Sheffield
S8 0TB
Secretary Name | Janet Ackroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Ridgeway Drive Birstall Batley West Yorkshire WF17 0NU |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Unit 6 Acorn Business Park, Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elouise Samantha Firth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,405 |
Cash | £94,057 |
Current Liabilities | £31,903 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 April 2010 | Amended total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 April 2010 | Amended accounts made up to 31 October 2008 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Registered office address changed from Roddis Taylor Robinson 275 Glossop Road Sheffield South Yorkshire S10 2HB on 22 December 2009 (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for Elouise Samantha Firth on 22 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Elouise Samantha Firth on 22 October 2009 (2 pages) |
22 December 2009 | Registered office address changed from Roddis Taylor Robinson 275 Glossop Road Sheffield South Yorkshire S10 2HB on 22 December 2009 (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 August 2009 | Return made up to 03/10/08; full list of members (3 pages) |
10 August 2009 | Return made up to 03/10/08; full list of members (3 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 44 ford gate, hinchliffe mill holmfirth west yorkshire HD9 2NZ (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 44 ford gate, hinchliffe mill holmfirth west yorkshire HD9 2NZ (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
3 February 2009 | Return made up to 03/10/07; full list of members (3 pages) |
3 February 2009 | Return made up to 03/10/07; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Location of register of members (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 44 ford gate hinchcliffe mill holmfirth west yorkshire HD9 2NZ (1 page) |
25 July 2006 | Return made up to 03/10/05; full list of members (2 pages) |
25 July 2006 | Return made up to 03/10/05; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 44 ford gate hinchcliffe mill holmfirth west yorkshire HD9 2NZ (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 January 2005 | Return made up to 03/10/04; full list of members
|
6 January 2005 | Return made up to 03/10/04; full list of members (6 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (14 pages) |