Sheffield
S3 7BS
Secretary Name | Sharon Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Net Worth | -£16,443 |
Cash | £7,751 |
Current Liabilities | £108,914 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
25 October 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
25 October 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (18 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 26 June 2015 (18 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (18 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
29 July 2015 | Court order insolvency:court order - replacement of liquidator (18 pages) |
29 July 2015 | Court order insolvency:court order - replacement of liquidator (18 pages) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 July 2013 | Statement of affairs with form 4.19 (6 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Resolutions
|
4 July 2013 | Statement of affairs with form 4.19 (6 pages) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Registered office address changed from 114-116 Holme Lane Hillsborough Sheffield South Yorkshire S6 4JW England on 20 June 2013 (2 pages) |
20 June 2013 | Registered office address changed from 114-116 Holme Lane Hillsborough Sheffield South Yorkshire S6 4JW England on 20 June 2013 (2 pages) |
27 March 2013 | Registered office address changed from Ellin House 42 Kingfield Road Sheffield S Yorkshire S11 9AS on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Registered office address changed from Ellin House 42 Kingfield Road Sheffield S Yorkshire S11 9AS on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mrs Sylvia Mary Hirst on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mrs Sylvia Mary Hirst on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mrs Sylvia Mary Hirst on 1 March 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page) |
23 July 2008 | Return made up to 01/03/08; change of members (6 pages) |
23 July 2008 | Appointment terminated secretary sharon sleight (1 page) |
23 July 2008 | Return made up to 01/03/08; change of members (6 pages) |
23 July 2008 | Appointment terminated secretary sharon sleight (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
26 September 2005 | Return made up to 01/03/04; full list of members; amend (6 pages) |
26 September 2005 | Return made up to 01/03/05; full list of members; amend (6 pages) |
26 September 2005 | Return made up to 01/03/05; full list of members; amend (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 May 2005 | Return made up to 01/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 01/03/05; full list of members (6 pages) |
20 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 September 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
11 September 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Ad 07/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Ad 07/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2003 | Return made up to 01/03/03; full list of members
|
25 July 2003 | Return made up to 01/03/03; full list of members
|
28 April 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Secretary's particulars changed (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
1 March 2002 | Incorporation (10 pages) |
1 March 2002 | Incorporation (10 pages) |