Graham Road
Sheffield
South Yorkshire
S10 3DZ
Secretary Name | Maxine Myra Cadman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bingham Court Graham Road Sheffield South Yorkshire S10 3DZ |
Director Name | Mr Richard Harrison |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bingham Court Sheffield South Yorkshire S10 3DZ |
Director Name | Josephine Anne Cass |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 24 Ryefield Gardens Ecclesall Sheffield South Yorkshire S11 9UD |
Director Name | Celia Betty Mann |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 April 2004) |
Role | Retired |
Correspondence Address | 8 Bingham Court Sheffield S10 3DZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 11 Venture One Business Park Long Acre Close Sheffield S20 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Maxine Myra Cadman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £517 |
Cash | £945 |
Current Liabilities | £428 |
Latest Accounts | 31 July 2012 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2012 | Application to strike the company off the register (3 pages) |
23 November 2012 | Application to strike the company off the register (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Richard Harrison on 1 November 2009 (2 pages) |
3 August 2010 | Director's details changed for Maxine Myra Cadman on 1 November 2009 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Richard Harrison on 1 November 2009 (2 pages) |
3 August 2010 | Director's details changed for Maxine Myra Cadman on 1 November 2009 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Richard Harrison on 1 November 2009 (2 pages) |
3 August 2010 | Director's details changed for Maxine Myra Cadman on 1 November 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 8 bingham court riverdale flats sheffield S10 3DZ (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 8 bingham court riverdale flats sheffield S10 3DZ (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (6 pages) |
4 July 2003 | Incorporation (6 pages) |