Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director Name | Roy Smith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 15 October 2013) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield Road Woodhouse Mill Sheffield S13 9WH |
Secretary Name | Diane Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 15 October 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Mr Peter Frederick Bland |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 6 days (resigned 03 August 1998) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadows The Drive Park Lane Retford Nottinghamshire DN22 6SD |
Secretary Name | Carol Angela Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 6 days (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 4 Beehive Street Retford Nottinghamshire DN22 6JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Roy Smith 100.00% Ordinary |
---|
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
2 February 2011 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
21 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
7 September 2009 | Accounts made up to 30 November 2008 (2 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 October 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 October 2008 | Return made up to 03/07/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
6 August 2007 | Return made up to 03/07/07; no change of members
|
6 August 2007 | Return made up to 03/07/07; no change of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
2 September 2004 | Return made up to 03/07/04; full list of members
|
2 September 2004 | Registered office changed on 02/09/04 from: garbutt & elliott arabesque house monks cross drive huntington york YO32 9GW (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: garbutt & elliott arabesque house monks cross drive huntington york YO32 9GW (1 page) |
2 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
28 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
2 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
29 April 2002 | Accounts made up to 30 November 2001 (2 pages) |
29 April 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
23 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
17 July 2001 | Accounts made up to 30 November 2000 (1 page) |
17 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: grant thornton 28 kenwood park road sheffield south yorkshire S7 1NG (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: grant thornton 28 kenwood park road sheffield south yorkshire S7 1NG (1 page) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
6 July 2000 | Accounts made up to 30 November 1999 (2 pages) |
13 December 1999 | Company name changed R.B.S. flooring LIMITED\certificate issued on 14/12/99 (2 pages) |
13 December 1999 | Company name changed R.B.S. flooring LIMITED\certificate issued on 14/12/99 (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page) |
9 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 03/07/99; full list of members
|
8 December 1998 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
8 December 1998 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
28 October 1998 | Company name changed clickwatch enterprises LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | Company name changed clickwatch enterprises LIMITED\certificate issued on 29/10/98 (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
3 July 1998 | Incorporation (13 pages) |
3 July 1998 | Incorporation (13 pages) |