Sheffield
South Yorkshire
S11 7AB
Secretary Name | Mr Jonathan Paul Kenworthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 117 Rustlings Road Sheffield South Yorkshire S11 7AB |
Director Name | Robert Andrew Loades |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Canterbury Crescent Sheffield South Yorkshire S10 3RX |
Director Name | Ruth Diane Loades |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Canterbury Crescent Sheffield South Yorkshire S10 3RX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 117 Rustlings Road Sheffield S11 7AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
50 at £1 | Jonathan Paul Kenworthy 50.00% Ordinary |
---|---|
25 at £1 | Robert Andrew Loades 25.00% Ordinary |
25 at £1 | Ruth Diane Loades 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,368 |
Current Liabilities | £1,878 |
Latest Accounts | 31 July 2011 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Director's details changed for Ruth Diane Loades on 1 January 2010 (2 pages) |
8 August 2010 | Director's details changed for Robert Andrew Loades on 1 January 2010 (2 pages) |
8 August 2010 | Director's details changed for Ruth Diane Loades on 1 January 2010 (2 pages) |
8 August 2010 | Director's details changed for Robert Andrew Loades on 1 January 2010 (2 pages) |
8 August 2010 | Director's details changed for Ruth Diane Loades on 1 January 2010 (2 pages) |
8 August 2010 | Director's details changed for Robert Andrew Loades on 1 January 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
15 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 January 2009 | Return made up to 02/07/08; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 January 2009 | Return made up to 02/07/08; full list of members (4 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | Return made up to 02/07/07; no change of members (7 pages) |
25 September 2007 | Return made up to 02/07/07; no change of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 178 tom lane sheffield south yorkshire S10 3PG (1 page) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 178 tom lane sheffield south yorkshire S10 3PG (1 page) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 October 2005 | Return made up to 16/06/05; full list of members (7 pages) |
13 October 2005 | Return made up to 16/06/05; full list of members (7 pages) |
4 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2004 | Return made up to 02/07/04; full list of members
|
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2004 | Return made up to 02/07/04; full list of members
|
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Ad 24/07/03--------- £ si [email protected]=50 £ ic 50/100 (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Ad 24/07/03--------- £ si [email protected]=50 £ ic 50/100 (2 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Registered office changed on 31/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
31 July 2003 | Ad 24/07/03--------- £ si [email protected]=25 £ ic 25/50 (2 pages) |
31 July 2003 | Ad 24/07/03--------- £ si [email protected]=24 £ ic 1/25 (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Registered office changed on 31/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
31 July 2003 | Ad 24/07/03--------- £ si [email protected]=25 £ ic 25/50 (2 pages) |
31 July 2003 | Ad 24/07/03--------- £ si [email protected]=24 £ ic 1/25 (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (12 pages) |
2 July 2003 | Incorporation (12 pages) |