Sheffield
South Yorkshire
S1 1WF
Director Name | Miss Kelly Louise Matthewman |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Mrs Joanne Claire Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Miss Kelly Louise Matthewman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sitwell Close Worksop Nottinghamshire S81 0EY |
Director Name | Mrs Joanne Claire Lambert |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kirkpatrick Drive Gateford Worksop Nottinghamshire S81 8TF |
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 |
750 at £1 | Kevin Anthony Lambert 75.00% Ordinary |
---|---|
50 at £1 | Joanne Claire Lambert 5.00% Ordinary |
200 at £1 | Kelly Louise Matthewman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,390 |
Cash | £10,640 |
Current Liabilities | £131,412 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2013 | Final Gazette dissolved following liquidation (1 page) |
6 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 February 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (16 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (16 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 22 February 2012 (16 pages) |
25 February 2011 | Appointment of a voluntary liquidator (1 page) |
25 February 2011 | Statement of affairs with form 4.19 (7 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Statement of affairs with form 4.19 (7 pages) |
25 February 2011 | Appointment of a voluntary liquidator (1 page) |
7 February 2011 | Registered office address changed from 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED United Kingdom on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED United Kingdom on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED United Kingdom on 7 February 2011 (2 pages) |
7 October 2010 | Director's details changed for Kevin Anthony Lambert on 26 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Kelly Louise Matthewman on 26 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Director's details changed for Kevin Anthony Lambert on 26 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Joanne Claire Lambert on 26 September 2010 (1 page) |
7 October 2010 | Director's details changed for Kelly Louise Matthewman on 26 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Joanne Claire Lambert on 26 September 2010 (1 page) |
13 September 2010 | Termination of appointment of Joanne Lambert as a director (1 page) |
13 September 2010 | Termination of appointment of Joanne Lambert as a director (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Registered office address changed from Unit 9 Lawn Road Industrial Estate Carlton in Lindrick Worksop Nottingham S81 9LB on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Unit 9 Lawn Road Industrial Estate Carlton in Lindrick Worksop Nottingham S81 9LB on 18 May 2010 (1 page) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
15 April 2008 | Director appointed joanne claire lambert (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Ad 04/04/08\gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
15 April 2008 | Director appointed joanne claire lambert (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Ad 04/04/08 gbp si 100@1=100 gbp ic 900/1000 (2 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
15 September 2006 | Particulars of mortgage/charge (7 pages) |
15 September 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 21 potter street worksop nottinghamshire S80 2AE (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 21 potter street worksop nottinghamshire S80 2AE (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
26 September 2005 | Incorporation (19 pages) |
26 September 2005 | Incorporation (19 pages) |