Blackwell
Alfreton
Derbyshire
DE55 5LD
Secretary Name | Secretarial Office Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 June 2014) |
Correspondence Address | Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW |
Director Name | Midlands Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 36 Bridge Street Belper Derbyshire DE56 1AX |
Secretary Name | Midlands Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 36 Bridge Street Belper Derbyshire DE56 1AX |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Carl Hainsworth 50.00% Ordinary |
---|---|
1 at 1 | Ms Helen Hainsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,737 |
Cash | £7,295 |
Current Liabilities | £272,081 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 March 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 March 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (15 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 1 February 2013 (15 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (15 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 1 February 2013 (15 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 1 February 2012 (14 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (14 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (14 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 1 February 2012 (14 pages) |
8 February 2011 | Statement of affairs with form 4.19 (7 pages) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Statement of affairs with form 4.19 (7 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Resolutions
|
20 January 2011 | Registered office address changed from Unit 2 Birchwood Way Somercotes Alfreton Derbyshire DE55 4QQ United Kingdom on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Unit 2 Birchwood Way Somercotes Alfreton Derbyshire DE55 4QQ United Kingdom on 20 January 2011 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
16 June 2010 | Director's details changed for Mrs Helen Hainsworth on 29 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Secretarial Office Services Limited on 29 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mrs Helen Hainsworth on 29 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Secretarial Office Services Limited on 29 May 2010 (1 page) |
3 June 2010 | Compulsory strike-off action has been suspended (1 page) |
3 June 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Secretary's change of particulars / secretarial office services LIMITED / 31/05/2009 (1 page) |
11 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
11 June 2009 | Secretary's change of particulars / secretarial office services LIMITED / 31/05/2009 (1 page) |
11 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 November 2008 | Return made up to 29/05/08; full list of members (3 pages) |
14 November 2008 | Return made up to 29/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 29/05/07; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / helen hainsworth / 01/07/2007 (1 page) |
29 May 2008 | Director's change of particulars / helen hainsworth / 01/07/2007 (1 page) |
29 May 2008 | Return made up to 29/05/07; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 2 major house wimsey way alfreton trading est alfreton derbyshire DE55 4LS (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 2 major house wimsey way alfreton trading est alfreton derbyshire DE55 4LS (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 June 2007 | Return made up to 29/05/06; full list of members (2 pages) |
5 June 2007 | Return made up to 29/05/06; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
6 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 June 2004 | Return made up to 29/05/04; full list of members
|
30 June 2004 | Return made up to 29/05/04; full list of members
|
15 June 2004 | Registered office changed on 15/06/04 from: whiteley road ripley derbyshire DE5 3QL (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: whiteley road ripley derbyshire DE5 3QL (1 page) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 September 2003 | Return made up to 29/05/03; full list of members (6 pages) |
9 September 2003 | Return made up to 29/05/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members
|
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members
|
20 June 2002 | New secretary appointed (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 November 2000 | Return made up to 29/05/00; full list of members (6 pages) |
22 November 2000 | Return made up to 29/05/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 36 bridge street belper derbyshire DE56 1AX (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 36 bridge street belper derbyshire DE56 1AX (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
29 May 1998 | Incorporation (16 pages) |
29 May 1998 | Incorporation (16 pages) |