Sheffield
South Yorkshire
S10 5FA
Director Name | Mrs Deirdre Boulding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rory Joseph Boulding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,763 |
Cash | £4,046 |
Current Liabilities | £185,695 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 August 2008 | Delivered on: 6 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 195 crookes, sheffield t/no SYK295334 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
26 July 2008 | Delivered on: 1 August 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 2003 | Delivered on: 18 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property known as 195 crookes crookes sheffield SYK295334. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 October 2003 | Delivered on: 12 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2021 | Application to strike the company off the register (3 pages) |
8 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
27 March 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
31 October 2020 | Satisfaction of charge 3 in full (1 page) |
18 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2012 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 21 March 2012 (2 pages) |
25 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Previous accounting period extended from 27 February 2010 to 31 March 2010 (3 pages) |
29 November 2010 | Previous accounting period extended from 27 February 2010 to 31 March 2010 (3 pages) |
4 November 2010 | Annual return made up to 24 September 2010 (11 pages) |
4 November 2010 | Annual return made up to 24 September 2010 (11 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Annual return made up to 24 September 2009 (4 pages) |
10 February 2010 | Annual return made up to 24 September 2009 (4 pages) |
8 January 2010 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages) |
8 January 2010 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG (1 page) |
9 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 February 2009 | Appointment terminated secretary deirdre boulding (1 page) |
10 February 2009 | Appointment terminated secretary deirdre boulding (1 page) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 July 2008 | Appointment terminated director michael boulding (1 page) |
15 July 2008 | Director appointed rory joseph boulding (2 pages) |
15 July 2008 | Appointment terminated director deirdre boulding (1 page) |
15 July 2008 | Director appointed rory joseph boulding (2 pages) |
15 July 2008 | Appointment terminated director deirdre boulding (1 page) |
15 July 2008 | Appointment terminated director michael boulding (1 page) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 November 2007 | Return made up to 24/09/07; full list of members (7 pages) |
7 November 2007 | Return made up to 24/09/07; full list of members (7 pages) |
4 December 2006 | Return made up to 24/09/06; full list of members (7 pages) |
4 December 2006 | Return made up to 24/09/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 195 crookes sheffield yorkshire S10 1TE (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 195 crookes sheffield yorkshire S10 1TE (1 page) |
19 December 2005 | Return made up to 24/09/05; full list of members (7 pages) |
19 December 2005 | Return made up to 24/09/05; full list of members (7 pages) |
17 June 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
17 June 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
23 March 2005 | Return made up to 24/09/04; full list of members (7 pages) |
23 March 2005 | Return made up to 24/09/04; full list of members (7 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: mcmiller house, 1 croft street hyde cheshire SK14 1LH (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: mcmiller house, 1 croft street hyde cheshire SK14 1LH (1 page) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
24 September 2003 | Incorporation (9 pages) |
24 September 2003 | Incorporation (9 pages) |