Sheffield
South Yorkshire
S6 6RF
Director Name | Mr William Peter Wyles |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Plumbing |
Country of Residence | England |
Correspondence Address | 45 Downing Road Greenhill Sheffield South Yorkshire S8 7SH |
Secretary Name | CFD Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 November 2011) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Secretary Name | Mr William Peter Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Plumbing |
Country of Residence | England |
Correspondence Address | 45 Downing Road Greenhill Sheffield South Yorkshire S8 7SH |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 9 Moorhead Lane Saltaire Shipley West Yorks BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,801 |
Cash | £16,258 |
Current Liabilities | £41,275 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2011 | Final Gazette dissolved following liquidation (1 page) |
3 November 2011 | Final Gazette dissolved following liquidation (1 page) |
3 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (5 pages) |
3 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 15 July 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
24 February 2011 | Court order INSOLVENCY:replacement of liquidator (11 pages) |
24 February 2011 | Court order insolvency:replacement of liquidator (11 pages) |
25 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (5 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 22 March 2010 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (5 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 22 September 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 22 March 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 22 March 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 22 March 2009 (5 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (5 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
13 April 2007 | Statement of affairs (6 pages) |
13 April 2007 | Statement of affairs (6 pages) |
13 April 2007 | Appointment of a voluntary liquidator (1 page) |
13 April 2007 | Appointment of a voluntary liquidator (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 September 2006 | Return made up to 09/07/06; full list of members (7 pages) |
22 September 2006 | Return made up to 09/07/06; full list of members (7 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 45 downing road greenhill sheffield south yorkshire S8 7SH (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 45 downing road greenhill sheffield south yorkshire S8 7SH (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
18 November 2004 | Return made up to 09/07/04; full list of members (7 pages) |
18 November 2004 | Return made up to 09/07/04; full list of members
|
7 September 2003 | New secretary appointed;new director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New secretary appointed;new director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (12 pages) |
9 July 2003 | Incorporation (12 pages) |