222 Graham Road
Sheffield
S10 3GS
Director Name | George Brian Bedford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Carsick Hill Crescent Sheffield South Yorkshire S17 3AT |
Secretary Name | George Brian Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Carsick Hill Crescent Sheffield South Yorkshire S17 3AT |
Secretary Name | Michael Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 June 2012) |
Role | Company Director |
Correspondence Address | 14 Lime Tree Avenue Killamarsh Sheffield South Yorkshire S21 1FQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | theinsolvencygroup.com |
---|
Registered Address | Cedar House 63 Napier Street Sheffield S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | David Andrew Bedford 50.00% Ordinary |
---|---|
2k at £1 | George Brian Bedford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,082 |
Cash | £2,256 |
Current Liabilities | £2,842 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Registered office address changed from Orchard House 14 Welburn 222 Graham Road Sheffield S10 3GS to Cedar House 63 Napier Street Sheffield S11 8HA on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Orchard House 14 Welburn 222 Graham Road Sheffield S10 3GS to Cedar House 63 Napier Street Sheffield S11 8HA on 3 November 2015 (1 page) |
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 March 2014 | Registered office address changed from C/O Bdo Llp Fountain Precinct Balm Green Sheffield S1 2JA England on 26 March 2014 (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 May 2013 | Registered office address changed from C/O Pkf (Uk) Llp Second Floor Fountain Precinct Balm Green Sheffield South Yourkshire S1 2JA on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
22 May 2013 | Director's details changed for David Bedford on 17 December 2012 (2 pages) |
17 April 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
10 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Termination of appointment of Michael Cooke as a secretary (1 page) |
2 March 2012 | Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 2 March 2012 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
10 July 2009 | Director's change of particulars / david bedford / 31/07/2008 (1 page) |
10 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
4 September 2008 | Company name changed inov 8 (uk) LIMITED\certificate issued on 04/09/08 (2 pages) |
29 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
29 August 2008 | Director's change of particulars / david bedford / 01/04/2008 (1 page) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
15 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
27 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
4 January 2007 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 111 leigh street sheffield south yorkshire S9 2PR (1 page) |
19 August 2004 | Return made up to 16/05/04; full list of members (7 pages) |
5 August 2003 | Ad 16/05/03--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 June 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (16 pages) |