92a Arundel Street
Sheffield
South Yorkshire
S1 4RE
Secretary Name | Lynne Marie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(4 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 01 September 2015) |
Role | Personal Assistant |
Correspondence Address | 15 Harley Close Worksop Nottinghamshire S80 3BF |
Secretary Name | Jeremy Nuttal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2002) |
Role | Businessman |
Correspondence Address | 28 Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Secretary Name | Oliver Michael Warnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2004) |
Role | Computer Development |
Correspondence Address | 118 Cowlishaw Road Sheffield Yorkshire S11 8XH |
Secretary Name | Neville Cholerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 August 2005) |
Role | Accountant |
Correspondence Address | 150 Arnold Avenue Sheffield South Yorkshire S12 3JE |
Director Name | Mr Nigel Hooper |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Oak House Station Road Misterton Doncaster DN10 4DG |
Director Name | Mr Anthony John Tyma |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 58 Morecambe Avenue Scunthorpe South Humberside DN16 3JG |
Director Name | Mr Jeffrey Lilley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beauford House Bamford Mill Bamford Hope Valley Derbyshire S33 0AU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE |
---|---|
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 |
1 at 1 | Andromeda Trading Limited (Cayman) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,014 |
Current Liabilities | £318,361 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Registered office address changed from The Annexe the Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS to The Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from The Annexe the Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS to The Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE on 23 February 2015 (2 pages) |
13 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
1 April 2014 | Receiver's abstract of receipts and payments to 17 March 2014 (2 pages) |
1 April 2014 | Receiver's abstract of receipts and payments to 17 March 2014 (2 pages) |
27 June 2013 | Notice of ceasing to act as receiver or manager (13 pages) |
27 June 2013 | Notice of ceasing to act as receiver or manager (13 pages) |
28 March 2013 | Receiver's abstract of receipts and payments to 17 March 2013 (2 pages) |
28 March 2013 | Receiver's abstract of receipts and payments to 17 March 2013 (2 pages) |
4 April 2012 | Receiver's abstract of receipts and payments to 17 March 2012 (2 pages) |
4 April 2012 | Receiver's abstract of receipts and payments to 17 March 2012 (2 pages) |
19 October 2011 | Receiver's abstract of receipts and payments to 17 September 2011 (2 pages) |
19 October 2011 | Receiver's abstract of receipts and payments to 17 September 2011 (2 pages) |
1 April 2011 | Receiver's abstract of receipts and payments to 17 March 2011 (3 pages) |
1 April 2011 | Receiver's abstract of receipts and payments to 17 March 2011 (3 pages) |
26 October 2010 | Receiver's abstract of receipts and payments to 17 March 2010 (2 pages) |
26 October 2010 | Receiver's abstract of receipts and payments to 17 September 2010 (2 pages) |
26 October 2010 | Receiver's abstract of receipts and payments to 17 September 2010 (2 pages) |
26 October 2010 | Receiver's abstract of receipts and payments to 17 March 2010 (2 pages) |
7 July 2009 | Administrative Receiver's report (22 pages) |
7 July 2009 | Administrative Receiver's report (22 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from the masters house 92A arundel street sheffield yorkshire S1 4RE (1 page) |
13 May 2009 | Appointment terminated director jeffrey lilley (1 page) |
13 May 2009 | Appointment terminated director jeffrey lilley (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from the masters house 92A arundel street sheffield yorkshire S1 4RE (1 page) |
2 April 2009 | Notice of appointment of receiver or manager (1 page) |
2 April 2009 | Notice of appointment of receiver or manager (1 page) |
21 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
21 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
28 November 2008 | Director appointed jeffrey lilley (5 pages) |
28 November 2008 | Director appointed jeffrey lilley (5 pages) |
23 September 2008 | Director's change of particulars / nigel hooper / 18/09/2008 (1 page) |
23 September 2008 | Appointment terminated director nigel hooper (1 page) |
23 September 2008 | Director's change of particulars / nigel hooper / 18/09/2008 (1 page) |
23 September 2008 | Appointment terminated director anthony tyma (1 page) |
23 September 2008 | Appointment terminated director anthony tyma (1 page) |
23 September 2008 | Appointment terminated director nigel hooper (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
21 June 2007 | Return made up to 07/02/07; full list of members (2 pages) |
21 June 2007 | Return made up to 07/02/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2006 | Return made up to 07/02/06; full list of members (6 pages) |
7 April 2006 | Return made up to 07/02/06; full list of members (6 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
9 May 2005 | Return made up to 07/02/05; full list of members (6 pages) |
9 May 2005 | Return made up to 07/02/05; full list of members (6 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 October 2004 | Return made up to 07/02/04; full list of members (6 pages) |
30 October 2004 | Return made up to 07/02/04; full list of members (6 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Company name changed casablanca 2001 LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed casablanca 2001 LIMITED\certificate issued on 06/10/04 (2 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
2 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Return made up to 07/02/02; full list of members
|
21 March 2002 | Return made up to 07/02/02; full list of members
|
5 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page) |
20 July 2001 | Company name changed fontridge LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed fontridge LIMITED\certificate issued on 20/07/01 (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: suite 26945 72 new bond street london W1S 1RR (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: suite 26945 72 new bond street london W1S 1RR (1 page) |
7 February 2001 | Incorporation (31 pages) |
7 February 2001 | Incorporation (31 pages) |