Sheffield
S1 4BB
Secretary Name | Mrs Magaret Wood |
---|---|
Status | Closed |
Appointed | 02 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | 1 Vincent House Solly Street Sheffield S1 4BB |
Director Name | Sidney Ronald Turner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Building 55 Queen Street Sheffield South Yorkshire S1 2DX |
Secretary Name | Sidney Ronald Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chapel Street Warwick CV34 4HL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | ikb.je |
---|
Registered Address | 1 Vincent House Solly Street Sheffield S1 4BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Walkley |
Built Up Area | Sheffield |
75 at £1 | Derek Robert Wood 75.00% Ordinary |
---|---|
25 at £1 | Margaret May Wood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,879 |
Cash | £12,265 |
Current Liabilities | £28,423 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Registered office address changed from Queens Building 55 Queen Street Sheffield South Yorkshire S1 2DX to 1 Vincent House Solly Street Sheffield S1 4BB on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Queens Building 55 Queen Street Sheffield South Yorkshire S1 2DX to 1 Vincent House Solly Street Sheffield S1 4BB on 12 August 2015 (1 page) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 October 2013 | Appointment of Mrs Magaret Wood as a secretary (1 page) |
2 October 2013 | Appointment of Mrs Magaret Wood as a secretary (1 page) |
2 October 2013 | Termination of appointment of Sidney Turner as a director (1 page) |
2 October 2013 | Termination of appointment of Sidney Turner as a director (1 page) |
27 August 2013 | Registered office address changed from 1 Chapel Street Warwick CV34 4HL on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from 1 Chapel Street Warwick CV34 4HL on 27 August 2013 (1 page) |
23 August 2013 | Termination of appointment of Sidney Turner as a secretary (1 page) |
23 August 2013 | Termination of appointment of Sidney Turner as a secretary (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Registered office address changed from 1 Church Street Warwick Warwickshire CV34 4AB on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 1 Church Street Warwick Warwickshire CV34 4AB on 29 February 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 August 2010 | Director's details changed for Derek Robert Wood on 21 May 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Sidney Ronald Turner on 21 May 2010 (1 page) |
20 August 2010 | Director's details changed for Sidney Ronald Turner on 21 May 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Secretary's details changed for Sidney Ronald Turner on 21 May 2010 (1 page) |
20 August 2010 | Director's details changed for Derek Robert Wood on 21 May 2010 (2 pages) |
20 August 2010 | Director's details changed for Sidney Ronald Turner on 21 May 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
21 May 2010 | Registered office address changed from 72 New Bond Street London WS1 1RR on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 72 New Bond Street London WS1 1RR on 21 May 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
16 May 2008 | Ad 01/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 May 2008 | Ad 01/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 September 2004 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2004 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 9 high street woburn sands milton keynes MK17 8RG (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 9 high street woburn sands milton keynes MK17 8RG (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Incorporation (16 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Incorporation (16 pages) |
31 July 2003 | Secretary resigned (1 page) |