Sheffield
S7 2HA
Director Name | Wendy Dyson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mawfa Avenue Sheffield S14 1AJ |
Secretary Name | Lynda Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Millhouses Lane Sheffield S7 2HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 0114 2661632 |
---|---|
Telephone region | Sheffield |
Registered Address | 35 Millhouses Lane Sheffield S7 2HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
50 at £1 | Lynda Barber 50.00% Ordinary |
---|---|
50 at £1 | Wendy Dyson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,562 |
Cash | £4,051 |
Current Liabilities | £16,125 |
Latest Accounts | 30 September 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 255 Sharrowvale Road Sheffield S11 8ZE on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 255 Sharrowvale Road Sheffield S11 8ZE on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 255 Sharrowvale Road Sheffield S11 8ZE on 5 September 2013 (1 page) |
2 September 2013 | Company name changed perfectionery LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed perfectionery LIMITED\certificate issued on 02/09/13
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Wendy Dyson on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Lynda Barber on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Lynda Barber on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Wendy Dyson on 14 July 2010 (2 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
30 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
30 August 2005 | Location of register of members (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
7 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 August 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 August 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (1 page) |
16 July 2003 | New secretary appointed;new director appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (14 pages) |
14 July 2003 | Incorporation (14 pages) |