Lodge Moor
Sheffield
S10 4JF
Secretary Name | Mr Duncan Forbes Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 7 months (closed 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Worcester Close Lodge Moor Sheffield S10 4JF |
Director Name | Mr Michael Alan Strafford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30c Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2 at £1 | Duncan F. Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £792 |
Cash | £12,435 |
Current Liabilities | £26,436 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 10 July 2019 (24 pages) |
1 November 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 (2 pages) |
29 August 2018 | Liquidators' statement of receipts and payments to 10 July 2018 (23 pages) |
25 July 2017 | Registered office address changed from 7 Worcester Close Sheffield S10 4JF to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from 7 Worcester Close Sheffield S10 4JF to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 July 2017 (2 pages) |
22 July 2017 | Statement of affairs (8 pages) |
22 July 2017 | Appointment of a voluntary liquidator (1 page) |
22 July 2017 | Resolutions
|
22 July 2017 | Resolutions
|
22 July 2017 | Statement of affairs (8 pages) |
22 July 2017 | Appointment of a voluntary liquidator (1 page) |
15 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Termination of appointment of Michael Strafford as a director (1 page) |
12 January 2012 | Termination of appointment of Michael Strafford as a director (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
18 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 April 2004 | Return made up to 22/04/04; full list of members
|
21 April 2004 | Return made up to 22/04/04; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
26 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 22/04/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
22 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members
|
21 May 2001 | Return made up to 22/04/01; full list of members
|
25 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
19 September 2000 | Company name changed heritage buses LIMITED\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed heritage buses LIMITED\certificate issued on 20/09/00 (2 pages) |
31 August 2000 | Memorandum and Articles of Association (13 pages) |
31 August 2000 | Memorandum and Articles of Association (13 pages) |
22 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
15 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
15 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
25 February 1999 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
25 February 1999 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
9 November 1998 | Memorandum and Articles of Association (9 pages) |
9 November 1998 | Memorandum and Articles of Association (9 pages) |
4 November 1998 | Company name changed bandtopic LIMITED\certificate issued on 05/11/98 (3 pages) |
4 November 1998 | Company name changed bandtopic LIMITED\certificate issued on 05/11/98 (3 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
22 April 1998 | Incorporation (13 pages) |
22 April 1998 | Incorporation (13 pages) |