Ecclesall
Sheffield
S11 9LJ
Secretary Name | Mrs Natalie Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 April 2014) |
Role | Accountant |
Correspondence Address | 142 Duncombe Street Sheffield South Yorkshire S6 3RL |
Director Name | Mr Peter Christopher Kersh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b Coulman Street Industrial Estate Thorne South Yorkshire DN8 5JS |
Director Name | Marie Teresa Phillips |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 252 Dobcroft Road Sheffield South Yorkshire S11 9LJ |
Secretary Name | Mr John Richard Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Mr Perry Charles Offer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spruce Drive London Gate Retford Nottinghamshire DN22 7JH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 December 2012 | Registered office address changed from The Mews 278 Ecclesall Road Sheffield Yorkshire S11 8PE on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from the Mews 278 Ecclesall Road Sheffield Yorkshire S11 8PE on 18 December 2012 (2 pages) |
18 December 2012 | Appointment of a voluntary liquidator (2 pages) |
18 December 2012 | Statement of affairs with form 4.19 (6 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Statement of affairs with form 4.19 (6 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Appointment of a voluntary liquidator (2 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Appointment of Mr Peter Christopher Kersh as a director on 22 June 2012 (3 pages) |
6 July 2012 | Appointment of Mr Peter Christopher Kersh as a director (3 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from the mews 278 eccleshall road sheffield yorkshire S11 8PE (1 page) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from the mews 278 eccleshall road sheffield yorkshire S11 8PE (1 page) |
24 August 2009 | Secretary's change of particulars / natalie taylor / 24/08/2009 (1 page) |
24 August 2009 | Secretary's Change of Particulars / natalie taylor / 24/08/2009 / HouseName/Number was: 3, now: 142; Street was: brightmore terrace, terrace road, now: duncombe street; Area was: tideswell, now: ; Post Town was: buxton, now: sheffield; Region was: derbyshire, now: south yorkshire; Post Code was: SK17 8LZ, now: S6 3RL (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Secretary's change of particulars / natalie whyman / 19/05/2008 (2 pages) |
1 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
1 September 2008 | Secretary's Change of Particulars / natalie whyman / 19/05/2008 / Title was: miss, now: mrs; Surname was: whyman, now: taylor; HouseName/Number was: 12, now: 3; Street was: grainger court, now: brightmore terrace, terrace road; Area was: 235 graham road, now: tideswell; Post Town was: sheffield, now: buxton; Region was: s yorkshire, now: derbyshire (2 pages) |
15 April 2008 | Appointment terminated secretary john phillips (1 page) |
15 April 2008 | Appointment terminated director perry offer (1 page) |
15 April 2008 | Appointment Terminated Secretary john phillips (1 page) |
15 April 2008 | Appointment Terminated Director perry offer (1 page) |
15 April 2008 | Secretary appointed miss natalie louise whyman (1 page) |
15 April 2008 | Secretary appointed miss natalie louise whyman (1 page) |
22 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 134 archer road sheffield S8 0JZ (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 134 archer road sheffield S8 0JZ (1 page) |
22 September 2006 | Memorandum and Articles of Association (12 pages) |
22 September 2006 | Memorandum and Articles of Association (12 pages) |
19 September 2006 | Company name changed mercia corporate advisers limite d\certificate issued on 19/09/06 (2 pages) |
19 September 2006 | Company name changed mercia corporate advisers limite d\certificate issued on 19/09/06 (2 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
26 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
25 January 2005 | Ad 01/10/04--------- £ si [email protected] (2 pages) |
25 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
25 January 2005 | Ad 01/10/04--------- £ si [email protected] (2 pages) |
25 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 183 fraser road sheffield yorkshire S8 0JP (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 183 fraser road sheffield yorkshire S8 0JP (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
28 July 2004 | Incorporation (16 pages) |
28 July 2004 | Incorporation (16 pages) |