Owlthorpe
Sheffield
S20 6QL
Secretary Name | Mrs Jacqueline Iona McEwen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Quarrydale Avenue Sutton In Ashfield Nottinghamshire NG17 4DS |
Director Name | Noel Morrissey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilbolane Milford Co. Cork Co Cork |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Secretary Name | Ha Nom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2008) |
Correspondence Address | Hewitt Allison Clayfields Industrial Estate Doncaster South Yorkshire DN4 8QG |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £8,659 |
Current Liabilities | £50,884 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Liquidators statement of receipts and payments to 7 March 2016 (9 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (9 pages) |
17 March 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 March 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (9 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 8 November 2015 (8 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 8 November 2015 (8 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 8 November 2015 (8 pages) |
21 November 2014 | Liquidators statement of receipts and payments to 8 November 2014 (17 pages) |
21 November 2014 | Liquidators' statement of receipts and payments to 8 November 2014 (17 pages) |
21 November 2014 | Liquidators' statement of receipts and payments to 8 November 2014 (17 pages) |
21 November 2014 | Liquidators statement of receipts and payments to 8 November 2014 (17 pages) |
25 November 2013 | Liquidators statement of receipts and payments to 8 November 2013 (16 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (16 pages) |
25 November 2013 | Liquidators statement of receipts and payments to 8 November 2013 (16 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (16 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2012 | Registered office address changed from White City Works Rear of 168 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0EH United Kingdom on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from White City Works Rear of 168 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0EH United Kingdom on 15 November 2012 (2 pages) |
14 November 2012 | Statement of affairs with form 4.19 (6 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Statement of affairs with form 4.19 (6 pages) |
14 November 2012 | Appointment of a voluntary liquidator (1 page) |
14 November 2012 | Appointment of a voluntary liquidator (1 page) |
14 November 2012 | Resolutions
|
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 April 2010 | Director's details changed for Kim Bernadette Jackson on 21 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Kim Bernadette Jackson on 21 March 2010 (2 pages) |
9 February 2010 | Registered office address changed from 55 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4BG United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 55 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4BG United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 55 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4BG United Kingdom on 9 February 2010 (1 page) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 April 2008 | Appointment terminated secretary ha nom LTD (1 page) |
16 April 2008 | Appointment terminated secretary ha nom LTD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 124 handsworth road sheffield S9 4AY (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 124 handsworth road sheffield S9 4AY (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: hewitt allison building clayfield industrial estate tickhill road doncaster s yorkshire (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: hewitt allison building clayfield industrial estate tickhill road doncaster s yorkshire (1 page) |
30 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 August 2007 | Return made up to 21/03/07; no change of members
|
23 August 2007 | Return made up to 21/03/07; no change of members
|
20 March 2007 | Return made up to 21/03/06; full list of members (6 pages) |
20 March 2007 | Return made up to 21/03/06; full list of members (6 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 5 hendon street sheffield S13 9AX (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 5 hendon street sheffield S13 9AX (1 page) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
12 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
12 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 August 2004 | Return made up to 21/03/04; full list of members
|
10 August 2004 | Return made up to 21/03/04; full list of members
|
11 July 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
21 March 2003 | Incorporation (12 pages) |
21 March 2003 | Incorporation (12 pages) |