Sheffield
South Yorkshire
S11 7EF
Director Name | Mr Gary Sait |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakbrook Court Oakbrook Road Oakbrook Road Sheffield South Yorkshire S11 7EA |
Secretary Name | Anne Lindley French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Cruise Road Sheffield South Yorkshire S11 7EF |
Director Name | Sarah Bellamy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Freedom Road Sheffield S6 2XE |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
51 at 1 | Ms Anne Lindley-french 51.00% Ordinary |
---|---|
49 at 1 | Gary Sait 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,681 |
Cash | £3,971 |
Current Liabilities | £8,732 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Director's details changed for Anne Lindley French on 11 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Director's details changed for Anne Lindley French on 11 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Director's details changed for Mr Gary Sait on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Gary Sait on 11 April 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 January 2009 | Director's Change of Particulars / gary sait / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 76 cruise road, now: barnfield drive; Region was: , now: south yorkshire; Post Code was: S11 7EF, now: S10 5TB (2 pages) |
14 January 2009 | Return made up to 11/04/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / gary sait / 01/01/2009 (2 pages) |
14 January 2009 | Return made up to 11/04/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 August 2007 | Ad 07/08/06--------- £ si 97@1 (2 pages) |
16 August 2007 | Ad 07/08/06--------- £ si 97@1 (2 pages) |
30 July 2007 | Return made up to 11/04/07; full list of members (7 pages) |
30 July 2007 | Return made up to 11/04/07; full list of members
|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
7 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o aims provincial house solly street sheffield south yorkshire S1 4BA (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o aims provincial house solly street sheffield south yorkshire S1 4BA (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 June 2005 | Return made up to 11/04/05; full list of members (7 pages) |
22 June 2005 | Return made up to 11/04/05; full list of members
|
26 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 11/04/04; full list of members
|
20 June 2003 | Company name changed weigh to go pizza LIMITED\certificate issued on 20/06/03 (2 pages) |
20 June 2003 | Company name changed weigh to go pizza LIMITED\certificate issued on 20/06/03 (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
25 April 2003 | Director resigned (2 pages) |
25 April 2003 | Secretary resigned (2 pages) |
25 April 2003 | Director resigned (2 pages) |
25 April 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
25 April 2003 | Secretary resigned (2 pages) |
11 April 2003 | Incorporation (18 pages) |