Sheffield
S8 9FN
Secretary Name | Kelly Jade Elmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 18 May 2021) |
Role | Secretary |
Correspondence Address | 38 Alexandra Street Alexandra Street Burton Latimer Kettering Northamptonshire NN15 5SF |
Director Name | Laura Elmore |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 77 Church Street Burton Lattimer Kettering Northamptonshire NN15 5LU |
Secretary Name | Dean Robert Elmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 77 Church Street Burton Latimer Kettering Northamptonshire NN15 5LU |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | www.deanelmore.uktc.com |
---|---|
Telephone | 07 813306920 |
Telephone region | Mobile |
Registered Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Dean Robert Elmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £304 |
Current Liabilities | £15,912 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 October 2007 | Delivered on: 6 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 11 myrtle road heeley sheffield,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
13 July 2005 | Delivered on: 30 July 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Director's details changed for Dean Robert Elmore on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Dean Robert Elmore on 1 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from 4 Round Hill, Darton Barnsley South Yorkshire S75 5QJ on 16 January 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Dean Robert Elmore on 6 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Dean Robert Elmore on 6 May 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Director's details changed for Dean Robert Elmore on 6 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Dean Robert Elmore on 6 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
16 May 2008 | Director's change of particulars / dean elmore / 01/09/2007 (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 91 headlands kettering northamptonshire NN15 6AA (1 page) |
9 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
5 May 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (15 pages) |