London
N16 5LG
Director Name | Mrs Deirdre Boulding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2010) |
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 | 09 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2010) |
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 | 09 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Michael Thomas Boulding |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Tapton Crescent Road Sheffield S10 5DD |
Secretary Name | Mr William Alan Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 6 Werneth Rise Gee Cross Hyde Cheshire SK14 5ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 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 | 31 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £383,834 |
Current Liabilities | £113,731 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Receiver's abstract of receipts and payments to 7 August 2012 (3 pages) |
11 September 2012 | Receiver's abstract of receipts and payments to 7 August 2012 (3 pages) |
11 September 2012 | Receiver's abstract of receipts and payments to 7 August 2012 (3 pages) |
24 August 2012 | Notice of ceasing to act as receiver or manager (1 page) |
24 August 2012 | Notice of ceasing to act as receiver or manager (1 page) |
17 July 2012 | Receiver's abstract of receipts and payments to 15 June 2012 (3 pages) |
17 July 2012 | Receiver's abstract of receipts and payments to 15 June 2012 (3 pages) |
13 January 2012 | Receiver's abstract of receipts and payments to 15 December 2011 (2 pages) |
13 January 2012 | Receiver's abstract of receipts and payments to 15 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 22 December 2011 (1 page) |
16 September 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
16 September 2011 | Notice of appointment of receiver or manager (3 pages) |
16 September 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
16 September 2011 | Notice of appointment of receiver or manager (3 pages) |
15 July 2011 | Receiver's abstract of receipts and payments to 15 June 2011 (2 pages) |
15 July 2011 | Receiver's abstract of receipts and payments to 15 June 2011 (2 pages) |
19 January 2011 | Receiver's abstract of receipts and payments to 15 December 2010 (3 pages) |
19 January 2011 | Receiver's abstract of receipts and payments to 15 December 2010 (3 pages) |
23 August 2010 | Receiver's abstract of receipts and payments to 15 June 2010 (3 pages) |
23 August 2010 | Receiver's abstract of receipts and payments to 15 June 2010 (3 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
25 June 2009 | Notice of appointment of receiver or manager (1 page) |
25 June 2009 | Notice of appointment of receiver or manager (1 page) |
10 June 2009 | Return made up to 31/10/08; full list of members (4 pages) |
10 June 2009 | Return made up to 31/10/08; full list of members (4 pages) |
3 April 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
3 April 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG (1 page) |
18 March 2009 | Director appointed midos services uk LTD (2 pages) |
18 March 2009 | Director appointed midos services uk LTD (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
28 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 October 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
17 October 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 194 crookes sheffield south yorkshire S10 1TE (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 194 crookes sheffield south yorkshire S10 1TE (1 page) |
21 February 2006 | Accounts made up to 28 February 2005 (1 page) |
21 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/10/05; full list of members
|
17 June 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
17 June 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2005 | Return made up to 31/10/04; full list of members (8 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 31/10/04; full list of members (8 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 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) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 October 2003 | Incorporation (9 pages) |