Sheffield
S11 9PA
Secretary Name | Mrs Christine Bonnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Telephone | 01709 544396 |
---|---|
Telephone region | Rotherham |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Michael James Bonnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,981 |
Cash | £11,147 |
Current Liabilities | £4,971 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2023 (4 months, 1 week from now) |
30 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
---|---|
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
2 August 2019 | Secretary's details changed for Mrs Christine Bonnett on 22 July 2019 (1 page) |
2 August 2019 | Director's details changed for Mr Michael James Bonnett on 22 July 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Michael James Bonnett on 24 July 2010 (2 pages) |
27 September 2011 | Registered office address changed from 77 Northfield Lane Wickersley Rotherham Yorkshire S66 2JA on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Michael James Bonnett on 24 July 2010 (2 pages) |
27 September 2011 | Registered office address changed from 77 Northfield Lane Wickersley Rotherham Yorkshire S66 2JA on 27 September 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 September 2010 | Annual return made up to 23 July 2010 (9 pages) |
29 September 2010 | Annual return made up to 23 July 2009 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 September 2010 | Annual return made up to 23 July 2010 (9 pages) |
29 September 2010 | Annual return made up to 23 July 2009 with a full list of shareholders (5 pages) |
23 September 2010 | Administrative restoration application (4 pages) |
23 September 2010 | Administrative restoration application (4 pages) |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 March 2009 | Return made up to 23/07/08; full list of members (9 pages) |
26 March 2009 | Return made up to 23/07/08; full list of members (9 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 23/07/07; no change of members (4 pages) |
19 February 2009 | Return made up to 23/07/07; no change of members (4 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) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 November 2006 | Return made up to 23/07/06; full list of members (6 pages) |
2 November 2006 | Return made up to 23/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
27 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
14 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 October 2003 | Return made up to 23/07/03; full list of members
|
16 October 2003 | Return made up to 23/07/03; full list of members
|
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 51 clarkegrove road, sheffield, S10 2NH (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 51 clarkegrove road, sheffield, S10 2NH (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (16 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (16 pages) |