Sheffield
South Yorkshire
S11 9JA
Secretary Name | Clare Marcia Kayani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 June 2014) |
Role | Company Director |
Correspondence Address | 262 Millhouses Lane Sheffield South Yorkshire S11 9JA |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£39,475 |
Cash | £10,507 |
Current Liabilities | £198,669 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (5 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 12 September 2013 (5 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (5 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (5 pages) |
25 March 2013 | Liquidators statement of receipts and payments to 12 March 2013 (5 pages) |
25 March 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (5 pages) |
25 March 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (5 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (5 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (5 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 12 September 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 12 March 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 12 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 12 March 2012 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 12 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 12 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 12 September 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 9TH floor bond court leeds LS1 2JZ (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 9TH floor bond court leeds LS1 2JZ (1 page) |
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
9 March 2009 | Registered office changed on 09/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from charwell house 262 millhouses lane sheffield S11 9JA (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from charwell house 262 millhouses lane sheffield S11 9JA (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 January 2008 | Return made up to 25/11/07; full list of members (6 pages) |
23 January 2008 | Return made up to 25/11/07; full list of members (6 pages) |
28 July 2007 | Particulars of mortgage/charge (6 pages) |
28 July 2007 | Particulars of mortgage/charge (6 pages) |
8 June 2007 | Company name changed rinaldi ristorante (chesterfield ) LIMITED\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed rinaldi ristorante (chesterfield ) LIMITED\certificate issued on 08/06/07 (2 pages) |
28 March 2007 | Return made up to 25/11/06; full list of members
|
28 March 2007 | Return made up to 25/11/06; full list of members
|
14 February 2007 | Registered office changed on 14/02/07 from: 142 whirlowdale road sheffield south yorkshire S7 2NL (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 142 whirlowdale road sheffield south yorkshire S7 2NL (1 page) |
1 December 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
1 December 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 August 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
10 August 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
1 February 2006 | Secretary resigned (1 page) |
25 January 2006 | Company name changed wakeco (297) LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed wakeco (297) LIMITED\certificate issued on 25/01/06 (2 pages) |
25 November 2005 | Incorporation (18 pages) |
25 November 2005 | Incorporation (18 pages) |