Sheffield
S8 9QR
Secretary Name | Sandra Maria Blackford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
20k at £1 | Donald Stewart Blackford 100.00% Ordinary |
---|---|
1 at £1 | Sandra Maria Blackford 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,040 |
Cash | £33 |
Current Liabilities | £138,293 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Voluntary strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Secretary's details changed for Sandra Maria Blackford on 12 December 2011 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page) |
31 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Donald Stewart Blackford on 12 December 2009 (2 pages) |
20 November 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
16 December 2004 | Ad 26/11/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 February 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
12 December 2002 | Incorporation (12 pages) |