65 Church Street Oughtibridge
Sheffield
S35 0AB
Director Name | Mr Kevin Daley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 August 2015) |
Role | Ducting Engineer |
Country of Residence | England |
Correspondence Address | 3 Church Street Court 65 Church Street Oughtibridge Sheffield S35 0AB |
Director Name | Glen Daley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Birks Wood Drive Oughtibridge Sheffield S35 0HY |
Director Name | Mr Jason Daley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 97 Wisewood Avenue Wisewood Sheffield S6 4TA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Granton Parkway Suite Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Julie Mary Daley 50.00% Ordinary |
---|---|
1 at £1 | Kevin Daley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,489 |
Cash | £1,887 |
Current Liabilities | £32,338 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Director's details changed for Mr Kevin Daley on 7 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Kevin Daley on 7 April 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mr Kevin Daley on 1 May 2011 (2 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mr Kevin Daley on 1 May 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Secretary's details changed for Julie Mary Daley on 3 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Kevin Daley on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Kevin Daley on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Julie Mary Daley on 3 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 June 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 03/04/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 May 2004 | Return made up to 03/04/04; full list of members
|
9 February 2004 | Registered office changed on 09/02/04 from: allequip house, 51 attercliff common sheffield S9 2AE (1 page) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
3 April 2003 | Incorporation (16 pages) |