Company NamePraedium Limited
Company StatusDissolved
Company Number03778854
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTimothy William Shemwell Bryan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Main Street Bothamsall
Retford
Nottinghamshire
DN22 8DT
Secretary NameKHM Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 February 2004(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 09 February 2016)
Correspondence AddressOld Cathedral Vicarage St James Row
Sheffield
S1 1XA
Director NameTimothy William Shemwell Bryan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Main Street Bothamsall
Retford
Nottinghamshire
DN22 8DT
Director NameEmma Victoria Knights
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address3 Saint Peters Close
Sheffield
South Yorkshire
S1 2EJ
Director NameMr Charles Shuttleworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Brookhouse Hill Fulwood
Sheffield
South Yorkshire
S10 3TE
Secretary NameTimothy William Shemwell Bryan
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Main Street Bothamsall
Retford
Nottinghamshire
DN22 8DT
Secretary NameBradley Quin
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Saint Peters Close
Sheffield
South Yorkshire
S1 2EJ
Director NameMr Barrie John Marbrow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Ingleby, Stanton By Bridge
Derby
Derbyshire
DE73 7HW

Location

Registered AddressOld Catherdral Vicarage
St James Row
Sheffield
South Yorkshire
S1 1XA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

150 at £1A.j. Coombe Jack
50.00%
Ordinary
75 at £1A.j. Coombe Haw
25.00%
Ordinary
75 at £1T.w.s. Bryan
25.00%
Ordinary

Financials

Year2014
Net Worth-£29,253
Current Liabilities£29,253

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 300
(4 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 300
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(4 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 September 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Khm Secretarial Services Limited on 27 May 2010 (2 pages)
10 August 2010Secretary's details changed for Khm Secretarial Services Limited on 27 May 2010 (2 pages)
10 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 June 2009Return made up to 27/05/09; full list of members (3 pages)
24 June 2009Return made up to 27/05/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 June 2008Return made up to 27/05/08; full list of members (3 pages)
20 June 2008Return made up to 27/05/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 June 2007Return made up to 27/05/07; full list of members (2 pages)
15 June 2007Return made up to 27/05/07; full list of members (2 pages)
16 August 2006Return made up to 27/05/06; full list of members (6 pages)
16 August 2006Return made up to 27/05/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 June 2005Return made up to 27/05/05; full list of members (6 pages)
3 June 2005Return made up to 27/05/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 February 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
7 February 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
17 August 2004Return made up to 27/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Return made up to 27/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
9 March 2004Conve 27/02/04 (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Registered office changed on 09/03/04 from: brook house brookhouse hill sheffield south yorkshire S10 3TE (1 page)
9 March 2004Conve 27/02/04 (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Memorandum and Articles of Association (16 pages)
9 March 2004Secretary resigned;director resigned (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Registered office changed on 09/03/04 from: brook house brookhouse hill sheffield south yorkshire S10 3TE (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned;director resigned (1 page)
9 March 2004Memorandum and Articles of Association (16 pages)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
16 June 2003Return made up to 27/05/03; full list of members (7 pages)
17 March 2003Return made up to 27/05/02; full list of members (7 pages)
17 March 2003Return made up to 27/05/02; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 August 2001Return made up to 27/05/01; full list of members (7 pages)
1 August 2001Return made up to 27/05/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 May 2000 (9 pages)
30 January 2001Full accounts made up to 31 May 2000 (9 pages)
17 July 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 1999Notice of assignment of name or new name to shares (1 page)
15 June 1999Notice of assignment of name or new name to shares (1 page)
15 June 1999Nc inc already adjusted 10/06/99 (1 page)
15 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Ad 10/06/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 June 1999Nc inc already adjusted 10/06/99 (1 page)
15 June 1999Ad 10/06/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 3 saint peters close sheffield south yorkshire S1 2EJ (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 3 saint peters close sheffield south yorkshire S1 2EJ (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
27 May 1999Incorporation (16 pages)
27 May 1999Incorporation (16 pages)