Sheffield
South Yorkshire
S17 4LW
Director Name | Mr Malcolm Gregg |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Redmires Road Sheffield S10 4LB |
Director Name | Mr Patrick Joseph Langan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Osbert Road Rotherham South Yorkshire S60 3LD |
Secretary Name | Mr Patrick Joseph Langan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 February 2012) |
Role | Intensive Care Technician |
Country of Residence | England |
Correspondence Address | 3 Osbert Road Rotherham South Yorkshire S60 3LD |
Director Name | Christine Mary Ellin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 08 May 2002) |
Role | Part Time Bank Officer |
Correspondence Address | Hollyhurst 179 Moorgate Road Rotherham South Yorkshire S60 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Osbert Road Rotherham South Yorkshire S60 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Ward | Sitwell |
Built Up Area | Sheffield |
72 at £1 | Patrick Joseph Langan 72.00% Ordinary |
---|---|
14 at £1 | Malcolm Gregg 14.00% Ordinary |
14 at £1 | R. Birley 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,246 |
Current Liabilities | £21,822 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (5 pages) |
19 October 2011 | Application to strike the company off the register (5 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Patrick Joseph Langan on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Patrick Joseph Langan on 29 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 March 2005 | Return made up to 29/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 29/03/05; full list of members (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
21 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
21 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
26 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
6 December 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
6 December 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
26 July 2000 | Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 2000 | Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2000 | Company name changed speed 8230 LIMITED\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | Company name changed speed 8230 LIMITED\certificate issued on 26/06/00 (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 6/8 underwood street london N1 7JQ (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 6/8 underwood street london N1 7JQ (1 page) |
29 March 2000 | Incorporation (20 pages) |
29 March 2000 | Incorporation (20 pages) |