Sheffield
South Yorkshire
S12 2TN
Secretary Name | Mr Michael John Ellin |
---|---|
Status | Closed |
Appointed | 23 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 4 Cloonmore Croft Sheffield South Yorkshire S8 8JL |
Secretary Name | Mr Gary Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Meersbrook Road Sheffield South Yorkshire S8 9HW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr R. Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,524 |
Cash | £105 |
Current Liabilities | £29,244 |
Latest Accounts | 31 July 2014 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 September 2003 | Delivered on: 27 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Ricky Anthony Kennedy on 29 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Ricky Anthony Kennedy on 29 July 2011 (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 December 2009 | Termination of appointment of Gary Widdowson as a secretary (1 page) |
23 December 2009 | Appointment of Mr Michael John Ellin as a secretary (1 page) |
23 December 2009 | Termination of appointment of Gary Widdowson as a secretary (1 page) |
23 December 2009 | Appointment of Mr Michael John Ellin as a secretary (1 page) |
16 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Ad 22/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 August 2003 | Ad 22/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (17 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (17 pages) |