Sheffield
South Yorkshire
S10 4PR
Director Name | Jason Lee Churchill |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Property Management |
Correspondence Address | 12 Oaklands Warning Tongue Lane Doncaster South Yorkshire DN4 6XW |
Secretary Name | Paul John Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Deepcarrs Lane Lindrick Common Worksop South Yorkshire S81 8BL |
Secretary Name | Claire Marie Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | 30 Wellington Street Mexborough South Yorkshire S64 9DD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 12 Nightingale Court Nightingale Close Rotherham S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Paul John Farmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,907 |
Cash | £60 |
Current Liabilities | £8,915 |
Latest Accounts | 31 July 2018 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 January 2007 | Delivered on: 26 January 2007 Satisfied on: 29 May 2012 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 August 2003 | Delivered on: 28 August 2003 Satisfied on: 25 September 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/9 castlegate tickhill doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 June 2017 | Registered office address changed from Mill Lane Farm Mayfield Road Fulwood Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Mill Lane Farm Mayfield Road Fulwood Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 June 2017 (1 page) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 September 2013 | Satisfaction of charge 1 in full (4 pages) |
25 September 2013 | Satisfaction of charge 1 in full (4 pages) |
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Termination of appointment of Claire Schofield as a secretary (1 page) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Termination of appointment of Claire Schofield as a secretary (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
28 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
16 May 2008 | Return made up to 18/07/07; full list of members (3 pages) |
16 May 2008 | Return made up to 18/07/07; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / paul farmer / 01/10/2007 (1 page) |
15 May 2008 | Director's change of particulars / paul farmer / 01/10/2007 (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: rotherham cricket club clifton lane rotherham S65 2AH (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: rotherham cricket club clifton lane rotherham S65 2AH (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 August 2006 | Return made up to 18/07/06; full list of members
|
18 August 2006 | Return made up to 18/07/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 July 2003 | Incorporation (16 pages) |
18 July 2003 | Incorporation (16 pages) |