13 Osgathorpe Crescent
Sheffield
South Yorkshire
S4 7AN
Secretary Name | Allison Brunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 15 years (closed 13 January 2018) |
Role | Company Director |
Correspondence Address | 42 Goathland Drive Handsworth Sheffield South Yorkshire S13 7TD |
Director Name | Steven Bilson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Laird Avenue Wadsley Sheffield S6 4BU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Richard Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ivy Hall Road Shiregreen Sheffield S5 0GX |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £304 |
Current Liabilities | £20,412 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2018 | Final Gazette dissolved following liquidation (1 page) |
13 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 3 August 2016 (9 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 3 August 2016 (9 pages) |
27 January 2016 | Liquidators' statement of receipts and payments to 3 August 2015 (9 pages) |
27 January 2016 | Liquidators statement of receipts and payments to 3 August 2015 (9 pages) |
27 January 2016 | Liquidators' statement of receipts and payments to 3 August 2015 (9 pages) |
20 August 2014 | Registered office address changed from Lion House 13 Osgathorpe Crescent Sheffield South Yorkshire S4 7AN to Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from Lion House 13 Osgathorpe Crescent Sheffield South Yorkshire S4 7AN to Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 20 August 2014 (2 pages) |
15 August 2014 | Statement of affairs with form 4.19 (6 pages) |
15 August 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of affairs with form 4.19 (6 pages) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for John Chapman on 14 March 2010 (2 pages) |
6 May 2010 | Director's details changed for John Chapman on 14 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 14 March 2009 with a full list of shareholders (3 pages) |
6 April 2010 | Annual return made up to 14 March 2009 with a full list of shareholders (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Return made up to 14/03/08; full list of members (3 pages) |
29 April 2009 | Return made up to 14/03/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 14/03/07; full list of members (3 pages) |
28 November 2008 | Return made up to 14/03/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 June 2005 | Return made up to 14/03/05; full list of members (3 pages) |
15 June 2005 | Return made up to 14/03/05; full list of members (3 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 66 kingswood crescent hoyland barnsley south yorkshire S74 9PU (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 66 kingswood crescent hoyland barnsley south yorkshire S74 9PU (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
25 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
27 March 2001 | Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2001 | Incorporation (9 pages) |
14 March 2001 | Incorporation (9 pages) |