Woodseats Close
Sheffield
Soth Yorkshire
S8 0TB
Director Name | Mr William Henry Wiseman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield Soth Yorkshire S8 0TB |
Secretary Name | Mr Michael John Ellin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(3 years after company formation) |
Appointment Duration | 11 years, 12 months (closed 20 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield Soth Yorkshire S8 0TB |
Secretary Name | Michael Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Holme Barn Main Road Hathersage Hope Valley S32 1BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 8 Acorn Business Park Woodseats Close Sheffield Soth Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
50 at £1 | John Richard Wiseman 50.00% Ordinary |
---|---|
50 at £1 | William Henry Wiseman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88 |
Cash | £53,695 |
Current Liabilities | £46,579 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Application to strike the company off the register (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 July 2010 | Director's details changed for John Richard Wiseman on 31 May 2010 (2 pages) |
24 July 2010 | Director's details changed for William Henry Wiseman on 31 May 2010 (2 pages) |
24 July 2010 | Director's details changed for William Henry Wiseman on 31 May 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Mr Michael John Ellin on 31 May 2010 (1 page) |
24 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Secretary's details changed for Mr Michael John Ellin on 31 May 2010 (1 page) |
24 July 2010 | Director's details changed for John Richard Wiseman on 31 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (1 page) |
21 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 April 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
7 April 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page) |
9 August 2002 | Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2002 | Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Incorporation (17 pages) |
6 June 2002 | Incorporation (17 pages) |