Sheffield
S2 4DH
Secretary Name | Business Action Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 10 November 2020) |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Andrew Geoffrey Boyles |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Joint M.D. |
Correspondence Address | 13 Lawn Avenue Etwall Derby Derbyshire DE65 6JB |
Secretary Name | Maureen Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 20 The Walk Kilburn Belper Derbyshire DE56 0PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dcpt.co.uk |
---|
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
999 at £1 | Ian Mclean 99.90% Ordinary |
---|---|
1 at £1 | Andrew Geoffrey Boyles 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,228 |
Cash | £69,104 |
Current Liabilities | £7,397 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
1 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
12 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 February 2014 | Director's details changed for Mr Ian Mclean on 1 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Ian Mclean on 1 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Ian Mclean on 1 February 2014 (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Ian Mclean on 9 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Business Action Ltd on 9 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Business Action Ltd on 9 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Business Action Ltd on 9 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ian Mclean on 9 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Ian Mclean on 9 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
30 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 May 2005 | Ad 28/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2005 | Ad 28/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: unit 6 233 handsworth road handsworth sheffield south yorkshire S13 9BL (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: unit 6 233 handsworth road handsworth sheffield south yorkshire S13 9BL (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
11 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 May 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
14 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 April 2002 | Return made up to 10/01/02; full list of members (6 pages) |
11 April 2002 | Return made up to 10/01/02; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
5 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
1 March 2001 | Return made up to 10/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 10/01/01; full list of members (6 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
10 January 2000 | Incorporation (14 pages) |
10 January 2000 | Incorporation (14 pages) |