Dore
Sheffield
South Yorkshire
S17 3QF
Director Name | Lauren Victoria Thorpe |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Model |
Correspondence Address | Flat 27 Northfield Court Crookes Sheffield South Yorkshire S10 1QR |
Secretary Name | Lauren Victoria Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Model |
Correspondence Address | Flat 27 Northfield Court Crookes Sheffield South Yorkshire S10 1QR |
Director Name | Mr Richard Hancock |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 October 2012) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Mill House 2 Mill Road Eckington Derbyshire S21 4EP |
Director Name | Amba Logan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2007) |
Role | Property |
Correspondence Address | 385 Walkley Bank Road Sheffield South Yorkshire S6 5AQ |
Secretary Name | Mr Richard Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 October 2012) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Mill House 2 Mill Road Eckington Derbyshire S21 4EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cfc House Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 September 2006 | Delivered on: 14 September 2006 Satisfied on: 31 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 den bank drive crosspool sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
5 October 2012 | Termination of appointment of Richard Hancock as a director (1 page) |
5 October 2012 | Termination of appointment of Richard Hancock as a secretary (1 page) |
5 October 2012 | Termination of appointment of Richard Hancock as a secretary (1 page) |
5 October 2012 | Termination of appointment of Richard Hancock as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for David Bingham on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for David Bingham on 21 July 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
29 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
23 March 2006 | Ad 20/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Ad 20/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
21 July 2005 | Incorporation (9 pages) |
21 July 2005 | Incorporation (9 pages) |