Sheffield
South Yorkshire
S11 9JA
Director Name | Mrs Josephine Hook |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millcrest 250a Millhouses Lane Sheffield South Yorks. S11 9JA |
Secretary Name | Mrs Josephine Hook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millcrest 250a Millhouses Lane Sheffield South Yorks. S11 9JA |
Secretary Name | Mr Andrew John Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Millhouses Lane Sheffield South Yorkshire S11 9JA |
Registered Address | Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Josephine Hook 50.00% Ordinary |
---|---|
1 at £1 | Mr Andrew John Hook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,670 |
Cash | £3,240 |
Current Liabilities | £213,560 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Registered office address changed from 76 Division Street Sheffield S1 4HF United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 76 Division Street Sheffield S1 4HF United Kingdom on 22 November 2012 (1 page) |
31 July 2012 | Registered office address changed from 4 Orchard Square Sheffield S1 2FB United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 4 Orchard Square Sheffield S1 2FB United Kingdom on 31 July 2012 (1 page) |
14 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Josephine Hook on 13 December 2010 (3 pages) |
12 April 2011 | Director's details changed for Josephine Hook on 13 December 2010 (3 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Secretary's details changed for Josephine Hook on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Andrew John Hook on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Andrew John Hook on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Andrew John Hook on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Josephine Hook on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Josephine Hook on 5 January 2011 (2 pages) |
9 April 2010 | Director's details changed for Josephine Hook on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Andrew John Hook on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Josephine Hook on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Andrew John Hook on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Josephine Hook on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Andrew John Hook on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 76 division street sheffield south yorkshire S1 4HF (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 76 division street sheffield south yorkshire S1 4HF (1 page) |
28 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 December 2008 | Return made up to 08/04/08; full list of members (4 pages) |
5 December 2008 | Return made up to 08/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2008 | Return made up to 08/04/07; full list of members (2 pages) |
22 January 2008 | Return made up to 08/04/07; full list of members (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 474 ecclesall road sheffield south yorks. S11 8PX (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 474 ecclesall road sheffield south yorks. S11 8PX (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
9 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (18 pages) |
8 April 2005 | Incorporation (18 pages) |