Worksop
South Yorkshire
S81 8SN
Director Name | Jamie Cooper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 3 Long Line Dore Sheffield S11 7TX |
Director Name | Mr Frederick James Gould |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whiteley Wood Road Sheffield S11 7FE |
Secretary Name | Catherine Helen Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Whiteley Wood Road Sheffield South Yorkshire S11 7FE |
Secretary Name | Mrs Joanna Margaret Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 2006) |
Role | Fca |
Country of Residence | England |
Correspondence Address | 2 Whiteley Wood Road Sheffield South Yorkshire S11 7FE |
Secretary Name | Peter Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | 33 Fernbank Drive Eckington Sheffield South Yorkshire S21 4HG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 0114 2669242 |
---|---|
Telephone region | Sheffield |
Registered Address | 192 Crookes Sheffield S10 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
100 at £1 | Nicholas Peter Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,449 |
Cash | £33,439 |
Current Liabilities | £81,452 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 April 2009 | Delivered on: 15 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 192 crookes sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 March 2009 | Delivered on: 7 March 2009 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
29 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 May 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
2 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
13 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 March 2015 | Director's details changed for Mr Nicholas Peter Palmer on 9 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Nicholas Peter Palmer on 9 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Nicholas Peter Palmer on 9 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 March 2014 | Termination of appointment of Peter Palmer as a secretary (1 page) |
11 March 2014 | Termination of appointment of Peter Palmer as a secretary (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 227 crookes sheffield south yorkshire S10 1TE (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 227 crookes sheffield south yorkshire S10 1TE (1 page) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
6 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
5 March 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
5 March 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
17 November 2006 | Return made up to 15/10/06; full list of members
|
17 November 2006 | Return made up to 15/10/06; full list of members
|
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 2 whiteley wood road sheffield south yorkshire S11 7FE (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 2 whiteley wood road sheffield south yorkshire S11 7FE (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
21 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
10 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
10 March 2004 | Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
10 March 2004 | Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 March 2004 | New director appointed (3 pages) |
5 March 2004 | New director appointed (3 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 October 2003 | Incorporation (31 pages) |
15 October 2003 | Incorporation (31 pages) |