Woodhead Road Wortley
Sheffield
S35 7DS
Secretary Name | Mrs Suzanne Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 01 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hollow Farm Woodhead Road Wortley Sheffield S35 7DS |
Secretary Name | Mr Nigel Cayton Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dobcroft Close Ecclesall Sheffield South Yorkshire S11 9LL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Epic House 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 |
2 at £1 | Trc (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £205 |
Current Liabilities | £1,920 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (2 pages) |
6 May 2015 | Application to strike the company off the register (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (4 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 November 2013 | Registered office address changed from Unit 2B Dannemora Drive Greenland Road Industrial Estate Sheffield South Yorkshire on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Unit 2B Dannemora Drive Greenland Road Industrial Estate Sheffield South Yorkshire on 19 November 2013 (1 page) |
30 August 2013 | Satisfaction of charge 1 in full (2 pages) |
30 August 2013 | Satisfaction of charge 1 in full (2 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
15 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 16/05/08; full list of members (3 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) |
30 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 April 2007 | Accounts made up to 31 May 2006 (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 April 2007 | Accounts made up to 31 May 2006 (2 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
3 August 2005 | Accounts made up to 31 May 2005 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 August 2005 | Accounts made up to 31 May 2005 (1 page) |
17 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
2 March 2005 | Accounts made up to 31 May 2004 (2 pages) |
2 March 2005 | Accounts made up to 31 May 2004 (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
18 June 2004 | Return made up to 16/05/04; full list of members
|
18 June 2004 | Return made up to 16/05/04; full list of members
|
2 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
2 December 2003 | Accounts made up to 31 May 2003 (2 pages) |
2 December 2003 | Accounts made up to 31 May 2003 (2 pages) |
23 August 2003 | Return made up to 16/05/03; full list of members
|
23 August 2003 | Return made up to 16/05/03; full list of members
|
8 January 2003 | Registered office changed on 08/01/03 from: unit 2 45 dannemora drive greenland road industrial estate sheffield south yorkshire (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: unit 2 45 dannemora drive greenland road industrial estate sheffield south yorkshire (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
18 June 2002 | New director appointed (2 pages) |
16 May 2002 | Incorporation (10 pages) |
16 May 2002 | Incorporation (10 pages) |