Yeovil
Somerset
BA21 5XN
Secretary Name | Ivan Richard Fomin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 22 Gladstone Road Chesterfield Derbyshire S40 4TE |
Director Name | Derrick Fred Allen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 64 Windsor Drive Wingerworth Chesterfield Derbyshire S42 6TJ |
Secretary Name | John Alexander Deschamps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Romsey Road Yeovil Somerset BA21 5XN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Queens Buildings 55 Queen Street Sheffield S1 2DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100 at 1 | John Deschamps 50.00% Ordinary |
---|---|
25 at 1 | Derrick Allen 12.50% Ordinary |
25 at 1 | Graham Ball 12.50% Ordinary |
25 at 1 | Ivan Fomin 12.50% Ordinary |
25 at 1 | John Ball 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,337 |
Cash | £2,314 |
Current Liabilities | £3,075 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Application to strike the company off the register (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
9 July 2010 | Termination of appointment of John Deschamps as a secretary (2 pages) |
9 July 2010 | Appointment of Ivan Richard Fomin as a secretary (3 pages) |
9 July 2010 | Termination of appointment of John Deschamps as a secretary (2 pages) |
9 July 2010 | Appointment of Ivan Richard Fomin as a secretary (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 September 2009 | Appointment Terminated Director derrick allen (1 page) |
3 September 2009 | Appointment terminated director derrick allen (1 page) |
6 August 2009 | Return made up to 20/06/09; full list of members (10 pages) |
6 August 2009 | Director and secretary's change of particulars / john deschamps / 12/11/2001 (1 page) |
6 August 2009 | Return made up to 20/06/09; full list of members (10 pages) |
6 August 2009 | Director and Secretary's Change of Particulars / john deschamps / 12/11/2001 / Nationality was: south african, now: british; HouseName/Number was: , now: 7; Street was: 7 romsey road, now: romsey road (1 page) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 August 2008 | Return made up to 20/06/08; no change of members (7 pages) |
13 August 2008 | Return made up to 20/06/08; no change of members (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 July 2007 | Return made up to 20/06/07; change of members (7 pages) |
23 July 2007 | Return made up to 20/06/07; change of members
|
11 August 2006 | Return made up to 20/06/06; full list of members (8 pages) |
11 August 2006 | Return made up to 20/06/06; full list of members (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
9 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
13 July 1997 | Ad 24/06/97--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 July 1997 | Ad 24/06/97--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 June 1997 | Incorporation (10 pages) |