Sheffield
South Yorkshire
S17 4HU
Director Name | Mr David Antcliff |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(1 year, 12 months after company formation) |
Appointment Duration | 14 years (closed 26 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Miss Janine Elizabeth Duff |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 26 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Secretary Name | CHF Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 September 2015) |
Correspondence Address | Omnia One Queen Street Sheffield South Yorkshire S1 2DU |
Secretary Name | Dr Lisa Anne Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Doctor |
Correspondence Address | 78 Queen Victoria Road Totley Sheffield S17 4HU |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Telephone | 0114 2792603 |
---|---|
Telephone region | Sheffield |
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 |
2 at 1 | Ms Janine Elizabeth Duff 50.00% Ordinary |
---|---|
1 at 1 | Ms Lisa Anne Morton 25.00% Ordinary |
1 at 1 | Richard Morton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536,644 |
Cash | £115,396 |
Current Liabilities | £244,806 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
26 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (12 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (12 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (12 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (15 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (15 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (15 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (15 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 20 June 2012 (15 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (15 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (13 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 20 June 2011 (13 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (13 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
9 July 2010 | Declaration of solvency (3 pages) |
9 July 2010 | Declaration of solvency (3 pages) |
8 July 2010 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 8 July 2010 (2 pages) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Resolutions
|
29 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (7 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 September 2007 | Return made up to 20/09/07; full list of members (7 pages) |
26 September 2007 | Return made up to 20/09/07; full list of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (7 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 September 2005 | Return made up to 20/09/05; no change of members (5 pages) |
19 September 2005 | Return made up to 20/09/05; no change of members (5 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: aizlewood`s mill nursery street sheffield south yorkshire S3 8GG (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: aizlewood`s mill nursery street sheffield south yorkshire S3 8GG (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 October 2003 | Return made up to 20/09/03; no change of members (5 pages) |
15 October 2003 | Return made up to 20/09/03; no change of members (5 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 November 2001 | Ad 01/10/00--------- £ si 2@1 (2 pages) |
14 November 2001 | Return made up to 20/09/01; full list of members
|
14 November 2001 | Ad 01/10/00--------- £ si 2@1 (2 pages) |
14 November 2001 | Return made up to 20/09/01; full list of members
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
23 October 2000 | Return made up to 20/09/00; full list of members
|
23 October 2000 | Return made up to 20/09/00; full list of members
|
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
20 September 1999 | Incorporation (19 pages) |
20 September 1999 | Incorporation (19 pages) |