Sheffield
South Yorkshire
S36 1FN
Director Name | Ms Rachael Louise Grimmer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 10 October 2017) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ |
Director Name | Mr William Henry Michael Hoyland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 10 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ |
Director Name | Mr Douglas Ian Dransfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 104 Smithymoor Avenue Stockbridge Sheffield South Yorkshire S36 1FN |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Telephone | 0114 2888375 |
---|---|
Telephone region | Sheffield |
Registered Address | 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
76 at £1 | Executors Of Estate Of Douglas Ian Dransfield 76.00% Ordinary |
---|---|
24 at £1 | Diane Dransfield 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,370 |
Cash | £60,275 |
Current Liabilities | £43,038 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Appointment of Ms Rachael Louise Grimmer as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Ms Rachael Louise Grimmer as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr William Henry Michael Hoyland as a director on 5 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr William Henry Michael Hoyland as a director on 5 October 2015 (2 pages) |
21 August 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Douglas Ian Dransfield as a director on 19 February 2015 (1 page) |
21 August 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Registered office address changed from 104 Smithy Moor Avenue Stocksbridge Sheffield S36 1FN on 20 November 2012 (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Douglas Ian Dransfield on 5 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Douglas Ian Dransfield on 5 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
29 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: c/o aims provincial house solly street sheffield south yorkshire S1 4BA (1 page) |
15 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
17 March 2005 | New secretary appointed (1 page) |
21 December 2004 | New director appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
14 May 2004 | Director resigned (1 page) |
5 May 2004 | Incorporation (18 pages) |