Sheffield
South Yorkshire
S9 1XU
Secretary Name | Kathy Grainger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Ling Moor Eagle Road Swinderby Lincoln LN6 9HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £178,555 |
Cash | £120,266 |
Current Liabilities | £579,187 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (17 pages) |
9 May 2016 | Liquidators statement of receipts and payments to 3 March 2016 (17 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (19 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (19 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (19 pages) |
12 September 2014 | Director's details changed for Andrew Grainger on 11 September 2014 (2 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 3 March 2014 (18 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 3 March 2014 (18 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (18 pages) |
21 March 2013 | Registered office address changed from Strategy House Claylands Avenue, Dukeries Industrial Estate, Worksop Nottinghamshire S80 1QS on 21 March 2013 (2 pages) |
19 March 2013 | Statement of affairs with form 4.19 (8 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Director's details changed for Andrew Grainger on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Andrew Grainger on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
18 April 2007 | Return made up to 06/01/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
14 May 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 January 2004 | Incorporation (16 pages) |