Sheffield
South Yorkshire
S2 4SW
Director Name | Mr David Sollitt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Secretary Name | Mr David Sollitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Mr Duncan Buchanan Cameron |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September House Nicker Hill Keyworth Nottinghamshire NG12 5EA |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Callywhite Lane Dronfield Sheffield Derbyshire S18 2XP |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
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 |
1 at £1 | Hodkin & Jones (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,107 |
Cash | £6,718 |
Current Liabilities | £885,840 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2014 | Administrator's progress report to 23 April 2014 (30 pages) |
30 April 2014 | Administrator's progress report to 23 April 2014 (30 pages) |
28 April 2014 | Notice of move from Administration to Dissolution (30 pages) |
28 April 2014 | Notice of move from Administration to Dissolution (30 pages) |
28 April 2014 | Notice of move from Administration to Dissolution (30 pages) |
28 April 2014 | Notice of move from Administration to Dissolution (30 pages) |
3 December 2013 | Administrator's progress report to 31 October 2013 (20 pages) |
3 December 2013 | Administrator's progress report to 31 October 2013 (20 pages) |
5 November 2013 | Statement of affairs with form 2.14B (10 pages) |
5 November 2013 | Statement of affairs with form 2.14B (10 pages) |
23 July 2013 | Notice of deemed approval of proposals (2 pages) |
23 July 2013 | Notice of deemed approval of proposals (2 pages) |
4 July 2013 | Statement of administrator's proposal (20 pages) |
4 July 2013 | Statement of administrator's proposal (20 pages) |
5 June 2013 | Change of name notice (2 pages) |
5 June 2013 | Company name changed hodkin & jones (sheffield) LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Change of name notice (2 pages) |
5 June 2013 | Company name changed hodkin & jones (sheffield) LIMITED\certificate issued on 05/06/13
|
20 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Registered office address changed from Callywhite Lane Dronfield Sheffield Derbyshire S18 2XP on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from Callywhite Lane Dronfield Sheffield Derbyshire S18 2XP on 17 May 2013 (2 pages) |
16 May 2013 | Appointment of an administrator (1 page) |
16 May 2013 | Appointment of an administrator (1 page) |
10 April 2013 | Termination of appointment of David Bramwell as a director (1 page) |
10 April 2013 | Termination of appointment of David Bramwell as a director (1 page) |
6 August 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 August 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
2 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
12 May 2011 | Director's details changed for Mr David Sollitt on 20 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr David James Lewis on 20 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Mr David Sollitt on 20 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Dr David Matthew Bramwell on 20 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Dr David Matthew Bramwell on 20 April 2010 (2 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Mr David James Lewis on 20 April 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
1 July 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
14 May 2010 | Secretary's details changed for Mr David Sollitt on 19 April 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr David Sollitt on 19 April 2010 (1 page) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
25 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
14 May 2008 | Director appointed mr david bramwell (1 page) |
14 May 2008 | Director appointed mr david bramwell (1 page) |
14 May 2008 | Appointment terminated director duncan cameron (1 page) |
14 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
14 May 2008 | Appointment terminated director duncan cameron (1 page) |
14 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
11 July 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
11 July 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
20 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
20 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
29 August 2006 | Full accounts made up to 31 January 2006 (14 pages) |
29 August 2006 | Full accounts made up to 31 January 2006 (14 pages) |
1 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
1 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
1 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
24 May 2005 | Return made up to 19/04/05; full list of members
|
24 May 2005 | Return made up to 19/04/05; full list of members
|
24 February 2005 | Company name changed h s (502) LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed h s (502) LIMITED\certificate issued on 24/02/05 (2 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (3 pages) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New secretary appointed;new director appointed (3 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
19 April 2004 | Incorporation (21 pages) |
19 April 2004 | Incorporation (21 pages) |