Sheffield
South Yorkshire
S2 4SW
Secretary Name | Peter Gwyn Collett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 10 April 2013) |
Role | Company Director |
Correspondence Address | 39 Drury Road Colchester Essex CO2 7UX |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Elspeth Meriel Anne Harvey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2003) |
Role | Administrator |
Correspondence Address | 5 Drury Road Colchester Essex CO2 7UZ |
Director Name | Jonathan Christopher Harvey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2003) |
Role | Manager |
Correspondence Address | 5 Drury Road Colchester Essex CO2 7UZ |
Secretary Name | Jonathan Christopher Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2003) |
Role | Manager |
Correspondence Address | 5 Drury Road Colchester Essex CO2 7UZ |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jennifer Collett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,639 |
Cash | £2,089 |
Current Liabilities | £21,846 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 January 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (11 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (11 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 16 October 2012 (11 pages) |
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Registered office address changed from The Wilson Marriage Centre Barrack Street Colchester Essex CO1 2LR on 26 October 2011 (2 pages) |
26 October 2011 | Statement of affairs with form 4.19 (6 pages) |
26 October 2011 | Statement of affairs with form 4.19 (6 pages) |
26 October 2011 | Registered office address changed from the Wilson Marriage Centre Barrack Street Colchester Essex CO1 2LR on 26 October 2011 (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Resolutions
|
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 April 2010 | Director's details changed for Jennifer Collett on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Jennifer Collett on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Jennifer Collett on 5 April 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned;director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
31 December 2002 | Incorporation (15 pages) |