Sheffield
South Yorkshire
S9 2QA
Secretary Name | Lesley Anne Sherwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Maltby Street Sheffield South Yorkshire S9 2QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield 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 | Philip Colin Sherwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,620 |
Cash | £262 |
Current Liabilities | £211,079 |
Latest Accounts | 30 June 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2013 | Final Gazette dissolved following liquidation (1 page) |
17 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 15 August 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
13 September 2010 | Liquidators statement of receipts and payments to 15 August 2010 (5 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Statement of affairs with form 4.19 (8 pages) |
24 February 2009 | Statement of affairs with form 4.19 (8 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 912 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 912 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
15 July 2008 | Secretary's Change of Particulars / lesley sherwood / 08/07/2008 / HouseName/Number was: , now: c/o; Street was: 27 mylor road, now: maltby street; Post Code was: S11 7PF, now: S9 2QA (1 page) |
15 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / philip sherwood / 08/07/2008 (1 page) |
15 July 2008 | Director's Change of Particulars / philip sherwood / 08/07/2008 / HouseName/Number was: , now: c/o; Street was: 27 mylor road, now: maltby street; Post Code was: S11 7PF, now: S9 2QA (1 page) |
15 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
15 July 2008 | Secretary's change of particulars / lesley sherwood / 08/07/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
6 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 275 glossop road sheffield south yorkshire S10 2HB (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 275 glossop road sheffield south yorkshire S10 2HB (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 912 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 912 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
4 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
31 July 2004 | Particulars of mortgage/charge (9 pages) |
31 July 2004 | Particulars of mortgage/charge (9 pages) |
27 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
27 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
1 October 2003 | Particulars of mortgage/charge (6 pages) |
1 October 2003 | Particulars of mortgage/charge (6 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Incorporation (17 pages) |