Ridgeway
Sheffield
Yorkshire
S12 3XE
Director Name | Mr Dennis Lindsay |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ribblesdale Drive Sheffield South Yorkshire S12 3XE |
Secretary Name | Mr Dennis Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ribblesdale Drive Sheffield South Yorkshire S12 3XE |
Director Name | Gerald Edward Gregory |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2002) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 7 Don Avenue Sheffield South Yorkshire S6 4AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hebblethwaites Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Christopher Richard Mills 8.33% Ordinary |
---|---|
50 at £1 | Gerald Edward Gregory 8.33% Ordinary |
200 at £1 | Robert Mitchell 33.33% Ordinary |
150 at £1 | Dennis Lindsay 25.00% Ordinary |
150 at £1 | Graham Dixon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,721 |
Cash | £10,243 |
Current Liabilities | £83,596 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | Application to strike the company off the register (4 pages) |
11 December 2012 | Application to strike the company off the register (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
31 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
31 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Resolutions
|
15 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 14/03/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
20 October 2000 | Ad 16/09/00--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
20 October 2000 | Ad 16/09/00--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
28 June 2000 | Company name changed speed 8191 LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed speed 8191 LIMITED\certificate issued on 29/06/00 (2 pages) |
18 April 2000 | Memorandum and Articles of Association (15 pages) |
18 April 2000 | Memorandum and Articles of Association (15 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
24 March 2000 | Incorporation (20 pages) |