Aughton
Sheffield
South Yorkshire
S26 3RJ
Secretary Name | Mrs Sharon Lesley Hunt |
---|---|
Status | Closed |
Appointed | 02 June 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 August 2018) |
Role | Company Director |
Correspondence Address | 60 Broad Oaks Sheffield S9 3HJ |
Director Name | Raymond Carr |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 June 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Ashfurlong Park Sheffield South Yorkshire S17 3LD |
Secretary Name | Raymond Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 June 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Ashfurlong Park Sheffield South Yorkshire S17 3LD |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Website | www.wacarrengineering.com |
---|
Registered Address | Epic House, Suite G2 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 |
Year | 2013 |
---|---|
Net Worth | £86,792 |
Cash | £42,374 |
Current Liabilities | £103,228 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
21 August 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (14 pages) |
21 August 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (14 pages) |
1 August 2016 | Registered office address changed from 60 Broad Oaks Sheffield South Yorkshire S9 3HJ to C/O Maxim Business Recovery Epic House, Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from 60 Broad Oaks Sheffield South Yorkshire S9 3HJ to C/O Maxim Business Recovery Epic House, Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 1 August 2016 (2 pages) |
25 July 2016 | Appointment of a voluntary liquidator (1 page) |
25 July 2016 | Appointment of a voluntary liquidator (1 page) |
25 July 2016 | Statement of affairs with form 4.19 (7 pages) |
25 July 2016 | Statement of affairs with form 4.19 (7 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Raymond Carr as a director on 2 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Raymond Carr as a secretary on 2 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Raymond Carr as a director on 2 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Sharon Lesley Hunt as a secretary on 2 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Raymond Carr as a secretary on 2 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Sharon Lesley Hunt as a secretary on 2 June 2016 (2 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 April 2010 | Director's details changed for Raymond Carr on 22 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for John Hunt on 22 February 2010 (2 pages) |
12 April 2010 | Director's details changed for John Hunt on 22 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Raymond Carr on 22 February 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
3 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 22/02/07; full list of members (7 pages) |
8 May 2007 | Return made up to 22/02/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
20 September 2004 | Return made up to 22/02/04; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 December 2003 | Return made up to 22/02/03; full list of members (7 pages) |
30 December 2003 | Return made up to 22/02/03; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
6 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 April 2001 | Ad 03/04/01--------- £ si 665@1=665 £ ic 2/667 (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Ad 03/04/01--------- £ si 665@1=665 £ ic 2/667 (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Company name changed parreston LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed parreston LIMITED\certificate issued on 05/04/01 (2 pages) |
22 February 2001 | Incorporation (12 pages) |
22 February 2001 | Incorporation (12 pages) |