Sheffield
S1 4BY
Director Name | Mr Adrian Justin Foster |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Longshaw Lodge Foxhouse Sheffield South Yorkshire S11 7TZ |
Director Name | Jason Daniel Foster |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Lockmaster |
Correspondence Address | 11 Southcliffe Avenue Eastbourne East Sussex BN20 7AJ |
Director Name | Mrs Jennifer Ann Foster |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Admin Associate |
Country of Residence | England |
Correspondence Address | 90 Riverdale Road Ranmoor Sheffield South Sheffield S10 3FD |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Secretary Name | Mrs Jennifer Ann Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Admin Associate |
Country of Residence | England |
Correspondence Address | 90 Riverdale Road Ranmoor Sheffield South Sheffield S10 3FD |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Secretary Name | Jason Daniel Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Flat 9 Tutts Barn Court 2 Tutts Barn Lane Eastbourne East Sussex BN22 8XP |
Secretary Name | Mortonthorpe Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2009) |
Correspondence Address | Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN |
Registered Address | No 1 Velocity 2 Tenter Street Sheffield S1 4BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
74 at £1.35 | Jennifer Ann Foster 98.91% B Non Voting |
---|---|
26 at £0.04 | Business Innovaton LTD 1.03% Ordinary A |
- | OTHER 0.06% - |
Year | 2014 |
---|---|
Net Worth | £9,044 |
Cash | £33,350 |
Current Liabilities | £139,001 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
10 November 2016 | Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages) |
22 September 2016 | Registered office address changed from , 68 Clarkehouse Road, Sheffield, S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from , 68 Clarkehouse Road, Sheffield, S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 22 September 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 November 2015 | Company name changed msc business innovation LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed msc business innovation LIMITED\certificate issued on 26/11/15
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Registered office address changed from , Belmayne House, 99 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LN on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from , Belmayne House, 99 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LN on 19 March 2013 (1 page) |
15 March 2013 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
15 March 2013 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
2 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
2 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
2 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
5 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
5 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
13 July 2009 | Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page) |
13 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 November 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
13 November 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
18 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
10 January 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
10 January 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
9 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
16 July 2003 | Return made up to 02/06/03; full list of members
|
16 July 2003 | Return made up to 02/06/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
25 June 2002 | New secretary appointed (2 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
22 June 2001 | Company name changed msc innovation LIMITED\certificate issued on 22/06/01 (2 pages) |
22 June 2001 | Company name changed msc innovation LIMITED\certificate issued on 22/06/01 (2 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 July 2000 | Return made up to 02/06/00; full list of members
|
3 July 2000 | Return made up to 02/06/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
6 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
6 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 September 1998 | Return made up to 02/06/98; no change of members (6 pages) |
3 September 1998 | Return made up to 02/06/98; no change of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1996 (4 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1996 (4 pages) |
5 January 1998 | Return made up to 02/06/97; no change of members
|
5 January 1998 | Return made up to 02/06/97; no change of members
|
6 November 1996 | Return made up to 02/06/96; full list of members (6 pages) |
6 November 1996 | Return made up to 02/06/96; full list of members (6 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New secretary appointed;new director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: 99 clarkehouse road, sheffield, S10 2LN (1 page) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Ad 02/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: 99 clarkehouse road sheffield S10 2LN (1 page) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Ad 02/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 December 1995 | New secretary appointed;new director appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
2 June 1995 | Incorporation (32 pages) |
2 June 1995 | Incorporation (32 pages) |