Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Director Name | Joanne Marie Dugdale |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Kayleigh Ellen Dugdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,869 |
Cash | £2,719 |
Current Liabilities | £7,389 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2009 | Delivered on: 15 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 May 2009 | Delivered on: 28 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$62,500 credited to account designation 00528181 with the bank and any addition to that deposit and any account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Termination of appointment of Joanne Marie Dugdale as a director on 1 May 2015 (1 page) |
15 July 2015 | Termination of appointment of Joanne Marie Dugdale as a director on 1 May 2015 (1 page) |
15 July 2015 | Termination of appointment of Joanne Marie Dugdale as a director on 1 May 2015 (1 page) |
15 July 2015 | Appointment of Miss Kayleigh Ellen Dugdale as a director on 1 May 2015 (2 pages) |
15 July 2015 | Appointment of Miss Kayleigh Ellen Dugdale as a director on 1 May 2015 (2 pages) |
15 July 2015 | Appointment of Miss Kayleigh Ellen Dugdale as a director on 1 May 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Director's details changed for Joanne Marie Dugdale on 4 November 2014 (2 pages) |
19 March 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Joanne Marie Dugdale on 4 November 2014 (2 pages) |
19 March 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Joanne Marie Dugdale on 4 November 2014 (2 pages) |
19 March 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Secretary's details changed for H S Secretaries Limited on 4 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Joanne Marie Dugdale on 4 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Joanne Marie Dugdale on 4 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for H S Secretaries Limited on 4 November 2009 (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Joanne Marie Dugdale on 4 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for H S Secretaries Limited on 4 November 2009 (2 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
5 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
1 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
1 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | Director resigned (1 page) |
17 January 2006 | Memorandum and Articles of Association (13 pages) |
17 January 2006 | Memorandum and Articles of Association (13 pages) |
12 January 2006 | Company name changed hs (540) LIMITED\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | Company name changed hs (540) LIMITED\certificate issued on 12/01/06 (2 pages) |
4 November 2005 | Incorporation (19 pages) |
4 November 2005 | Incorporation (19 pages) |