Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Paul Warwick Matthews |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Mr Paul Warwick Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mrs Karen Louise Dawes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Christopher George Brown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kealholme Road Messingham Scunthorpe North Lincolnshire DN17 3TG |
Director Name | Stephen David Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Manton Kirton In Lindsey North Lincolnshire DN21 4JT |
Secretary Name | Jacqueline Ruth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 April 2008) |
Role | CS |
Correspondence Address | The Orchard Manton Kirton In Lindsey North Lincolnshire DN21 4JT |
Director Name | Mr Simon Patrick Harcourt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lytec Electrical Ltd, Cleatham Road, Cleatham, Kirton Lindsey Gainsborough N. Lincolnshire DN21 4JW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 |
100 at £1 | Ies & Online LTD 7.70% Ordinary A |
---|---|
100 at £1 | Ies & Online LTD 7.70% Ordinary B |
100 at £1 | Mrs Karen Dawes 7.70% Ordinary C |
666 at £1 | Ies & Online LTD 51.27% Ordinary B |
70 at £1 | Mrs Karen Dawes 5.39% Ordinary |
263 at £1 | Anthony Dawes 20.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,124 |
Cash | £536 |
Current Liabilities | £392,063 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (15 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (15 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 31 May 2013 (15 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (15 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (15 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 31 May 2012 (15 pages) |
8 June 2011 | Appointment of a voluntary liquidator (1 page) |
8 June 2011 | Appointment of a voluntary liquidator (1 page) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of affairs with form 4.19 (6 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of affairs with form 4.19 (6 pages) |
23 May 2011 | Registered office address changed from Lytec Electrical Ltd, Cleatham Road, Cleatham, Kirton Lindsey Gainsborough N. Lincolnshire DN21 4JW on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from Lytec Electrical Ltd, Cleatham Road, Cleatham, Kirton Lindsey Gainsborough N. Lincolnshire DN21 4JW on 23 May 2011 (2 pages) |
18 February 2011 | Termination of appointment of Simon Harcourt as a director (1 page) |
18 February 2011 | Termination of appointment of Simon Harcourt as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Director's details changed for Anthony Dawes on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Karen Louise Dawes on 10 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Director's details changed for Mr Simon Patrick Harcourt on 10 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Paul Warwick Matthews on 10 August 2010 (1 page) |
9 September 2010 | Director's details changed for Paul Warwick Matthews on 10 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Director's details changed for Mr Simon Patrick Harcourt on 10 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Paul Warwick Matthews on 10 August 2010 (1 page) |
9 September 2010 | Director's details changed for Paul Warwick Matthews on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Anthony Dawes on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Karen Louise Dawes on 10 August 2010 (2 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
21 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 April 2009 | Director appointed karen louise dawes (2 pages) |
22 April 2009 | Director appointed karen louise dawes (2 pages) |
22 October 2008 | Return made up to 10/08/08; full list of members (6 pages) |
22 October 2008 | Return made up to 10/08/08; full list of members (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 August 2008 | Appointment terminated director stephen brown (2 pages) |
5 August 2008 | Director and secretary appointed paul warwick matthews (2 pages) |
5 August 2008 | Appointment terminated director christopher brown (2 pages) |
5 August 2008 | Appointment terminated director christopher brown (2 pages) |
5 August 2008 | Appointment terminated director stephen brown (2 pages) |
5 August 2008 | Director appointed simon patrick harcourt (2 pages) |
5 August 2008 | Director and secretary appointed paul warwick matthews (2 pages) |
5 August 2008 | Director appointed simon patrick harcourt (2 pages) |
2 May 2008 | Appointment terminated secretary jacqueline brown (1 page) |
2 May 2008 | Appointment terminated secretary jacqueline brown (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (4 pages) |
5 September 2007 | Return made up to 10/08/07; full list of members (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Return made up to 10/08/06; full list of members (4 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 10/08/06; full list of members (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: cleatham road cleatham kirton in lindsey gainsborough north lincolnshire DN21 4JW (1 page) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: cleatham road cleatham kirton in lindsey gainsborough north lincolnshire DN21 4JW (1 page) |
23 August 2005 | Return made up to 10/08/05; full list of members (4 pages) |
23 August 2005 | Return made up to 10/08/05; full list of members (4 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
30 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
30 September 2003 | Return made up to 10/08/03; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 March 2003 | Ad 31/12/02--------- £ si 300@1=300 £ ic 999/1299 (2 pages) |
8 March 2003 | Ad 31/12/02--------- £ si 300@1=300 £ ic 999/1299 (2 pages) |
3 February 2003 | Nc inc already adjusted 29/12/02 (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Nc inc already adjusted 29/12/02 (1 page) |
3 February 2003 | Resolutions
|
23 August 2002 | Return made up to 10/08/02; full list of members
|
23 August 2002 | Return made up to 10/08/02; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: the old barn nr cleatham hall kirton in lindsey north humberside DN21 4JS (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: the old barn nr cleatham hall kirton in lindsey north humberside DN21 4JS (1 page) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 August 1998 | Return made up to 10/08/98; full list of members
|
27 August 1998 | Return made up to 10/08/98; full list of members
|
21 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 September 1997 | Return made up to 17/08/97; no change of members
|
8 September 1997 | Return made up to 17/08/97; no change of members
|
25 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 August 1996 | Return made up to 17/08/96; no change of members
|
29 August 1996 | Return made up to 17/08/96; no change of members
|
10 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |