George Street
Sheffield
Yorkshire
S1 2PF
Secretary Name | Kulwant Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Turlands Close Mount Pleasant Walsgrave Coventry West Midlands CV2 2PT |
Director Name | Miss Aunit Sandhu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2010) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 67 Long Row Nottingham Nottinghamshire NG1 6JE |
Registered Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£719,651 |
Current Liabilities | £374,567 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Notice of move from Administration to Dissolution on 1 March 2016 (13 pages) |
4 September 2015 | Notice of extension of period of Administration (1 page) |
4 September 2015 | Administrator's progress report to 26 August 2015 (34 pages) |
23 April 2015 | Administrator's progress report to 10 March 2015 (15 pages) |
25 November 2014 | Notice of deemed approval of proposals (1 page) |
11 November 2014 | Statement of administrator's proposal (22 pages) |
21 October 2014 | Notice of completion of voluntary arrangement (6 pages) |
19 September 2014 | Registered office address changed from The Cutlers Hotel George Street Sheffield Yorkshire S1 2PF to C/O Frp Advisory Llp Pinnacle 5Th Floor 67 Albion Street Leeds LS1 5AA on 19 September 2014 (2 pages) |
18 September 2014 | Appointment of an administrator (1 page) |
4 September 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2014 (5 pages) |
23 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
18 July 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Satisfaction of charge 2 in full (4 pages) |
30 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2013 (6 pages) |
10 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Director's details changed for Amandeep Singh Sandhu on 6 January 2010 (2 pages) |
5 January 2011 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Aunit Sandhu as a director (1 page) |
5 January 2011 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for Amandeep Singh Sandhu on 6 January 2010 (2 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 November 2009 | Appointment of Miss Aunit Sandhu as a director (3 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
18 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 August 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
10 July 2008 | Return made up to 06/01/08; no change of members (6 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Return made up to 06/01/07; no change of members
|
8 June 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
23 June 2006 | Return made up to 06/01/06; full list of members (6 pages) |
15 June 2006 | Return made up to 06/01/05; full list of members (6 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 7 turlands close mount pleasant walsgrave coventry west midlands CV2 2PT (1 page) |
15 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 February 2006 | Restoration by order of the court (3 pages) |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
27 April 2004 | Particulars of mortgage/charge (5 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 7 turtlands close, mt pleasant walsgrave coventry CV2 2PT (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Incorporation (10 pages) |