Sheffield
S6 1WF
Director Name | Mr Russell Joseph Short |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 August 2004(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crofton Avenue Sheffield South Yorkshire S6 1WF |
Secretary Name | Andrea Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Setts Way Wingerworth Chesterfield Derbyshire S42 6NZ |
Director Name | Derek Glasby |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 January 2013) |
Role | Office Equipment Sales Person |
Country of Residence | England |
Correspondence Address | 5a Eastwood Cresent Bingley Bradford Yorkshire BD16 1NW |
Director Name | Andrea Short |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Setts Way Wingerworth Chesterfield Derbyshire S42 6NZ |
Registered Address | 214 Crookes Sheffield S10 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2012 | Application to strike the company off the register (3 pages) |
31 August 2012 | Application to strike the company off the register (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
30 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Director's details changed for Andrea Short on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrea Short on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Andrea Short on 4 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Derek Glasby on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Derek Glasby on 4 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Derek Glasby on 4 August 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
14 August 2009 | Director and secretary's change of particulars / andrea short / 18/04/2009 (2 pages) |
14 August 2009 | Director and Secretary's Change of Particulars / andrea short / 18/04/2009 / Middle Name/s was: , now: winifred; HouseName/Number was: , now: 8; Street was: 3 cwrt GELE, now: setts way; Area was: , now: wingerworth; Post Town was: abergele, now: chesterfield; Region was: conwy, now: derbyshire; Post Code was: LL22 9YE, now: S42 6NZ (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 35 crofton avenue sheffield yorkshire S6 1WF (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 35 crofton avenue sheffield yorkshire S6 1WF (1 page) |
19 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 August 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
31 August 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
31 August 2005 | Return made up to 04/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 04/08/05; full list of members (8 pages) |
1 June 2005 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Particulars of mortgage/charge (5 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
4 August 2004 | Incorporation (13 pages) |
4 August 2004 | Incorporation (13 pages) |