Gosforth Lane
Dronfield
Derbyshire
S18 1RD
Secretary Name | Linda Jane Keyworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Chantilly Rowse Gosforth Lane Dronfield Derbyshire S18 1RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0114 2372309 |
---|---|
Telephone region | Sheffield |
Registered Address | 212a Bocking Lane Sheffield S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | T.d.g. Keyworth 51.00% Ordinary |
---|---|
49 at £1 | L.j. Keyworth 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,285 |
Cash | £8 |
Current Liabilities | £97,794 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 July 2003 | Delivered on: 16 July 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2020 | Application to strike the company off the register (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
26 July 2019 | Change of details for Mr Timothy David George Keyworth as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE to 212a Bocking Lane Sheffield S8 7BP on 26 July 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 October 2009 | Director's details changed for Timothy David George Keyworth on 3 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Timothy David George Keyworth on 3 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Timothy David George Keyworth on 3 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 February 2008 | Return made up to 03/10/07; no change of members (6 pages) |
28 February 2008 | Return made up to 03/10/07; no change of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 January 2006 | Return made up to 03/10/05; full list of members (6 pages) |
27 January 2006 | Return made up to 03/10/05; full list of members (6 pages) |
5 September 2005 | Return made up to 03/10/04; full list of members (6 pages) |
5 September 2005 | Return made up to 03/10/04; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
19 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 October 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
8 September 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (19 pages) |
3 October 2002 | Incorporation (19 pages) |