Church Lane Ridgeway
Sheffield
South Yorkshire
S12 3XX
Director Name | Mr Robert Michael Paul Rusby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 April 2015) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Everard Avenue Sheffield South Yorkshire S17 4LY |
Secretary Name | Mr Jeffrey Baron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 April 2015) |
Role | Manufacture |
Country of Residence | England |
Correspondence Address | The Old School Room Church Lane Ridgeway Sheffield South Yorkshire S12 3XX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Jeffrey Baron 50.00% Ordinary |
---|---|
50 at £1 | Mike Rusby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,094 |
Cash | £234 |
Current Liabilities | £247,026 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 December 2013 | Court order insolvency:court order (20 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 December 2013 | Court order insolvency:court order (20 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Liquidators' statement of receipts and payments to 24 March 2013 (12 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 24 March 2013 (12 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 24 March 2013 (12 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (13 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (13 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 24 March 2012 (13 pages) |
11 April 2012 | Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield S41 9RT on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield S41 9RT on 11 April 2012 (2 pages) |
4 May 2011 | Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield Derbyshire S41 9RT on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield Derbyshire S41 9RT on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield Derbyshire S41 9RT on 4 May 2011 (1 page) |
3 May 2011 | Statement of affairs with form 4.19 (11 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Appointment of a voluntary liquidator (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Appointment of a voluntary liquidator (2 pages) |
3 May 2011 | Statement of affairs with form 4.19 (11 pages) |
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Company name changed t b f(industrial supplies) LTD\certificate issued on 28/04/11
|
28 April 2011 | Company name changed t b f(industrial supplies) LTD\certificate issued on 28/04/11
|
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Robert Michael Paul Rusby on 6 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Robert Michael Paul Rusby on 6 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Jeffrey Baron on 6 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Robert Michael Paul Rusby on 6 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Jeffrey Baron on 6 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Jeffrey Baron on 6 January 2010 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (24 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (24 pages) |
5 July 2006 | Company name changed bearing co (uk) LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed bearing co (uk) LIMITED\certificate issued on 05/07/06 (2 pages) |
10 February 2006 | Return made up to 08/01/06; full list of members
|
10 February 2006 | Return made up to 08/01/06; full list of members
|
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
17 May 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
5 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
6 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 February 2004 | Return made up to 08/01/04; full list of members (9 pages) |
25 February 2004 | Return made up to 08/01/04; full list of members (9 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 January 2003 | Company name changed country space LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed country space LIMITED\certificate issued on 28/01/03 (2 pages) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |