Sheffield
S8 8ST
Director Name | Andrew Scrivener |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 October 2012) |
Role | Company Director |
Correspondence Address | 8 Balmoral Mews Sheffield South Yorkshire S10 4NU |
Secretary Name | Caroline Frances Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newlyn Place Sheffield South Yorkshire S8 8ST |
Secretary Name | Andrew Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 8 Balmoral Mews Sheffield South Yorkshire S10 4NU |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
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 |
---|---|
Net Worth | -£92,132 |
Cash | £13,998 |
Current Liabilities | £619,208 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2012 | Final Gazette dissolved following liquidation (1 page) |
18 October 2012 | Final Gazette dissolved following liquidation (1 page) |
18 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 July 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 8 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 8 October 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 8 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 8 October 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 8 April 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 8 April 2009 (5 pages) |
17 April 2008 | Appointment of a voluntary liquidator (1 page) |
17 April 2008 | Statement of affairs with form 4.19 (7 pages) |
17 April 2008 | Appointment of a voluntary liquidator (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Statement of affairs with form 4.19 (7 pages) |
17 April 2008 | Resolutions
|
31 March 2008 | Registered office changed on 31/03/2008 from 51 st james 8TH floor vicar lane sheffield south yorkshire S1 2EX (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 51 st james 8TH floor vicar lane sheffield south yorkshire S1 2EX (1 page) |
9 November 2007 | Return made up to 13/10/07; full list of members (4 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 20 furnival street sheffield south yorkshire S1 4QT (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 20 furnival street sheffield south yorkshire S1 4QT (1 page) |
14 December 2006 | Return made up to 13/10/06; full list of members; amend (8 pages) |
14 December 2006 | Return made up to 13/10/06; full list of members; amend (8 pages) |
7 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (1 page) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Ad 01/10/06--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 8 balmoral mews lodge moor sheffield s yorkshire S10 4NU (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 8 balmoral mews lodge moor sheffield s yorkshire S10 4NU (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Ad 01/10/06--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
13 July 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
5 April 2006 | Company name changed L&P 144 LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed L&P 144 LIMITED\certificate issued on 05/04/06 (2 pages) |
13 October 2005 | Incorporation (17 pages) |