Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary Name | Mr Riszard Wilczynski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Nicholas Richard Bartholomew |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mr Thomas Concannon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | solo-marketing.com |
---|---|
Telephone | 01709 365246 |
Telephone region | Rotherham |
Registered Address | Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
38 at £1 | Mr N.r. Bartholomew 38.00% Ordinary |
---|---|
38 at £1 | Mr Riszard Wilczynski 38.00% Ordinary |
24 at £1 | Thomas Concannon 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,880 |
Cash | £49,440 |
Current Liabilities | £79,931 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2019 | Application to strike the company off the register (1 page) |
30 May 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
27 November 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 October 2018 | Cessation of Nicholas Richard Bartholomew as a person with significant control on 1 December 2017 (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Nicholas Richard Bartholomew as a director on 22 March 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Notification of Nicholas Richard Bartholomew as a person with significant control on 30 September 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
23 October 2017 | Notification of Nicholas Richard Bartholomew as a person with significant control on 30 September 2017 (2 pages) |
23 October 2017 | Notification of Riszard Wilczynski as a person with significant control on 30 September 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
23 October 2017 | Notification of Riszard Wilczynski as a person with significant control on 30 September 2017 (2 pages) |
2 October 2017 | Cessation of Thomas Concannon as a person with significant control on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Thomas Concannon as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Thomas Concannon as a director on 30 September 2017 (1 page) |
2 October 2017 | Cessation of Thomas Concannon as a person with significant control on 30 September 2017 (1 page) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Director's details changed for Mr Thomas Concannon on 31 December 2010 (2 pages) |
14 March 2011 | Director's details changed for Mr Nicholas Richard Bartholomew on 31 December 2010 (2 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Mr Riszard Wilczynski on 31 December 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Mr Riszard Wilczynski on 31 December 2010 (1 page) |
14 March 2011 | Director's details changed for Mr Nicholas Richard Bartholomew on 31 December 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Mr Riszard Wilczynski on 31 December 2010 (1 page) |
14 March 2011 | Director's details changed for Mr Thomas Concannon on 31 December 2010 (2 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Mr Riszard Wilczynski on 31 December 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Director's details changed for Mr Nicholas Richard Bartholomew on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Riszard Wilczynski on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Thomas Concannon on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Nicholas Richard Bartholomew on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Thomas Concannon on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Riszard Wilczynski on 16 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
30 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members
|
25 February 2002 | Return made up to 16/02/02; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 February 1999 | Return made up to 16/02/99; no change of members
|
23 February 1999 | Return made up to 16/02/99; no change of members
|
24 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 March 1998 | Return made up to 16/02/98; change of members (6 pages) |
12 March 1998 | Return made up to 16/02/98; change of members (6 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
27 March 1996 | Accounting reference date notified as 31/03 (1 page) |
27 March 1996 | Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1996 | Accounting reference date notified as 31/03 (1 page) |
27 March 1996 | Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 1996 | Incorporation (16 pages) |
1 March 1996 | Incorporation (16 pages) |