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
20 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
14 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
25 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
20 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |