Worksop
Nottinghamshire
S81 7LW
Secretary Name | Suzanne Elizabeth Heggie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Beech View Spital Road Blyth S81 8EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 78 Cross Hill Ecclesfield Sheffield S35 9TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs Rosemary Lynne Heggie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,592 |
Current Liabilities | £24,228 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Withdraw the company strike off application (2 pages) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
13 February 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 February 2010 | Director's details changed for Rosemary Lynne Heggie on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 May 2007 | Return made up to 07/02/07; full list of members (2 pages) |
2 October 2006 | Ad 13/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2006 | Resolutions
|
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 May 2005 | Secretary's particulars changed (1 page) |
10 March 2005 | Return made up to 07/02/05; full list of members
|
24 December 2004 | Registered office changed on 24/12/04 from: old buttemere works 15 buttermere road sheffield S7 2AX (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 February 2003 | Return made up to 07/02/03; full list of members
|
21 February 2002 | Return made up to 07/02/02; full list of members
|
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
5 September 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (12 pages) |