Sheffield
S1 1WF
Secretary Name | Lisa Golding |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Topmast Point The Quarterdeck London E14 8SN |
Director Name | Kevin Hugh Pye |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlands The Street Ash Sevenoaks Kent TN15 7HB |
Director Name | Ms Michelle Denise Sullivan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ashlands The Street Ash Sevenoaks Kent TN15 7HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £493,032 |
Gross Profit | £184,894 |
Net Worth | £274 |
Cash | £559 |
Current Liabilities | £108,731 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2010 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Next Return Due | 18 February 2017 (overdue) |
---|
9 May 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (15 pages) |
---|---|
9 May 2014 | Liquidators statement of receipts and payments to 6 March 2014 (15 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (15 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 6 March 2014 (15 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 6 March 2013 (14 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (14 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (14 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 6 March 2013 (14 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 6 March 2012 (15 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 6 March 2012 (15 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 6 March 2012 (15 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 6 March 2012 (15 pages) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
30 January 2012 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
17 March 2011 | Appointment of a voluntary liquidator (1 page) |
17 March 2011 | Statement of affairs with form 4.19 (5 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Appointment of a voluntary liquidator (1 page) |
17 March 2011 | Statement of affairs with form 4.19 (5 pages) |
17 March 2011 | Resolutions
|
2 March 2011 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 2 March 2011 (2 pages) |
22 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 22 February 2011 (1 page) |
14 September 2010 | Termination of appointment of Michelle Sullivan as a director (1 page) |
14 September 2010 | Termination of appointment of Michelle Sullivan as a director (1 page) |
7 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
6 May 2010 | Director's details changed for Kevin Hugh Pye on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Jason Pye on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Jason Pye on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Michelle Denise Sullivan on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Jason Pye on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Michelle Denise Sullivan on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Kevin Hugh Pye on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Michelle Denise Sullivan on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Kevin Hugh Pye on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
16 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
25 February 2008 | Return made up to 04/02/08; no change of members (7 pages) |
25 February 2008 | Return made up to 04/02/08; no change of members (7 pages) |
12 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
12 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
25 September 2006 | Return made up to 04/02/06; full list of members
|
25 September 2006 | Return made up to 04/02/06; full list of members
|
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
16 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
16 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
8 February 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
8 February 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
9 May 2005 | Return made up to 04/02/05; full list of members
|
9 May 2005 | Return made up to 04/02/05; full list of members
|
19 August 2004 | Ad 09/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 August 2004 | Ad 09/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New secretary appointed (1 page) |
4 February 2004 | Incorporation (16 pages) |
4 February 2004 | Incorporation (16 pages) |