Sheffield
S9 2PR
Director Name | Mr Michael Brian Bedford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 11 April 2017) |
Role | Manufacture |
Country of Residence | England |
Correspondence Address | Clay Croft 315 Ringinglow Road Sheffield South Yorkshire S11 7TA |
Secretary Name | Michael Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 14 Lime Tree Avenue Killamarsh Sheffield South Yorkshire S21 1FQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | St Peters House Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2006) |
Correspondence Address | 19 The Ropewalk Nottingham NG1 5DU |
Website | kaymich.com |
---|
Registered Address | Leigh Street Sheffield S9 2PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
300 at £1 | S & J Holdings (Yorkshire) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (2 pages) |
21 July 2017 | Application to strike the company off the register (2 pages) |
5 May 2017 | Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
10 August 2015 | Termination of appointment of Michael Cooke as a secretary on 30 July 2015 (1 page) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of Michael Cooke as a secretary on 30 July 2015 (1 page) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
4 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
8 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
11 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
29 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
17 September 2007 | Return made up to 30/07/07; no change of members (6 pages) |
17 September 2007 | Return made up to 30/07/07; no change of members (6 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
21 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
24 July 2005 | Return made up to 30/07/05; full list of members (6 pages) |
24 July 2005 | Return made up to 30/07/05; full list of members (6 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
10 May 2004 | Return made up to 30/07/03; full list of members (6 pages) |
10 May 2004 | Return made up to 30/07/03; full list of members (6 pages) |
4 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
22 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
22 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
25 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
25 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
21 September 1999 | Ad 03/03/99--------- £ si 299@1 (2 pages) |
21 September 1999 | Ad 03/03/99--------- £ si 299@1 (2 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 July 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 July 1998 (8 pages) |
3 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
21 November 1997 | Company name changed highzone LIMITED\certificate issued on 21/11/97 (2 pages) |
21 November 1997 | Company name changed highzone LIMITED\certificate issued on 21/11/97 (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 12 york place leeds LS1 2DS (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 12 york place leeds LS1 2DS (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
30 July 1997 | Incorporation (14 pages) |
30 July 1997 | Incorporation (14 pages) |