Bramley
Rotherham
South Yorkshire
S66 3ZE
Secretary Name | Elizabeth Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Paddock Drive Bramley Rotherham South Yorkshire S66 3ZE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
22.6k at £1 | Simon William Nicholson 75.00% Ordinary |
---|---|
7.5k at £1 | Elizabeth Nicholson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£176,276 |
Cash | £11,193 |
Current Liabilities | £159,836 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2013 | Final Gazette dissolved following liquidation (1 page) |
7 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 May 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (16 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 25 May 2012 (16 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (16 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Statement of affairs with form 4.19 (8 pages) |
1 June 2011 | Appointment of a voluntary liquidator (1 page) |
1 June 2011 | Resolutions
|
1 June 2011 | Statement of affairs with form 4.19 (8 pages) |
1 June 2011 | Appointment of a voluntary liquidator (1 page) |
26 May 2011 | Registered office address changed from 83 Fitzwilliam Street Sheffield S1 4JP on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 83 Fitzwilliam Street Sheffield S1 4JP on 26 May 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
20 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
20 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
20 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Ad 31/07/09 gbp si 30000@1=30000 gbp ic 100/30100 (2 pages) |
21 August 2009 | Ad 31/07/09\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages) |
19 August 2009 | Gbp nc 10000/50000 31/07/09 (2 pages) |
19 August 2009 | Gbp nc 10000/50000\31/07/09 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 8 paddock drive, bramley rotherham south yorkshire S66 3ZE (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 8 paddock drive, bramley rotherham south yorkshire S66 3ZE (1 page) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 83 fitzwilliam street sheffield south yorkshire S1 4JP (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 83 fitzwilliam street sheffield south yorkshire S1 4JP (1 page) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 8 paddock drive bramley rotherham south yorkshire S66 3ZE (1 page) |
17 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 8 paddock drive bramley rotherham south yorkshire S66 3ZE (1 page) |
17 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
11 May 2006 | Ad 01/03/06--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
11 May 2006 | Ad 01/03/06--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
11 May 2006 | Ad 01/03/06--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
11 May 2006 | Ad 01/03/06--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
7 December 2005 | Incorporation (16 pages) |
7 December 2005 | Incorporation (16 pages) |