Sheffield
South Yorkshire
S2 4SW
Director Name | Mark Bradley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Melanie Gina Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 303 Newman Road Sheffield S9 1LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
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 |
1 at £1 | Mark Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,687 |
Cash | £3,221 |
Current Liabilities | £75,909 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved following liquidation (1 page) |
2 April 2013 | Final Gazette dissolved following liquidation (1 page) |
2 January 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 January 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (12 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (12 pages) |
22 February 2012 | Liquidators statement of receipts and payments to 21 December 2011 (12 pages) |
12 January 2012 | Appointment of a voluntary liquidator (1 page) |
12 January 2012 | Appointment of a voluntary liquidator (1 page) |
12 January 2012 | Notice of ceasing to act as a voluntary liquidator (14 pages) |
12 January 2012 | Notice of ceasing to act as a voluntary liquidator (14 pages) |
23 November 2011 | Liquidators statement of receipts and payments to 8 November 2011 (12 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (12 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (12 pages) |
23 November 2011 | Liquidators statement of receipts and payments to 8 November 2011 (12 pages) |
17 November 2010 | Statement of affairs with form 4.19 (7 pages) |
17 November 2010 | Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 17 November 2010 (2 pages) |
17 November 2010 | Statement of affairs with form 4.19 (7 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 17 November 2010 (2 pages) |
17 November 2010 | Appointment of a voluntary liquidator (1 page) |
17 November 2010 | Appointment of a voluntary liquidator (1 page) |
17 November 2010 | Resolutions
|
24 September 2010 | Appointment of Mr William Bradley as a director (2 pages) |
24 September 2010 | Appointment of Mr William Bradley as a director (2 pages) |
23 September 2010 | Termination of appointment of Mark Bradley as a director (1 page) |
23 September 2010 | Termination of appointment of Mark Bradley as a director (1 page) |
3 September 2010 | Director's details changed for Mark Bradley on 31 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Director's details changed for Mark Bradley on 31 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | Appointment terminated secretary melanie warwick (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 September 2009 | Appointment Terminated Secretary melanie warwick (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
18 April 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
18 April 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
1 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
1 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Incorporation (17 pages) |
16 August 2005 | Incorporation (17 pages) |