87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Secretary Name | Mr Anthony John Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 February 2016) |
Role | Property Rental |
Country of Residence | England |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Mr John Elsworth |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2014) |
Role | Health Club Proprietor |
Country of Residence | England |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Glyn Matthew Morris |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2005) |
Role | Health Club Proprietor |
Correspondence Address | 110 Fife Street Sheffield Yorkshire S9 1NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Anthony John Barrett 50.00% Ordinary |
---|---|
25 at £1 | Arrowco Sa 25.00% Ordinary |
25 at £1 | Craig Andrew Barrett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,477 |
Current Liabilities | £381,863 |
Latest Accounts | 31 July 2014 (8 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 March 2014 | Termination of appointment of John Elsworth as a director (1 page) |
24 March 2014 | Termination of appointment of John Elsworth as a director (1 page) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Mr John Elsworth on 1 September 2011 (2 pages) |
14 August 2012 | Director's details changed for Mr Anthony John Barrett on 1 September 2011 (2 pages) |
14 August 2012 | Secretary's details changed for Mr Anthony John Barrett on 1 September 2011 (1 page) |
14 August 2012 | Director's details changed for Mr John Elsworth on 1 September 2011 (2 pages) |
14 August 2012 | Director's details changed for Mr Anthony John Barrett on 1 September 2011 (2 pages) |
14 August 2012 | Secretary's details changed for Mr Anthony John Barrett on 1 September 2011 (1 page) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Mr Anthony John Barrett on 1 September 2011 (2 pages) |
14 August 2012 | Director's details changed for Mr John Elsworth on 1 September 2011 (2 pages) |
14 August 2012 | Secretary's details changed for Mr Anthony John Barrett on 1 September 2011 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Anthony John Barrett on 16 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Anthony John Barrett on 16 July 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of debenture register (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 August 2007 | Return made up to 18/07/07; no change of members (5 pages) |
18 August 2007 | Return made up to 18/07/07; no change of members (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
22 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 28 terminus road millhouses sheffield S7 2LH (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 28 terminus road millhouses sheffield S7 2LH (1 page) |
12 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (9 pages) |
18 July 2003 | Incorporation (9 pages) |