Sheffield
South Yorkshire
S17 3NB
Director Name | Michael John Talbot |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Reigate Close Pound Hill Crawley West Sussex RH10 3TZ |
Secretary Name | Dr Anthony John Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dore Road Sheffield South Yorkshire S17 3NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£52 |
Cash | £100 |
Current Liabilities | £152 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Michael John Talbot on 30 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Anthony John Baxter on 30 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael John Talbot on 30 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Dr Anthony John Baxter on 30 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 November 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
6 November 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
16 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 January 2008 | Company name changed hevacomp holdings LIMITED\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed hevacomp holdings LIMITED\certificate issued on 07/01/08 (2 pages) |
4 September 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
4 September 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
3 July 2007 | Return made up to 30/03/07; no change of members (7 pages) |
3 July 2007 | Return made up to 30/03/07; no change of members (7 pages) |
8 May 2007 | Accounts made up to 31 March 2007 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 May 2007 | Accounts made up to 31 March 2006 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 August 2006 | Return made up to 30/03/06; full list of members (7 pages) |
18 August 2006 | Return made up to 30/03/06; full list of members (7 pages) |
8 August 2006 | Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2006 | Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Incorporation (17 pages) |
30 March 2005 | Incorporation (17 pages) |
30 March 2005 | Secretary resigned (1 page) |