Grenoside
Sheffield
South Yorkshire
S35 8SA
Director Name | Mrs Debra Jayne Coleman |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Warren Lane Chapeltown Sheffield South Yorkshire S35 2YA |
Director Name | Mr Steven David Coleman |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Warren Lane Chapeltown Sheffield South Yorkshire S35 2YA |
Director Name | Mr Nola Evette Jackson Boot |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Walker Close Grenoside Sheffield South Yorkshire S35 8SA |
Secretary Name | Mr Philip Warren Boot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Walker Close Grenoside Sheffield South Yorkshire S35 8SA |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 24 Walker Close Grenoside Sheffield South Yorkshire S35 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Sheffield |
25 at £1 | Mr Philip Boot 25.00% Ordinary |
---|---|
25 at £1 | Mr Steven Coleman 25.00% Ordinary |
25 at £1 | Mrs Debra Coleman 25.00% Ordinary |
25 at £1 | Mrs Nola Boot 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,891 |
Cash | £1,833 |
Current Liabilities | £4,042 |
Latest Accounts | 30 June 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Voluntary strike-off action has been suspended (1 page) |
22 November 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
19 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Nola Evette Jackson Boot on 1 March 2010 (2 pages) |
16 August 2010 | Director's details changed for Steven David Coleman on 1 March 2010 (2 pages) |
16 August 2010 | Director's details changed for Debra Jayne Coleman on 1 March 2010 (2 pages) |
16 August 2010 | Director's details changed for Nola Evette Jackson Boot on 1 March 2010 (2 pages) |
16 August 2010 | Director's details changed for Steven David Coleman on 1 March 2010 (2 pages) |
16 August 2010 | Director's details changed for Debra Jayne Coleman on 1 March 2010 (2 pages) |
16 August 2010 | Director's details changed for Nola Evette Jackson Boot on 1 March 2010 (2 pages) |
16 August 2010 | Director's details changed for Steven David Coleman on 1 March 2010 (2 pages) |
16 August 2010 | Director's details changed for Debra Jayne Coleman on 1 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Return made up to 17/07/09; full list of members (5 pages) |
1 October 2009 | Return made up to 17/07/09; full list of members (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 September 2007 | Location of register of members (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 17/07/06; full list of members (3 pages) |
18 October 2006 | Return made up to 17/07/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
5 September 2005 | Location of register of members (1 page) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Particulars of mortgage/charge (6 pages) |
13 January 2005 | Particulars of mortgage/charge (6 pages) |
24 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
13 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: c/o taylors,solicitors the redbrick house 28/32 trippet lane sheffield S1 4EL (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: c/o taylors,solicitors the redbrick house 28/32 trippet lane sheffield S1 4EL (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (22 pages) |
17 July 2003 | Incorporation (22 pages) |