Loxley
Sheffield
South Yorkshire
S6 6TA
Director Name | Stephen John Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Co Director |
Correspondence Address | 174 Carr Lane Dronfield Woodhouse Dronfield Derbyshire S18 8XD |
Secretary Name | Stephen John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Co Director |
Correspondence Address | 174 Carr Lane Dronfield Woodhouse Dronfield Derbyshire S18 8XD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 68 Thorpe Lane Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
2.5k at £1 | Alan Lindley 50.00% Ordinary |
---|---|
2.5k at £1 | Lynda Joyce Williams 49.96% Ordinary |
2 at £1 | Stephen John Williams 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,115 |
Cash | £13,735 |
Current Liabilities | £332,285 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 April |
1 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2014 | Final Gazette dissolved following liquidation (1 page) |
1 February 2014 | Final Gazette dissolved following liquidation (1 page) |
1 November 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 November 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 25 November 2012 (4 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 25 November 2012 (4 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 25 November 2012 (4 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 24 November 2011 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 24 November 2011 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 24 November 2011 (5 pages) |
8 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 November 2010 | Statement of affairs with form 4.19 (6 pages) |
30 November 2010 | Appointment of a voluntary liquidator (1 page) |
30 November 2010 | Resolutions
|
30 November 2010 | Appointment of a voluntary liquidator (1 page) |
30 November 2010 | Registered office address changed from Dryad Works Parkwood Road Neeps End Sheffield South Yorkshire S3 8AG on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Dryad Works Parkwood Road Neeps End Sheffield South Yorkshire S3 8AG on 30 November 2010 (1 page) |
30 November 2010 | Resolutions
|
30 November 2010 | Statement of affairs with form 4.19 (6 pages) |
3 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
1 September 2010 | Secretary's details changed for Stephen John Williams on 10 July 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Stephen John Williams on 10 July 2009 (2 pages) |
1 September 2010 | Director's details changed for Stephen John Williams on 10 July 2009 (2 pages) |
1 September 2010 | Director's details changed for Stephen John Williams on 10 July 2009 (2 pages) |
31 August 2010 | Director's details changed for Alan Lindley on 10 July 2009 (2 pages) |
31 August 2010 | Director's details changed for Alan Lindley on 10 July 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Director and Secretary's Change of Particulars / stephen williams / 29/09/2009 / (1 page) |
30 September 2009 | Director and secretary's change of particulars / stephen williams / 29/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / alan lindley / 29/09/2009 (1 page) |
29 September 2009 | Director's Change of Particulars / alan lindley / 29/09/2009 / (1 page) |
29 September 2009 | Director's change of particulars / alan lindley / 29/09/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / stephen williams / 29/09/2009 (1 page) |
29 September 2009 | Director's Change of Particulars / alan lindley / 29/09/2009 / (1 page) |
29 September 2009 | Director's change of particulars / alan lindley / 29/09/2009 (1 page) |
29 September 2009 | Director and Secretary's Change of Particulars / stephen williams / 29/09/2009 / HouseName/Number was: , now: 174; Street was: 174 carr lane, now: carr lane (1 page) |
29 September 2009 | Director's Change of Particulars / alan lindley / 29/09/2009 / HouseName/Number was: , now: 14; Street was: 14 cavendosh ave, now: cavendish avenue; Area was: , now: loxley; Region was: , now: south yorkshire; Post Code was: S6 4BA, now: S6 6TA (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 22 April 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 22 April 2007 (5 pages) |
21 November 2007 | Accounting reference date shortened from 31/08/07 to 26/04/07 (1 page) |
21 November 2007 | Accounting reference date shortened from 31/08/07 to 26/04/07 (1 page) |
31 August 2007 | Return made up to 01/07/07; full list of members (7 pages) |
31 August 2007 | Return made up to 01/07/07; full list of members
|
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
30 May 2007 | Ad 03/05/07--------- £ si 4998@1=4998 £ ic 2/5000 (1 page) |
30 May 2007 | £ nc 1000/10000 03/05/07 (2 pages) |
30 May 2007 | £ nc 1000/10000 03/05/07 (2 pages) |
30 May 2007 | Ad 03/05/07--------- £ si 4998@1=4998 £ ic 2/5000 (1 page) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
27 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 December 2002 | Return made up to 01/07/02; full list of members (7 pages) |
9 December 2002 | Return made up to 01/07/02; full list of members
|
8 December 2002 | Registered office changed on 08/12/02 from: unit 1 hillfoot indust estate hoyland road sheffield south yorkshire S3 8AB (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: unit 1 hillfoot indust estate hoyland road sheffield south yorkshire S3 8AB (1 page) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 September 2000 | Return made up to 01/07/00; full list of members (6 pages) |
5 September 2000 | Return made up to 01/07/00; full list of members (6 pages) |
22 March 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
22 March 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 181 queen victoria street london EC4V 4DZ (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 181 queen victoria street london EC4V 4DZ (1 page) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
1 July 1999 | Incorporation (14 pages) |
1 July 1999 | Incorporation (14 pages) |