Sheffield
S7 2EE
Director Name | Mr Martin Lacey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Montrose Road Sheffield South Yorkshire S7 2EE |
Secretary Name | Mrs Judith Lacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Montrose Road Sheffield S7 2EE |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Registered Address | Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2011 | Final Gazette dissolved following liquidation (1 page) |
29 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 14 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
18 March 2010 | Statement of affairs with form 4.19 (7 pages) |
18 March 2010 | Appointment of a voluntary liquidator (1 page) |
18 March 2010 | Appointment of a voluntary liquidator (1 page) |
18 March 2010 | Statement of affairs with form 4.19 (7 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
3 March 2010 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 3 March 2010 (2 pages) |
17 August 2009 | Return made up to 06/02/09; full list of members (4 pages) |
17 August 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 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) |
7 October 2008 | Return made up to 06/02/08; full list of members (4 pages) |
7 October 2008 | Return made up to 06/02/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
3 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
21 April 2007 | Ad 10/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 April 2007 | Ad 10/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
21 September 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
21 September 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
10 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members
|
29 October 2004 | Registered office changed on 29/10/04 from: 346 glossop road sheffield S10 2HW (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 346 glossop road sheffield S10 2HW (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (19 pages) |