Sheffield
S3 8EN
Secretary Name | Mrs Lisa Sarah Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | Union Forge 39 Mowbray Street Sheffield S3 8EN |
Director Name | Paul Hood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hunter Road Hillsborough Sheffield S6 4LE |
Secretary Name | Mr Roger Alan Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ashfurlong Park Dore Sheffield S17 3LD |
Secretary Name | Mr Jeremy Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brincliffe Crescent Sheffield S11 9AW |
Secretary Name | Peter Fountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Hollinberry Farm Hollinberry Lodge Hollinberry Lane Howbrook Sheffield S35 7EL |
Secretary Name | Andrew David West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 25 Gilberthorpe Street Clifton Rotherham South Yorkshire S65 2TW |
Registered Address | Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at 1 | Tribeka Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,991 |
Cash | £821 |
Current Liabilities | £96,530 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
8 January 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
23 June 2009 | Director's change of particulars / jeremy nuttall / 14/05/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / lisa nuttall / 14/05/2009 (1 page) |
23 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
23 June 2009 | Director's Change of Particulars / jeremy nuttall / 14/05/2009 / HouseName/Number was: , now: union forge; Street was: 28 brincliffe crescent, now: 39 mowbray street; Post Code was: S11 9AW, now: S3 8EN (1 page) |
23 June 2009 | Secretary's Change of Particulars / lisa nuttall / 14/05/2009 / HouseName/Number was: , now: union forge; Street was: 28 brincliffe crescent, now: 39 mowbray street; Post Code was: S11 9AW, now: S3 8EN (1 page) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
13 November 2008 | Return made up to 28/05/08; full list of members (3 pages) |
13 November 2008 | Return made up to 28/05/08; full list of members (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from the riverside 1 mowbray street sheffield south yorkshire S3 8EN (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from the riverside 1 mowbray street sheffield south yorkshire S3 8EN (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 November 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
22 November 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
16 June 2007 | Return made up to 28/05/07; no change of members (6 pages) |
16 June 2007 | Return made up to 28/05/07; no change of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 October 2006 | Return made up to 28/05/06; full list of members (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 October 2006 | Return made up to 28/05/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
30 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
30 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Return made up to 28/05/02; full list of members
|
27 August 2002 | Return made up to 28/05/02; full list of members (6 pages) |
27 August 2002 | New secretary appointed (2 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: halstead 28 brincliffe crescent sheffield south yorkshire S11 9AW (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: halstead 28 brincliffe crescent sheffield south yorkshire S11 9AW (1 page) |
3 September 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 September 2001 | Return made up to 28/05/01; full list of members (6 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Accounts for a dormant company made up to 27 May 2000 (1 page) |
27 April 2001 | Accounts made up to 27 May 2000 (1 page) |
15 November 2000 | Particulars of mortgage/charge (4 pages) |
15 November 2000 | Particulars of mortgage/charge (4 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Return made up to 28/05/00; full list of members
|
4 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 27 May 1999 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Accounts made up to 27 May 1999 (1 page) |
20 June 2000 | Resolutions
|
9 June 2000 | Registered office changed on 09/06/00 from: 42 carter knowle road sheffield S7 2DX (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 42 carter knowle road sheffield S7 2DX (1 page) |
5 October 1999 | Return made up to 28/05/99; no change of members (4 pages) |
5 October 1999 | Return made up to 28/05/99; no change of members (4 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Company name changed globe house LIMITED\certificate issued on 08/03/99 (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Company name changed globe house LIMITED\certificate issued on 08/03/99 (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Accounts made up to 27 May 1998 (1 page) |
9 July 1998 | Accounts for a dormant company made up to 27 May 1998 (1 page) |
9 July 1998 | Resolutions
|
7 July 1998 | Registered office changed on 07/07/98 from: 42 carterknowle road sheffield S7 2DX (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 42 carterknowle road sheffield S7 2DX (1 page) |
7 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
7 July 1998 | Return made up to 28/05/98; full list of members
|
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (15 pages) |