Totley
Sheffield
S17 4FD
Secretary Name | Lois Adonna McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 15 years (closed 04 September 2014) |
Role | Company Director |
Correspondence Address | 5 Basford Close Darnall South Yorkshire S9 5BX |
Director Name | Mr Christopher Roberts |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lady Mary View Hickleton Doncaster South Yorkshire DN5 7BH |
Director Name | Mr Darren James Stones |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Oakworth Close Halfway Sheffield S20 4SA |
Secretary Name | Mrs Carol Pinnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunnyvale Avenue Sheffield South Yorkshire S17 4FD |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
14.7k at £3.2 | Earl Pinnock 75.85% Ordinary |
---|---|
4.7k at £3.2 | Darren James Stones 24.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£326,219 |
Cash | £945 |
Current Liabilities | £1,293,037 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (10 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (10 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (10 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (11 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 8 March 2012 (11 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 8 March 2012 (11 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Statement of affairs with form 4.19 (5 pages) |
21 February 2011 | Registered office address changed from Unit 11G Carcroft Enterprise Park Station Road Doncaster DN6 8DD on 21 February 2011 (1 page) |
19 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Termination of appointment of Darren Stones as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
24 March 2009 | Return made up to 15/12/08; no change of members (4 pages) |
2 December 2008 | Return made up to 15/12/07; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 15/12/06; no change of members; amend (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2007 | Return made up to 15/12/06; full list of members
|
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members
|
16 January 2006 | Registered office changed on 16/01/06 from: unit 11D carcroft enterprise carcroft doncaster south yorkshire DN6 8DD (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 15/12/04; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Particulars of mortgage/charge (9 pages) |
18 March 2004 | Return made up to 15/12/03; full list of members
|
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
30 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
29 June 2000 | Director resigned (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 February 2000 | Return made up to 15/12/99; full list of members
|
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
8 June 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 15/12/98; full list of members (6 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 12 sunnyvale avenue totley sheffield S17 4FD (1 page) |
15 December 1997 | Incorporation (12 pages) |
15 December 1997 | Ad 01/11/97--------- £ si [email protected]=32000 £ ic 30000/62000 (2 pages) |