Company NameShrodoba Scrapstore
Company StatusDissolved
Company Number04727663
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 April 2003(21 years ago)
Dissolution Date16 December 2013 (10 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSheila Hawksworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address32 Rowan Tree Dell
Totley
Sheffield
South Yorkshire
S17 4FN
Director NameMrs Jennifer Margaret Lambourne
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleDevelopment & Training Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 St Michaels Crescent
Ecclesfield
Sheffield
South Yorkshire
S35 9YJ
Director NameMelinda Ward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address57 Deer Lands Avenue
Parson Cross
Sheffield
S5 7WQ
Secretary NameMelinda Ward
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address57 Deer Lands Avenue
Parson Cross
Sheffield
S5 7WQ
Director NameJonathan William Cooper
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RolePlaycare Development Officer
Correspondence Address89 Coupe Lane
Old Tupton
Chesterfield
Derbyshire
S42 6HA
Director NameAnthony Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleProject Manager
Correspondence Address96 Hemper Lane
Sheffield
South Yorkshire
S8 7FE
Director NameMr George Edward Alexander
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sandbeck Place
Sheffield
S11 8XP

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£25,471
Net Worth£938
Cash£1,359
Current Liabilities£1,921

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved following liquidation (1 page)
16 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
16 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 July 2012Statement of affairs with form 4.19 (6 pages)
13 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Statement of affairs with form 4.19 (6 pages)
13 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-10
(2 pages)
6 July 2012Registered office address changed from Shrodoba Scrapstore 11 Guardian Centre Rotherham South Yorkshire S65 1HY England on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Shrodoba Scrapstore 11 Guardian Centre Rotherham South Yorkshire S65 1HY England on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Shrodoba Scrapstore 11 Guardian Centre Rotherham South Yorkshire S65 1HY England on 6 July 2012 (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 June 2011Annual return made up to 9 April 2011 no member list (5 pages)
28 June 2011Annual return made up to 9 April 2011 no member list (5 pages)
28 June 2011Registered office address changed from Shrodoba Scrapstore 11 Guardian Centre Rotherham South Yorkshire S65 1HY England on 28 June 2011 (1 page)
28 June 2011Annual return made up to 9 April 2011 no member list (5 pages)
28 June 2011Registered office address changed from Shrodoba Scrapstore 11 Guardian Centre Rotherham South Yorkshire S65 1HY England on 28 June 2011 (1 page)
27 June 2011Registered office address changed from St. Cecilias Church Hall Chaucer Close Parson Cross Sheffield South Yorkshire S5 9QE on 27 June 2011 (1 page)
27 June 2011Director's details changed for Jennifer Margaret Lambourn on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Jennifer Margaret Lambourn on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from St. Cecilias Church Hall Chaucer Close Parson Cross Sheffield South Yorkshire S5 9QE on 27 June 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 May 2010Director's details changed for Sheila Hawksworth on 9 April 2010 (2 pages)
8 May 2010Annual return made up to 9 April 2010 no member list (4 pages)
8 May 2010Director's details changed for Jennifer Margaret Lambourn on 9 April 2010 (2 pages)
8 May 2010Director's details changed for Sheila Hawksworth on 9 April 2010 (2 pages)
8 May 2010Director's details changed for Jennifer Margaret Lambourn on 9 April 2010 (2 pages)
8 May 2010Director's details changed for Melinda Ward on 9 April 2010 (2 pages)
8 May 2010Director's details changed for Melinda Ward on 9 April 2010 (2 pages)
8 May 2010Director's details changed for Melinda Ward on 9 April 2010 (2 pages)
8 May 2010Annual return made up to 9 April 2010 no member list (4 pages)
8 May 2010Director's details changed for Jennifer Margaret Lambourn on 9 April 2010 (2 pages)
8 May 2010Annual return made up to 9 April 2010 no member list (4 pages)
8 May 2010Director's details changed for Sheila Hawksworth on 9 April 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
6 July 2009Annual return made up to 09/04/09 (20 pages)
6 July 2009Annual return made up to 09/04/09 (20 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 May 2008Annual return made up to 09/04/08 (3 pages)
8 May 2008Annual return made up to 09/04/08 (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 December 2007Registered office changed on 05/12/07 from: unit 10 fieldhouse way sheffield S4 7SF (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Registered office changed on 05/12/07 from: unit 10 fieldhouse way sheffield S4 7SF (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Annual return made up to 09/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 2007Annual return made up to 09/04/07 (4 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 May 2006Annual return made up to 09/04/06 (4 pages)
23 May 2006Annual return made up to 09/04/06 (4 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
25 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 May 2005Annual return made up to 09/04/05 (5 pages)
25 January 2005Accounts made up to 31 March 2004 (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 September 2004Registered office changed on 21/09/04 from: unit 10 fieldhouse way petre street sheffield south yorkshire S3 8GF (1 page)
21 September 2004Registered office changed on 21/09/04 from: unit 10 fieldhouse way petre street sheffield south yorkshire S3 8GF (1 page)
2 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
12 May 2004Annual return made up to 09/04/04 (4 pages)
12 May 2004Annual return made up to 09/04/04 (4 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
9 April 2003Incorporation (22 pages)