Sheffield
South Yorkshire
S8 7FB
Secretary Name | James Andrew Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 April 2012) |
Role | Company Director |
Correspondence Address | 3 Old Park Road Sheffield South Yorkshire S8 7DS |
Director Name | Mr Thomas Cox |
---|---|
Date of Birth | January 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 April 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Marisa Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Beauchief Rise Sheffield South Yorkshire S8 0EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | David Jonathan Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,202 |
Cash | £47,358 |
Current Liabilities | £24,501 |
Latest Accounts | 30 April 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 November 2011 | Liquidators statement of receipts and payments to 28 September 2011 (14 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (14 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (14 pages) |
6 October 2010 | Statement of affairs with form 4.19 (6 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Appointment of a voluntary liquidator (1 page) |
6 October 2010 | Statement of affairs with form 4.19 (6 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Appointment of a voluntary liquidator (1 page) |
14 September 2010 | Registered office address changed from 31 Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 31 Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ on 14 September 2010 (2 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
12 April 2010 | Appointment of Thomas Cox as a director (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
12 April 2010 | Appointment of Thomas Cox as a director (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 17 tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page) |
19 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 17 tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / david roberts / 02/07/2008 (1 page) |
2 July 2008 | Director's Change of Particulars / david roberts / 02/07/2008 / HouseName/Number was: , now: 127; Street was: 26 chatfield road, now: hemper lane; Region was: , now: south yorkshire; Post Code was: S8 0HE, now: S8 7FB (1 page) |
5 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 23 sycamore court chelsea road sheffield south yorkshire S11 9BN (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 23 sycamore court chelsea road sheffield south yorkshire S11 9BN (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 31 beauchief rise sheffield S8 0EL (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 31 beauchief rise sheffield S8 0EL (1 page) |
4 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 June 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
4 June 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (16 pages) |
2 July 2003 | Incorporation (16 pages) |