Sheffield
South Yorkshire
S9 5AA
Secretary Name | John Roddison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 July 2015) |
Role | Company Director |
Correspondence Address | 18 Darnall Road Sheffield South Yorkshire S9 5AA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Emma Louise Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27a Noyna Road London SW17 7PQ |
Registered Address | C/O Maxim Business Recovery 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
80 at £1 | Pamela Stephenson 80.00% Ordinary |
---|---|
20 at £1 | Emma Louise Wiggins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,075 |
Current Liabilities | £104,963 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 June 2014 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 13 June 2014 (2 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Statement of affairs with form 4.19 (5 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Statement of affairs with form 4.19 (5 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 March 2013 | Director's details changed for Ms Pamela Stephenson on 12 December 2012 (2 pages) |
6 March 2013 | Director's details changed for Ms Pamela Stephenson on 12 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Pamela Stephenson on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Pamela Stephenson on 13 December 2012 (2 pages) |
9 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
13 July 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
7 July 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Director's details changed for Pamela Stephenson on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Pamela Stephenson on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Pamela Stephenson on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Termination of appointment of Emma Wiggins as a secretary (2 pages) |
19 May 2010 | Appointment of John Roddison as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Emma Wiggins as a secretary (2 pages) |
19 May 2010 | Appointment of John Roddison as a secretary (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 January 2010 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page) |
20 January 2010 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page) |
12 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
9 April 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
9 April 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 January 2008 | Return made up to 11/08/07; full list of members (2 pages) |
24 January 2008 | Return made up to 11/08/07; full list of members (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Return made up to 11/08/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 11/08/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
5 February 2005 | Ad 01/05/03--------- £ si 99@1 (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 February 2005 | Ad 01/05/03--------- £ si 99@1 (2 pages) |
5 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
5 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 October 2002 | Return made up to 18/08/02; full list of members
|
15 October 2002 | Return made up to 18/08/02; full list of members
|
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 January 2002 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
11 January 2002 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
19 December 2001 | Particulars of mortgage/charge (7 pages) |
19 December 2001 | Particulars of mortgage/charge (7 pages) |
25 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
18 August 2000 | Incorporation (18 pages) |
18 August 2000 | Incorporation (18 pages) |