Sheffield
S10 3GW
Secretary Name | Lowri Mair Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Ranmoor Crescent Sheffield S10 3GW |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £396 |
Cash | £5,765 |
Current Liabilities | £32,417 |
Latest Accounts | 17 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 March |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
17 February 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
22 July 2015 | Total exemption small company accounts made up to 17 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 17 March 2015 (6 pages) |
18 May 2015 | Registered office address changed from Great Gilling 11 Chorley Road Sheffield S10 3RJ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 18 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from Great Gilling 11 Chorley Road Sheffield S10 3RJ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 18 May 2015 (2 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Appointment of a voluntary liquidator (1 page) |
15 May 2015 | Declaration of solvency (3 pages) |
15 May 2015 | Appointment of a voluntary liquidator (1 page) |
15 May 2015 | Declaration of solvency (3 pages) |
17 March 2015 | Previous accounting period shortened from 31 May 2015 to 17 March 2015 (1 page) |
17 March 2015 | Previous accounting period shortened from 31 May 2015 to 17 March 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Director's details changed for Jonathan Paul Hudson on 14 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Jonathan Paul Hudson on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 48 Ranmoor Crescent Ranmoor Sheffield South Yorkshire S10 4GW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 48 Ranmoor Crescent Ranmoor Sheffield South Yorkshire S10 4GW on 14 June 2012 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
19 September 2005 | Resolutions
|
19 September 2005 | Resolutions
|
13 September 2005 | Registered office changed on 13/09/05 from: 14 tapton park gardens ranmoor sheffield south yorkshire S10 3FP (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 14 tapton park gardens ranmoor sheffield south yorkshire S10 3FP (1 page) |
16 May 2005 | Incorporation (22 pages) |
16 May 2005 | Incorporation (22 pages) |