Sheffield
South Yorkshire
S11 8UP
Secretary Name | Ms Kathleen Kiely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Penrhyn Road Sheffield South Yorkshire S11 8UP |
Director Name | Mrs Martin John Manning |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 April 2003(4 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 19 January 2017) |
Role | Director, M2ventures |
Country of Residence | England |
Correspondence Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
Director Name | Joanne Wingate |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2010) |
Role | Director, Sensoria |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cobnar Avenue Sheffield South Yorkshire S8 8RL |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£43,458 |
Cash | £806 |
Current Liabilities | £48,139 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 3 November 2014 (9 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 3 November 2015 (8 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 3 November 2013 (7 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 3 November 2013 (7 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 3 November 2013 (7 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (8 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (8 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (8 pages) |
6 July 2012 | Registered office address changed from C/O Moorhead Savage Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Moorhead Savage Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 6 July 2012 (2 pages) |
15 November 2011 | Appointment of a voluntary liquidator (1 page) |
15 November 2011 | Registered office address changed from 3 Kenwood Road Sheffield South Yorkshire S7 1NP United Kingdom on 15 November 2011 (2 pages) |
15 November 2011 | Resolutions
|
14 November 2011 | Statement of affairs with form 4.19 (6 pages) |
27 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Director's details changed for Martin John Manning on 10 December 2010 (2 pages) |
26 January 2011 | Registered office address changed from the Workstation Paternoster Row Sheffield South Yorkshire S1 2BX on 26 January 2011 (1 page) |
27 May 2010 | Termination of appointment of Joanne Wingate as a director (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 December 2009 | Director's details changed for Martin John Manning on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Joanne Wingate on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Kathleen Kiely on 14 December 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 March 2008 | Return made up to 13/12/07; full list of members (4 pages) |
19 March 2008 | Director and secretary's change of particulars / kathleen kiely / 23/05/2006 (1 page) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
16 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
21 March 2003 | Company name changed wakeco (212) LIMITED\certificate issued on 21/03/03 (2 pages) |
13 December 2002 | Incorporation (17 pages) |