Swallow Nest
Sheffield
S26 4SW
Director Name | Alan Simpson Hodgson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 April 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Manor Drive Crofton Wakefield West Yorkshire WF4 1JH |
Director Name | Mr Simon Timothy Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2007) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 5 Haigh Moor Way Swallow Nest Sheffield S26 4SW |
Secretary Name | Cheryl Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 March 2012) |
Role | Sales |
Correspondence Address | 5 Haigh Moor Way Swallownest Sheffield South Yorkshire S26 4SW |
Director Name | Nova Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Secretary Name | Nova Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
50 at £1 | Alan Simpson Hodgson 50.00% Ordinary |
---|---|
50 at £1 | Simon Timothy Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,015 |
Cash | £54,977 |
Current Liabilities | £94,592 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2014 | Final Gazette dissolved following liquidation (1 page) |
6 January 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 January 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 14 June 2013 (13 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (13 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (13 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Statement of affairs with form 4.19 (7 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Statement of affairs with form 4.19 (7 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Resolutions
|
11 June 2012 | Registered office address changed from Suite 15 Quadrant 1 99 Parkway Avenue Sheffield S Yorks S9 4WG on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Suite 15 Quadrant 1 99 Parkway Avenue Sheffield S Yorks S9 4WG on 11 June 2012 (1 page) |
12 March 2012 | Termination of appointment of Cheryl Hill as a secretary on 5 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Cheryl Hill as a secretary (1 page) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
3 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Alan Simpson Hodgson on 18 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Simon Timothy Hill on 18 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Simon Timothy Hill on 18 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Alan Simpson Hodgson on 18 July 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 April 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 April 2008 | Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
15 March 2008 | Return made up to 18/07/07; full list of members (3 pages) |
15 March 2008 | Return made up to 18/07/07; full list of members (3 pages) |
27 September 2007 | Particulars of mortgage/charge (7 pages) |
27 September 2007 | Particulars of mortgage/charge (7 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 5 haigh moor way swallow nest sheffield S26 4SW (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 5 haigh moor way swallow nest sheffield S26 4SW (1 page) |
17 September 2007 | New director appointed (2 pages) |
12 September 2007 | Memorandum and Articles of Association (12 pages) |
12 September 2007 | Memorandum and Articles of Association (12 pages) |
4 September 2007 | Company name changed bishopsfield feedback LTD\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed bishopsfield feedback LTD\certificate issued on 04/09/07 (2 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 7 limewood way leeds west yorkshire LS14 1AB (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 7 limewood way leeds west yorkshire LS14 1AB (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
18 July 2005 | Incorporation (16 pages) |
18 July 2005 | Incorporation (16 pages) |