Sheffield
S10 2PB
Secretary Name | James Frederick Halliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 45 Rutland Park Sheffield S10 2PB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 0114 2681996 |
---|---|
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | James Frederick Halliday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742,311 |
Current Liabilities | £129,457 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 June 2019 | Declaration of solvency (5 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Registered office address changed from 45 Rutland Park Sheffield South Yorkshire S10 2PB to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 8 May 2019 (2 pages) |
8 May 2019 | Appointment of a voluntary liquidator (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of James Frederick Halliday as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of James Frederick Halliday as a person with significant control on 1 July 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 August 2013 | Secretary's details changed for James Frederick Halliday on 10 August 2013 (2 pages) |
10 August 2013 | Secretary's details changed for James Frederick Halliday on 10 August 2013 (2 pages) |
10 August 2013 | Director's details changed for Elizabeth Anne Davis on 10 August 2013 (2 pages) |
10 August 2013 | Director's details changed for Elizabeth Anne Davis on 10 August 2013 (2 pages) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
10 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
10 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Director's details changed for Elizabeth Anne Davis on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Elizabeth Anne Davis on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Elizabeth Anne Davis on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
21 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 45 rutland park sheffield S10 2PB (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 45 rutland park sheffield S10 2PB (1 page) |
29 July 2003 | New secretary appointed (3 pages) |
29 July 2003 | New secretary appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 July 2003 | New director appointed (3 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
24 June 2003 | Incorporation (9 pages) |
24 June 2003 | Incorporation (9 pages) |