Rutland Way
Sheffield
S3 8DG
Director Name | Mrs Samantha Elizabeth Cleasby |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Windermere Court Sheffield South Yorkshire S25 4GJ |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(5 days after company formation) |
Appointment Duration | 10 months (resigned 21 March 2005) |
Role | Accountant |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Secretary Name | Miss Kathryn Louise Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Secretary Name | Lucy Suarez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.sixty4.com |
---|
Registered Address | Osborn Works Unit 4a Rutland Way Sheffield S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,108 |
Cash | £203 |
Current Liabilities | £13,741 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
24 April 2008 | Delivered on: 26 April 2008 Satisfied on: 13 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 woodsetts road north anston sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
30 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
23 November 2021 | Statement of capital following an allotment of shares on 23 November 2021
|
27 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 November 2017 | Termination of appointment of Lucy Suarez as a secretary on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Lucy Suarez as a secretary on 1 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 8 November 2017 (1 page) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Mr Timothy James Cleasby on 21 May 2015 (2 pages) |
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Mr Timothy James Cleasby on 21 May 2015 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
15 April 2014 | Director's details changed for Mr Timothy James Cleasby on 7 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Timothy James Cleasby on 7 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Timothy James Cleasby on 7 April 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 January 2013 | Director's details changed for Mr Timothy James Cleasby on 15 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Timothy James Cleasby on 15 January 2013 (2 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 November 2010 | Termination of appointment of Kathryn Clifford as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Kathryn Clifford as a secretary (2 pages) |
29 November 2010 | Appointment of Lucy Suarez as a secretary (3 pages) |
29 November 2010 | Appointment of Lucy Suarez as a secretary (3 pages) |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages) |
19 February 2010 | Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages) |
19 February 2010 | Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages) |
24 August 2009 | Director's change of particulars / timothy cleasby / 21/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / timothy cleasby / 21/08/2009 (1 page) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Ad 31/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2009 | Ad 31/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 March 2009 | Director's change of particulars / timothy cleasby / 25/02/2009 (1 page) |
9 March 2009 | Director's change of particulars / timothy cleasby / 25/02/2009 (1 page) |
6 March 2009 | Appointment terminated director samantha cleasby (1 page) |
6 March 2009 | Appointment terminated director samantha cleasby (1 page) |
30 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 January 2008 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2008 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (4 pages) |
1 June 2004 | New director appointed (4 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Incorporation (12 pages) |
20 May 2004 | Incorporation (12 pages) |