Worrall
Sheffield
South Yorkshire
S35 0AD
Secretary Name | Miss Janine Elizabeth Duff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Website | workstream.co.uk |
---|---|
Telephone | 01280 848888 |
Telephone region | Buckingham |
Registered Address | Courtwood House Silver Street Head Sheffield S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Focalnet LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,624 |
Cash | £188 |
Current Liabilities | £42,812 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 April 2006 | Delivered on: 19 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2018 | Application to strike the company off the register (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 July 2008 | Return made up to 08/05/08; full list of members (5 pages) |
30 July 2008 | Return made up to 08/05/08; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (6 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
26 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 08/05/05; no change of members (4 pages) |
28 June 2005 | Return made up to 08/05/05; no change of members (4 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: aizlewoods mill nursey street sheffield south yorkshire S3 8GG (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: aizlewoods mill nursey street sheffield south yorkshire S3 8GG (1 page) |
17 June 2004 | Return made up to 08/05/04; full list of members (5 pages) |
17 June 2004 | Return made up to 08/05/04; full list of members (5 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Secretary's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Secretary's particulars changed (1 page) |
11 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
22 May 2003 | Return made up to 08/05/03; no change of members (4 pages) |
22 May 2003 | Return made up to 08/05/03; no change of members (4 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
5 August 2002 | Return made up to 08/05/02; full list of members (6 pages) |
5 August 2002 | Return made up to 08/05/02; full list of members (6 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
8 May 2001 | Incorporation (13 pages) |
8 May 2001 | Incorporation (13 pages) |