Sheffield
South Yorkshire
S1 1WF
Secretary Name | Mrs Joanne Mary Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Edwin Wilfred Wright |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years after company formation) |
Appointment Duration | 6 years (resigned 31 October 2003) |
Role | Retired |
Correspondence Address | 63 Wayside Walk Harrogate North Yorkshire HG2 8NW |
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 |
266 at £1 | Robert David Mawer 7.00% Ordinary |
---|---|
1.3k at £1 | Clive Alistair Wright 33.12% Ordinary |
1.1k at £1 | Gary Stuart Young 29.94% Ordinary |
1.1k at £1 | Joanne Mary Wright 29.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,257 |
Cash | £38,868 |
Current Liabilities | £608,552 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
16 April 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (17 pages) |
16 April 2014 | Liquidators statement of receipts and payments to 13 February 2014 (17 pages) |
16 April 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (17 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
20 August 2013 | Satisfaction of charge 6 in full (4 pages) |
20 August 2013 | Satisfaction of charge 7 in full (4 pages) |
20 August 2013 | Satisfaction of charge 6 in full (4 pages) |
20 August 2013 | Satisfaction of charge 7 in full (4 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (17 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 13 February 2013 (17 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (17 pages) |
23 February 2012 | Statement of affairs with form 4.19 (13 pages) |
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
23 February 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Statement of affairs with form 4.19 (13 pages) |
30 January 2012 | Registered office address changed from Unit 16 New York Mill Summerbridge, Harrogate North Yorkshire HG3 4LA on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Unit 16 New York Mill Summerbridge, Harrogate North Yorkshire HG3 4LA on 30 January 2012 (2 pages) |
19 January 2012 | Company name changed clarity arts LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Company name changed clarity arts LIMITED\certificate issued on 19/01/12
|
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
28 September 2011 | Secretary's details changed for Joanne Mary Wright on 27 September 2011 (1 page) |
28 September 2011 | Secretary's details changed for Joanne Mary Wright on 27 September 2011 (1 page) |
27 September 2011 | Director's details changed for Mr Clive Alistair Wright on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Clive Alistair Wright on 27 September 2011 (2 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
26 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
6 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / clive wright / 21/01/2009 (1 page) |
2 March 2009 | Director's change of particulars / clive wright / 21/01/2009 (1 page) |
5 February 2008 | Return made up to 27/10/07; no change of members (6 pages) |
5 February 2008 | Return made up to 27/10/07; no change of members (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 January 2006 | Return made up to 27/10/05; full list of members
|
20 January 2006 | Return made up to 27/10/05; full list of members
|
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Return made up to 27/10/04; full list of members
|
10 December 2004 | Return made up to 27/10/04; full list of members
|
16 September 2004 | Particulars of mortgage/charge (6 pages) |
16 September 2004 | Particulars of mortgage/charge (6 pages) |
23 July 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 July 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2004 | Return made up to 27/10/03; full list of members (8 pages) |
25 February 2004 | Return made up to 27/10/03; full list of members (8 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
26 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 December 2002 | Return made up to 27/10/02; full list of members (8 pages) |
3 December 2002 | Return made up to 27/10/02; full list of members (8 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
30 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
16 March 2001 | Ad 31/10/00--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | (6 pages) |
16 March 2001 | Ad 31/10/00--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages) |
16 March 2001 | (6 pages) |
11 December 2000 | Return made up to 27/10/00; full list of members
|
11 December 2000 | Return made up to 27/10/00; full list of members
|
28 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
28 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 November 1999 | Return made up to 27/10/99; full list of members
|
15 November 1999 | Return made up to 27/10/99; full list of members
|
9 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
9 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
28 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 November 1997 | Return made up to 27/10/97; full list of members
|
21 November 1997 | Return made up to 27/10/97; full list of members
|
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 1 woodlands farnham knaresborough north yorkshire HG5 9JD (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 1 woodlands farnham knaresborough north yorkshire HG5 9JD (1 page) |
17 March 1997 | (6 pages) |
17 March 1997 | (6 pages) |
21 January 1997 | Return made up to 27/10/96; full list of members (6 pages) |
21 January 1997 | Return made up to 27/10/96; full list of members (6 pages) |
27 October 1995 | Incorporation (14 pages) |
27 October 1995 | Incorporation (14 pages) |