Ecclesall
Sheffield
South Yorkshire
S11 9LL
Director Name | Mrs Jillian Ann Robinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dobcroft Close Ecclesall Sheffield South Yorkshire S11 9LL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 4th Floor Leopold Street Wing The Fountain Project Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2 at 1 | Ms Jillian Ann Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,953 |
Current Liabilities | £58,220 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 14 August 2014 (5 pages) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 4 May 2014 (5 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 4 May 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 4 May 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 4 May 2014 (5 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 4 November 2013 (5 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 4 November 2013 (5 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 4 November 2013 (5 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 4 November 2013 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 4 May 2013 (5 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 4 May 2013 (5 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 4 May 2013 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 4 May 2013 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 4 November 2012 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 4 November 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 4 November 2012 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 4 November 2012 (5 pages) |
23 October 2012 | Registered office address changed from Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT on 23 October 2012 (2 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 4 May 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 4 May 2012 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 4 November 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 4 November 2011 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (5 pages) |
22 July 2011 | Termination of appointment of Jillian Robinson as a director (1 page) |
22 July 2011 | Termination of appointment of Jillian Robinson as a director (1 page) |
10 May 2011 | Liquidators statement of receipts and payments to 4 May 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 4 May 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 4 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 4 November 2010 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 4 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 4 November 2010 (5 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Statement of affairs with form 4.19 (5 pages) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Statement of affairs with form 4.19 (5 pages) |
21 October 2009 | Registered office address changed from 750 City Road Sheffield S2 1GN on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 750 City Road Sheffield S2 1GN on 21 October 2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 January 2008 | Return made up to 08/07/07; full list of members (2 pages) |
8 January 2008 | Return made up to 08/07/07; full list of members (2 pages) |
21 February 2007 | Return made up to 08/07/05; full list of members (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 February 2007 | Return made up to 08/07/05; full list of members (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 February 2007 | Return made up to 08/07/06; full list of members
|
21 February 2007 | Return made up to 08/07/06; full list of members
|
21 February 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2005 | Return made up to 08/07/04; full list of members (6 pages) |
21 March 2005 | Return made up to 08/07/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
11 February 2004 | Return made up to 08/07/03; full list of members (6 pages) |
11 February 2004 | Return made up to 08/07/03; full list of members (6 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
16 December 2003 | Company name changed thompson scaffolding services li mited\certificate issued on 16/12/03 (2 pages) |
16 December 2003 | Company name changed thompson scaffolding services li mited\certificate issued on 16/12/03 (2 pages) |
8 July 2002 | Incorporation (10 pages) |
8 July 2002 | Incorporation (10 pages) |