Old Mill Lane
Sheffield
S35 7EG
Secretary Name | Mr Simon Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(1 year after company formation) |
Appointment Duration | 9 years, 8 months (closed 31 March 2014) |
Role | Mechanical |
Country of Residence | England |
Correspondence Address | Jephcote Cottage Old Mill Lane Thurgoland Sheffield S35 7EG |
Secretary Name | Sarah Maskery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Reaper Crescent High Green Sheffield S35 3FH |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
1 at £1 | Diane Waller 50.00% Ordinary |
---|---|
1 at £1 | Simon Waller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,137 |
Cash | £417 |
Current Liabilities | £213,720 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 21 July 2013 (13 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 21 July 2013 (13 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 21 July 2013 (13 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (12 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 21 July 2012 (12 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (12 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Registered office address changed from Jephcote Cottage, Old Mill Lane Thurgoland Sheffield Sheffield S35 7EG on 26 July 2011 (2 pages) |
26 July 2011 | Statement of affairs with form 4.19 (9 pages) |
26 July 2011 | Registered office address changed from Jephcote Cottage, Old Mill Lane Thurgoland Sheffield Sheffield S35 7EG on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Statement of affairs with form 4.19 (9 pages) |
26 July 2011 | Resolutions
|
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
13 September 2010 | Director's details changed for Diane Waller on 22 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Diane Waller on 22 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
31 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 March 2007 | Return made up to 22/07/06; full list of members (2 pages) |
5 March 2007 | Return made up to 22/07/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (15 pages) |
22 July 2003 | Incorporation (15 pages) |