Sheffield
S11 8TD
Secretary Name | Mowbray Accounting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 December 2023) |
Correspondence Address | 838 Ecclesall Road Sheffield S11 8TD |
Director Name | Mrs Caroline Mary Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Eaton Hill Baslow Derbyshire DE45 1SB |
Secretary Name | Mr Matthew Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 838 Ecclesall Road Sheffield S Yorkshire S11 8TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 838 Ecclesall Road Sheffield S Yorkshire S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Hannah Mary Smith 5.00% Ordinary |
---|---|
5 at £1 | Mr Jack Robert Blair Smith 5.00% Ordinary |
45 at £1 | Caroline Mary Smith 45.00% Ordinary |
45 at £1 | Matthew Robert Smith 45.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
4 October 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
14 June 2022 | Voluntary strike-off action has been suspended (1 page) |
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2022 | Application to strike the company off the register (1 page) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
20 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 January 2015 | Termination of appointment of Caroline Mary Smith as a director on 8 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Caroline Mary Smith as a director on 8 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Caroline Mary Smith as a director on 8 December 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2013 | Registered office address changed from , 838 Ecclesall Road, Sheffield, S11 8TD, England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from , Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB on 14 October 2013 (1 page) |
14 October 2013 | Appointment of Mowbray Accounting Limited as a secretary (2 pages) |
14 October 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Appointment of Mowbray Accounting Limited as a secretary (2 pages) |
14 October 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Termination of appointment of Matthew Smith as a secretary (1 page) |
14 October 2013 | Registered office address changed from , 838 Ecclesall Road, Sheffield, S11 8TD, England on 14 October 2013 (1 page) |
14 October 2013 | Register inspection address has been changed (1 page) |
14 October 2013 | Director's details changed for Mr Matthew Robert Smith on 1 February 2013 (2 pages) |
14 October 2013 | Register inspection address has been changed (1 page) |
14 October 2013 | Registered office address changed from , Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Matthew Smith as a secretary (1 page) |
14 October 2013 | Director's details changed for Mr Matthew Robert Smith on 1 February 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Matthew Robert Smith on 1 February 2013 (2 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
21 July 2012 | Compulsory strike-off action has been suspended (1 page) |
21 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
21 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Mr Matthew Robert Smith on 2 February 2010 (1 page) |
21 April 2010 | Director's details changed for Mr Matthew Robert Smith on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Caroline Mary Smith on 2 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr Matthew Robert Smith on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Caroline Mary Smith on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Caroline Mary Smith on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Matthew Robert Smith on 2 February 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Matthew Robert Smith on 2 February 2010 (1 page) |
21 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Mr Matthew Robert Smith on 2 February 2010 (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2009 | Return made up to 02/02/09; full list of members (10 pages) |
3 September 2009 | Return made up to 02/02/09; full list of members (10 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
24 June 2008 | Return made up to 02/02/08; full list of members (7 pages) |
24 June 2008 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
24 June 2008 | Return made up to 02/02/08; full list of members (7 pages) |
24 June 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
10 March 2007 | Return made up to 02/02/07; full list of members
|
10 March 2007 | Return made up to 02/02/07; full list of members
|
5 April 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 February 2006 | Company name changed slabs LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed slabs LIMITED\certificate issued on 27/02/06 (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: the gabled house, south church street, bakewell, DE45 1FD (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: the gabled house, south church street, bakewell, DE45 1FD (1 page) |
13 May 2005 | Return made up to 02/02/05; full list of members (7 pages) |
13 May 2005 | Return made up to 02/02/05; full list of members (7 pages) |
2 February 2004 | Incorporation (16 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (16 pages) |