Mosborough
Sheffield
S20 5EL
Secretary Name | Julie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 83 Toll House Mead Mosborough Sheffield South Yorkshire S20 5EL |
Director Name | Mrs Julie Robinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Toll House Mead Mosborough Sheffield S20 5EL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 44 Raseby Avenue Waterthorpe Sheffield S20 7HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
1 at £0.5 | Julie Robinson 50.00% Ordinary |
---|---|
1 at £0.5 | Lee Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,439 |
Cash | £165 |
Current Liabilities | £1,854 |
Latest Accounts | 31 July 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Registered office address changed from 53 May Tree Lane Waterthorpe Sheffield South Yorkshire S20 7HA England to 44 Raseby Avenue Waterthorpe Sheffield S20 7HE on 30 May 2017 (1 page) |
27 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Termination of appointment of Julie Robinson as a director on 1 November 2015 (1 page) |
11 March 2016 | Registered office address changed from The Sir Reresby Rooms Renishaw Hall Renishaw Sheffield S21 3WB to 53 May Tree Lane Waterthorpe Sheffield South Yorkshire S20 7HA on 11 March 2016 (1 page) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 January 2014 | Registered office address changed from the Sir George Rooms Stable Block Renishaw Hall Renishaw Sheffield S21 3WB England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from the Sir George Rooms Stable Block Renishaw Hall Renishaw Sheffield S21 3WB England on 3 January 2014 (1 page) |
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 January 2013 | Registered office address changed from Eckington Business Centre 2 8 Gosber Street Sheffield S21 4DA England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Eckington Business Centre 2 8 Gosber Street Sheffield S21 4DA England on 2 January 2013 (1 page) |
31 August 2012 | Register inspection address has been changed (1 page) |
31 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 83 Toll House Mead Sheffield S20 5EL on 26 June 2012 (1 page) |
29 April 2012 | Appointment of Mrs Julie Robinson as a director (2 pages) |
29 April 2012 | Termination of appointment of Julie Robinson as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 September 2010 | Director's details changed for Lee Robinson on 9 July 2010 (2 pages) |
19 September 2010 | Director's details changed for Lee Robinson on 9 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 51 clarkegrove road sheffield S10 2NH (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 December 2008 | Return made up to 17/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 17/07/07; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
29 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (16 pages) |