Company NameAll Seasons Show Village Limited
Company StatusDissolved
Company Number04894054
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date20 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon Keeton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(1 day after company formation)
Appointment Duration10 years (closed 20 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge House
High Lane
Ridgeway
Sheffield
S12 3XF
Director NameHelen Jane Keeton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(1 day after company formation)
Appointment Duration10 years (closed 20 September 2013)
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence AddressHigh Ridge House
High Lane
Ridgeway
Sheffield
S12 3XF
Secretary NameHelen Jane Keeton
NationalityBritish
StatusClosed
Appointed11 September 2003(1 day after company formation)
Appointment Duration10 years (closed 20 September 2013)
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence AddressHigh Ridge House
High Lane
Ridgeway
Sheffield
S12 3XF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 1 Long Acre Industrial
Estate, Long Acre Way
Holbrook
Sheffield
S20 3FS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

1 at £1Gordon Keeton
50.00%
Ordinary
1 at £1Helen Jane Keeton
50.00%
Ordinary

Financials

Year2014
Net Worth-£257,856
Cash£10,431
Current Liabilities£75,482

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2013Final Gazette dissolved following liquidation (1 page)
20 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2013Final Gazette dissolved following liquidation (1 page)
20 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
20 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
13 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (12 pages)
13 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (12 pages)
13 June 2013Liquidators statement of receipts and payments to 4 April 2013 (12 pages)
13 June 2013Liquidators statement of receipts and payments to 4 April 2013 (12 pages)
16 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-05
(1 page)
16 April 2012Statement of affairs with form 4.19 (5 pages)
16 April 2012Statement of affairs with form 4.19 (5 pages)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2
(5 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2
(5 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 September 2010Director's details changed for Helen Jane Keeton on 9 September 2010 (2 pages)
22 September 2010Director's details changed for Gordon Keeton on 9 September 2010 (2 pages)
22 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Helen Jane Keeton on 9 September 2010 (2 pages)
22 September 2010Director's details changed for Gordon Keeton on 9 September 2010 (2 pages)
22 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Gordon Keeton on 9 September 2010 (2 pages)
22 September 2010Director's details changed for Helen Jane Keeton on 9 September 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 September 2008Return made up to 10/09/08; full list of members (4 pages)
24 September 2008Return made up to 10/09/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Location of register of members (1 page)
14 September 2007Return made up to 10/09/07; full list of members (3 pages)
14 September 2007Return made up to 10/09/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 September 2006Return made up to 10/09/06; full list of members (3 pages)
18 September 2006Return made up to 10/09/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 September 2005Return made up to 10/09/05; full list of members (3 pages)
30 September 2005Return made up to 10/09/05; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: unit 1 longacre industrial estate longacre way holbrook sheffield S20 3FS (1 page)
30 September 2005Registered office changed on 30/09/05 from: unit 1 longacre industrial estate longacre way holbrook sheffield S20 3FS (1 page)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
19 July 2004Accounts made up to 30 April 2004 (5 pages)
19 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 December 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
17 December 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: gibbs & co 2 repton place dronfield woodhouse dronfield S18 8YX (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: gibbs & co 2 repton place dronfield woodhouse dronfield S18 8YX (1 page)
18 September 2003Registered office changed on 18/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
10 September 2003Incorporation (6 pages)
10 September 2003Incorporation (6 pages)