Sheffield
South Yorkshire
S35 9ZA
Director Name | Glenn Myers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 September 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 The Wheel Sheffield South Yorkshire S35 9ZA |
Director Name | Sarah Myers |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 1998) |
Role | Manager |
Correspondence Address | The Gate House Woodland Cottage 322 Worral Road Wadsley Sheffield South Yorkshire S6 4BD |
Secretary Name | Glen Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 September 1998) |
Role | Engineer |
Correspondence Address | The Gate House Woodland Cottage 322 Worrall Road Wadsley Sheffield South Yorkshire S6 4BD |
Director Name | Glen Myers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 August 2006) |
Role | Manager |
Correspondence Address | The Gate House Woodland Cottage 322 Worrall Road Wadsley Sheffield South Yorkshire S6 4BD |
Secretary Name | Sarah Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 August 2006) |
Role | Manager |
Correspondence Address | The Gate House Woodland Cottage 322 Worral Road Wadsley Sheffield South Yorkshire S6 4BD |
Director Name | Sarah Myers |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2008) |
Role | Manager |
Correspondence Address | 191 The Wheel Sheffield South Yorkshire S35 9ZA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 40-42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
2 at £1 | Glen Myers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,941 |
Current Liabilities | £47,712 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Glenn Myers on 3 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Glenn Myers on 3 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
29 July 2008 | Director appointed glen myers (2 pages) |
28 July 2008 | Appointment terminated director sarah myers (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Secretary resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Return made up to 04/12/05; full list of members
|
11 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
4 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
9 January 1998 | Director resigned (1 page) |
12 December 1997 | Incorporation (14 pages) |