Sheffield
S1 4BY
Director Name | Michele Chivers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Salisbury Road Dronfield Sheffield Derbyshire S18 1UF |
Secretary Name | Mrs Jennifer Ann Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Riverdale Road Ranmoor Sheffield South Sheffield S10 3FD |
Director Name | Mortonthorpe Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Secretary Name | Mortonthorpe Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN |
Director Name | MSC Business Performance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2008) |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Registered Address | No 1 Velocity 2 Tenter Street Sheffield S1 4BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nigel Anthony Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £649 |
Cash | £48,649 |
Current Liabilities | £48,000 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 November 2016 | Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Nigel Anthony Foster on 10 November 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
13 June 2016 | Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 June 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 November 2015 | Company name changed msc business resource LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed msc business resource LIMITED\certificate issued on 26/11/15
|
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 March 2013 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page) |
10 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
10 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 July 2009 | Appointment terminated secretary jennifer foster (1 page) |
14 July 2009 | Appointment terminated secretary jennifer foster (1 page) |
19 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 December 2008 | Director's change of particulars / nigel foster / 10/12/2008 (2 pages) |
10 December 2008 | Director's change of particulars / nigel foster / 10/12/2008 (2 pages) |
6 October 2008 | Appointment terminated director msc business performance LIMITED (1 page) |
6 October 2008 | Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page) |
6 October 2008 | Director appointed nigel anthony foster (2 pages) |
6 October 2008 | Secretary appointed jennifer ann foster (2 pages) |
6 October 2008 | Appointment terminated director msc business performance LIMITED (1 page) |
6 October 2008 | Secretary appointed jennifer ann foster (2 pages) |
6 October 2008 | Director appointed nigel anthony foster (2 pages) |
6 October 2008 | Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page) |
11 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 June 2005 | Return made up to 10/04/05; full list of members (2 pages) |
3 June 2005 | Return made up to 10/04/05; full list of members (2 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
10 April 2003 | Incorporation (13 pages) |
10 April 2003 | Incorporation (13 pages) |