Apperknowle
Dronfield
Derbyshire
S18 4BD
Secretary Name | Diane Lily Disbrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 45 High Street Apperknowle Dronfield Derbyshire S18 4BD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(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 | 10 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | disbreyworkspace.co.uk |
---|
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Diane Disbrey 50.00% Ordinary A |
---|---|
25 at £1 | Graham Disbrey 25.00% Ordinary A |
25 at £1 | Graham Disbrey 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £35,694 |
Cash | £166,066 |
Current Liabilities | £930,376 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 May 2005 | Delivered on: 28 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 May 2021 | Liquidators' statement of receipts and payments to 12 May 2021 (18 pages) |
17 July 2020 | Liquidators' statement of receipts and payments to 12 May 2020 (16 pages) |
11 June 2019 | Registered office address changed from Unit 3 Flockton Park Holbrrok Avenue Holbrook Ind Est Halway Sheffield South Yorkshire S20 3FF to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 11 June 2019 (1 page) |
10 June 2019 | Appointment of a voluntary liquidator (3 pages) |
10 June 2019 | Statement of affairs (10 pages) |
10 June 2019 | Resolutions
|
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Termination of appointment of Diane Lily Disbrey as a secretary on 1 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
27 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Graham Ian Disbrey on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Graham Ian Disbrey on 17 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 March 2009 | Director's change of particulars / graham disbrey / 22/07/2007 (1 page) |
11 March 2009 | Secretary's change of particulars / diane disbrey / 22/07/2007 (1 page) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 March 2009 | Director's change of particulars / graham disbrey / 22/07/2007 (1 page) |
11 March 2009 | Secretary's change of particulars / diane disbrey / 22/07/2007 (1 page) |
11 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 5 leebrook avenue owlthorpe sheffield south yorkshire S20 6QH (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 5 leebrook avenue owlthorpe sheffield south yorkshire S20 6QH (1 page) |
28 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
7 April 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
7 April 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2005 | Company name changed disbury commercial interiors lim ited\certificate issued on 04/04/05 (2 pages) |
4 April 2005 | Company name changed disbury commercial interiors lim ited\certificate issued on 04/04/05 (2 pages) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Incorporation (16 pages) |