35 Whiteley Wood Road
Sheffield
S11 7FF
Secretary Name | Helen Elizabeth Anne Burdall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Whiteley Wood Road Sheffield South Yorkshire S11 7FF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£550,829 |
Current Liabilities | £1,745,673 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2012 | Notice of move from Administration to Dissolution on 13 January 2012 (18 pages) |
30 January 2012 | Administrator's progress report to 13 January 2012 (19 pages) |
30 January 2012 | Notice of move from Administration to Dissolution (18 pages) |
30 January 2012 | Administrator's progress report to 13 January 2012 (18 pages) |
30 January 2012 | Administrator's progress report to 13 January 2012 (18 pages) |
30 January 2012 | Administrator's progress report to 13 January 2012 (19 pages) |
18 August 2011 | Administrator's progress report to 15 July 2011 (20 pages) |
18 August 2011 | Administrator's progress report to 15 July 2011 (20 pages) |
27 June 2011 | Notice of extension of period of Administration (1 page) |
27 June 2011 | Notice of extension of period of Administration (1 page) |
18 February 2011 | Administrator's progress report to 15 January 2011 (24 pages) |
18 February 2011 | Administrator's progress report to 15 January 2011 (24 pages) |
2 October 2010 | Notice of deemed approval of proposals (1 page) |
2 October 2010 | Notice of deemed approval of proposals (1 page) |
16 September 2010 | Statement of administrator's proposal (59 pages) |
16 September 2010 | Statement of administrator's proposal (59 pages) |
27 July 2010 | Appointment of an administrator (1 page) |
27 July 2010 | Appointment of an administrator (1 page) |
23 July 2010 | Registered office address changed from 131 Psalter Lane Sheffield South Yorkshire S11 8UX United Kingdom on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from 131 Psalter Lane Sheffield South Yorkshire S11 8UX United Kingdom on 23 July 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Registered office address changed from Woodcroft 35 Whiteley Wood Road Sheffield South Yorkshire S11 7FF on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 131 Psalter Lane Sheffield South Yourkshire S11 8UX United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Woodcroft 35 Whiteley Wood Road Sheffield South Yorkshire S11 7FF on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Woodcroft 35 Whiteley Wood Road Sheffield South Yorkshire S11 7FF on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 131 Psalter Lane Sheffield South Yourkshire S11 8UX United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 131 Psalter Lane Sheffield South Yourkshire S11 8UX United Kingdom on 5 May 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
26 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Ad 03/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2005 | Ad 03/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (31 pages) |
29 March 2005 | Incorporation (31 pages) |