Sowerby Bridge
HX6 4RW
Secretary Name | Gillian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £33,678 |
Cash | £71,990 |
Current Liabilities | £127,992 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 December 2015 | Liquidators statement of receipts and payments to 15 October 2015 (21 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (21 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
30 October 2014 | Registered office address changed from Unit 5 Pendale Industrial Estate Todmorden Road Littleborough Lancashire OL15 9EG to 93 Queen Street Sheffield South Yorkshire S1 1WF on 30 October 2014 (2 pages) |
29 October 2014 | Statement of affairs with form 4.19 (7 pages) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages) |
14 July 2011 | Registered office address changed from Hare Hill Mill Hare Hill Road Littleborough Lancs OL15 9HE on 14 July 2011 (2 pages) |
5 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Secretary's details changed for Gillian Smith on 1 February 2010 (1 page) |
26 January 2011 | Director's details changed for Graham Smith on 1 February 2010 (2 pages) |
26 January 2011 | Annual return made up to 18 February 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Graham Smith on 1 February 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Gillian Smith on 1 February 2010 (1 page) |
23 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 July 2010 | Compulsory strike-off action has been suspended (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 February 2009 | Return made up to 18/02/09; no change of members (10 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 February 2008 | Return made up to 10/11/07; no change of members
|
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 January 2007 | Return made up to 10/11/06; full list of members (6 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: low moor business park common road bradford west yorkshire BD12 0NB (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
10 November 2005 | Incorporation (17 pages) |