Ecclesall
Sheffield
South Yorkshire
S11 9JQ
Secretary Name | Richard Andrew Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Silverdale Glade Ecclesall Sheffield South Yorkshire S11 9JQ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £219,691 |
Gross Profit | £63,766 |
Net Worth | -£1,406 |
Current Liabilities | £93,200 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 29 March 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
8 October 2008 | Appointment of a voluntary liquidator (1 page) |
8 October 2008 | Statement of affairs with form 4.19 (7 pages) |
8 October 2008 | Statement of affairs with form 4.19 (7 pages) |
8 October 2008 | Appointment of a voluntary liquidator (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
9 September 2008 | Registered office changed on 09/09/2008 from woodbourn business centre 10 jessell street sheffield south yorkshire S9 3HY (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from woodbourn business centre 10 jessell street sheffield south yorkshire S9 3HY (1 page) |
29 November 2007 | Return made up to 26/09/07; no change of members (6 pages) |
29 November 2007 | Return made up to 26/09/07; no change of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
27 April 2006 | Particulars of mortgage/charge (5 pages) |
27 April 2006 | Particulars of mortgage/charge (5 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: blades business centre, bramall lane, sheffield south yorkshire S2 4SU (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: blades business centre, bramall lane, sheffield south yorkshire S2 4SU (1 page) |
11 October 2005 | Return made up to 26/09/05; full list of members
|
11 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
3 August 2005 | Incorporation (19 pages) |
3 August 2005 | Incorporation (19 pages) |