John Street
Sheffield
South Yorkshire
S2 4SW
Director Name | Mrs Janine Kay Swift |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 17 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Secretary Name | Mr Michael John Ellin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Director Name | Shaun Barnes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Fabricator |
Correspondence Address | 598 Stannington Road Sheffield South Yorkshire S6 6AE |
Secretary Name | Mr Gary Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Meersbrook Road Sheffield South Yorkshire S8 9HW |
Director Name | Gary Ward |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | 36 Meredith Road Hillsborough Sheffield South Yorkshire S6 4QU |
Director Name | Mr Mark Emery |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | southyorkshiregatesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5335824 |
Telephone region | Freephone |
Registered Address | C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£13,663 |
Cash | £3,672 |
Current Liabilities | £93,333 |
Latest Accounts | 31 July 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
17 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 March 2016 | Liquidators statement of receipts and payments to 16 February 2016 (13 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (13 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (13 pages) |
6 March 2015 | Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 6 March 2015 (2 pages) |
4 March 2015 | Statement of affairs with form 4.19 (7 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Statement of affairs with form 4.19 (7 pages) |
4 March 2015 | Appointment of a voluntary liquidator (2 pages) |
4 March 2015 | Appointment of a voluntary liquidator (2 pages) |
25 February 2015 | Termination of appointment of Mark Emery as a director on 2 December 2014 (2 pages) |
25 February 2015 | Termination of appointment of Mark Emery as a director on 2 December 2014 (2 pages) |
25 February 2015 | Termination of appointment of Mark Emery as a director on 2 December 2014 (2 pages) |
3 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 June 2013 | Appointment of Mr Mark Emery as a director (2 pages) |
21 June 2013 | Appointment of Mr Mark Emery as a director (2 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
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) |
13 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mrs Janine Kay Swift on 26 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Mr Michael John Ellin on 26 May 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mr Michael John Ellin on 26 May 2010 (1 page) |
1 July 2010 | Director's details changed for Mrs Janine Kay Swift on 26 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Roy Swift on 26 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Roy Swift on 26 May 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 October 2008 | Appointment terminated director gary ward (1 page) |
7 October 2008 | Appointment terminated director gary ward (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated secretary gary widdowson (1 page) |
28 May 2008 | Appointment terminated secretary gary widdowson (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 August 2007 | Director's particulars changed (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
20 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
5 October 2004 | Company name changed sec - dec LIMITED\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed sec - dec LIMITED\certificate issued on 05/10/04 (2 pages) |
6 September 2004 | Return made up to 18/07/04; full list of members
|
6 September 2004 | Return made up to 18/07/04; full list of members
|
12 August 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (17 pages) |
18 July 2003 | Incorporation (17 pages) |