Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Lawrence Kieran |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Environment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rosamond Drive Bradway Sheffield South Yorkshire S17 4LW |
Secretary Name | Madani Merad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Storthwood Court Sheffield South Yorkshire S10 3HP |
Director Name | Madani Merad |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Storthwood Court Sheffield South Yorkshire S10 3HP |
Secretary Name | Judith Anne Kieran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | 32 Rosamond Drive Bradway Sheffield S17 4LW |
Director Name | Gavin Nicholas Kieran |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 |
100 at £1 | Lawrence Kieran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,495 |
Cash | £467 |
Current Liabilities | £146,811 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 May 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 May 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (17 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (17 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (17 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (17 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (16 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (16 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (16 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (16 pages) |
16 February 2012 | Statement of affairs with form 4.19 (10 pages) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Statement of affairs with form 4.19 (10 pages) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
26 January 2012 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 26 January 2012 (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 May 2011 | Appointment of Mr Lawrence Kieran as a director (2 pages) |
16 May 2011 | Appointment of Mr Lawrence Kieran as a director (2 pages) |
12 April 2011 | Termination of appointment of Lawrence Kieran as a director (2 pages) |
12 April 2011 | Termination of appointment of Gavin Kieran as a director (2 pages) |
12 April 2011 | Termination of appointment of Lawrence Kieran as a director (2 pages) |
12 April 2011 | Termination of appointment of Judith Kieran as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Judith Kieran as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Gavin Kieran as a director (2 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
23 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
23 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
23 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2010 | Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 11 June 2010 (1 page) |
2 June 2010 | Appointment of Gavin Nicholas Kieran as a director (3 pages) |
2 June 2010 | Appointment of Gavin Nicholas Kieran as a director (3 pages) |
7 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Registered office address changed from 32 Rosamond Drive Bradway Sheffield South Yorkshire S17 4LW on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 32 Rosamond Drive Bradway Sheffield South Yorkshire S17 4LW on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 32 Rosamond Drive Bradway Sheffield South Yorkshire S17 4LW on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 4 December 2009 (2 pages) |
25 June 2009 | Amended accounts made up to 30 September 2008 (6 pages) |
25 June 2009 | Amended accounts made up to 30 September 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
17 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 213 derbyshire lane, norton lees,, sheffield south yorkshire S8 8SA (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 213 derbyshire lane, norton lees,, sheffield south yorkshire S8 8SA (1 page) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 621 chesterfield road, woodseats sheffield south yorkshire S8 0RX (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 621 chesterfield road, woodseats sheffield south yorkshire S8 0RX (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
9 September 2005 | Incorporation (13 pages) |
9 September 2005 | Incorporation (13 pages) |