Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director Name | Mr Andrew Town |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Secretary Name | Mr Christopher Charles Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornbridge Manor Thornbridge, Great Longstone Bakewell Derby DE45 1NY |
Director Name | Mr Charles Dickens |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Longacre Road Hilltop Dronfield Sheffield Derbyshire S18 1UQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorks S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Khepera Group LTD 66.67% Ordinary |
---|---|
1 at £1 | Charles William Dickens 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,749 |
Cash | £21,776 |
Current Liabilities | £406,937 |
Latest Accounts | 1 October 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2014 | Voluntary strike-off action has been suspended (1 page) |
30 April 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 June 2013 | Satisfaction of charge 4 in full (4 pages) |
4 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Termination of appointment of Charles Dickens as a director (1 page) |
11 January 2013 | Termination of appointment of Charles Dickens as a director (1 page) |
19 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
19 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
13 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
24 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Director's details changed for Charles Dickens on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Charles Dickens on 28 January 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
26 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield S2 5AZ (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield S2 5AZ (1 page) |
13 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 October 2004 | Return made up to 28/01/04; full list of members; amend (7 pages) |
22 October 2004 | Return made up to 28/01/04; full list of members; amend (7 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Particulars of mortgage/charge (5 pages) |
3 March 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members
|
5 February 2004 | Return made up to 28/01/04; full list of members
|
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Return made up to 28/01/02; full list of members
|
1 March 2002 | Return made up to 28/01/02; full list of members
|
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members
|
19 February 2001 | Return made up to 28/01/01; full list of members
|
16 January 2001 | Registered office changed on 16/01/01 from: holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 1999 | Return made up to 28/01/99; full list of members (8 pages) |
22 September 1999 | Return made up to 28/01/99; full list of members (8 pages) |
5 May 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 May 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Ad 09/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 1998 | Ad 09/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | £ nc 100/1000 18/02/98 (1 page) |
19 February 1998 | £ nc 100/1000 18/02/98 (1 page) |
28 January 1998 | Incorporation (16 pages) |
28 January 1998 | Incorporation (16 pages) |