Sheffield
South Yorkshire
S11 8XE
Director Name | Mr David Robert Bowling |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fair Holme View Armthorpe Doncaster DN3 3TW |
Secretary Name | Mrs Ann Margaret Brookman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cowlishaw Road Sheffield South Yorkshire S11 8XE |
Registered Address | The Hart Shaw Building Europa Link Sheffiel 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 |
Address Matches | Over 30 other UK companies use this postal address |
1 at 1 | Ms Ann Brookman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,654 |
Cash | £136 |
Current Liabilities | £301,261 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 6 December 2013 (5 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 6 December 2013 (5 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 6 December 2013 (5 pages) |
11 December 2013 | Court order insolvency:court order - replacement of liquidator (20 pages) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (5 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 6 June 2013 (5 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 6 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 6 December 2012 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 6 December 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 6 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 6 June 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 6 June 2012 (5 pages) |
31 December 2011 | Liquidators statement of receipts and payments to 6 December 2011 (5 pages) |
31 December 2011 | Liquidators' statement of receipts and payments to 6 December 2011 (5 pages) |
31 December 2011 | Liquidators statement of receipts and payments to 6 December 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 6 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 6 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 6 December 2010 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 6 December 2010 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 6 December 2010 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 6 December 2010 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 6 December 2010 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 6 December 2010 (5 pages) |
16 December 2009 | Statement of affairs with form 4.19 (8 pages) |
16 December 2009 | Appointment of a voluntary liquidator (1 page) |
16 December 2009 | Resolutions
|
14 December 2009 | Registered office address changed from the Old Chapel Studio Holywell Road Sheffield S9 1BD on 14 December 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Appointment terminated secretary ann brookman (1 page) |
13 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
11 November 2008 | Appointment terminated director david bowling (1 page) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
3 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
2 April 2008 | Director and secretary's change of particulars / ann brookman / 15/12/2007 (1 page) |
7 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Return made up to 26/01/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 May 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
25 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
26 January 2004 | Incorporation (12 pages) |