Sheffield
S2 4DH
Director Name | Mr Nicholas Ian Mangnall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Marc Andrew Richardson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 November 2013) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Mr Mark James Ollerenshaw |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Benjamin Ian Winslade |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Nicholas Ian Mangnall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Dr John Kenneth Clapham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 2021) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Sutton McGrath Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield S Yorks S11 8YZ |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,337 |
Cash | £27 |
Current Liabilities | £92,660 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 September 2004 | Delivered on: 10 September 2004 Satisfied on: 6 April 2013 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 28 brandreth road sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|---|
14 May 2004 | Delivered on: 19 May 2004 Satisfied on: 6 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 upperthorpe, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 August 2003 | Delivered on: 13 September 2003 Satisfied on: 6 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 brandreth road upperthorpe sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Application to strike the company off the register (3 pages) |
13 January 2022 | Confirmation statement made on 11 December 2021 with updates (3 pages) |
30 November 2021 | Termination of appointment of John Kenneth Clapham as a director on 27 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Ben Winslade as a director on 27 November 2021 (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 January 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
17 August 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
28 February 2018 | Appointment of Dr John Kenneth Clapham as a director on 9 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Mark James Ollerenshaw as a director on 9 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Nicholas Ian Mangnall as a director on 9 February 2018 (1 page) |
20 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
1 December 2017 | Appointment of Mr Nicholas Ian Mangnall as a director on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Nicholas Ian Mangnall as a director on 1 December 2017 (2 pages) |
20 February 2017 | Appointment of Mr Ben Winslade as a director on 16 December 2016 (2 pages) |
20 February 2017 | Appointment of Mr Ben Winslade as a director on 16 December 2016 (2 pages) |
20 February 2017 | Appointment of Mr Mark Ollerenshaw as a director on 16 December 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
20 February 2017 | Appointment of Mr Mark Ollerenshaw as a director on 16 December 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
21 December 2016 | Termination of appointment of Nicholas Mangnall as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Nicholas Mangnall as a director on 21 December 2016 (1 page) |
21 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
26 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Termination of appointment of Marc Richardson as a director (1 page) |
13 December 2013 | Termination of appointment of Marc Richardson as a director (1 page) |
13 December 2013 | Termination of appointment of Marc Richardson as a director (1 page) |
13 December 2013 | Termination of appointment of Marc Richardson as a director (1 page) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Mr David Kinlin on 8 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr David Kinlin on 8 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr David Kinlin on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Marc Andrew Richardson on 8 April 2013 (2 pages) |
12 April 2013 | Termination of appointment of Sutton Mcgrath Ltd as a secretary (1 page) |
12 April 2013 | Termination of appointment of Sutton Mcgrath Ltd as a secretary (1 page) |
12 April 2013 | Director's details changed for Mr Marc Andrew Richardson on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Marc Andrew Richardson on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Nicholas Mangnall on 8 April 2013 (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
12 April 2013 | Director's details changed for Mr Nicholas Mangnall on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Nicholas Mangnall on 8 April 2013 (2 pages) |
12 April 2013 | Appointment of Mr Marc Andrew Richardson as a director (2 pages) |
12 April 2013 | Appointment of Mr Marc Andrew Richardson as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (4 pages) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 3 in full (3 pages) |
6 April 2013 | Satisfaction of charge 3 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (4 pages) |
16 January 2013 | Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 16 January 2013 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Appointment of Mr Nicholas Mangnall as a director (2 pages) |
16 May 2012 | Appointment of Mr Nicholas Mangnall as a director (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
12 June 2006 | Director's particulars changed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
15 May 2003 | Incorporation (23 pages) |
15 May 2003 | Incorporation (23 pages) |