Bellmore
New York
Ny11 710
United States
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Secretary Name | Richard Mark Lance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Brasted Chart Westerham Kent TN16 1LX |
Secretary Name | Mr Ian Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Sheffield South Yorkshire S10 2QT |
Registered Address | C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £103,732 |
Cash | £4,277 |
Current Liabilities | £947,760 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
25 September 2016 | Liquidators' statement of receipts and payments to 19 July 2016 (36 pages) |
25 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages) |
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages) |
25 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2015 | Liquidators statement of receipts and payments to 19 July 2015 (28 pages) |
5 October 2015 | Liquidators' statement of receipts and payments to 19 July 2015 (28 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (27 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 19 July 2014 (27 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (28 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 19 July 2013 (28 pages) |
27 July 2012 | Appointment of a voluntary liquidator (1 page) |
27 July 2012 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS England on 27 July 2012 (2 pages) |
27 July 2012 | Statement of affairs with form 4.19 (7 pages) |
30 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
12 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 March 2010 | Registered office address changed from , 5 Cloughside, Marple Bridge, Stockport, Cheshire, SK6 5BS, England on 30 March 2010 (1 page) |
11 February 2010 | Registered office address changed from , Cherrytree Suite 2, Union Road, Nether Edge, Sheffield, S11 9EF on 11 February 2010 (1 page) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Director's details changed for Mr Jordan Finger on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Mr Jordan Finger on 4 December 2009 (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / jordan finger / 01/07/2008 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 May 2008 | Appointment terminated secretary ian berry (1 page) |
15 May 2008 | Secretary appointed mrs janet elaine berry (1 page) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: suite 2 cherrytree union road, nether edge, sheffield, S11 9EF (1 page) |
13 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
13 December 2006 | Director's particulars changed (1 page) |
12 October 2006 | Amended accounts made up to 31 December 2005 (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 92 westbourne road, sheffield, south yorkshire S10 2QT (1 page) |
24 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
25 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: burbage house, 83-85 curtain road, london, EC2A 3BS (1 page) |
23 November 2004 | Incorporation (9 pages) |