Sheffield
S35 0DS
Director Name | Mrs Donna Copley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Owler Gate, Wharncliffe Side Sheffield S35 0DS |
Director Name | Mr Richard Marcel Sidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Clappersgate Ambleside Cumbria LA22 9LE |
Secretary Name | Mr Richard Marcel Sidi |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Clappersgate Ambleside Cumbria LA22 9LE |
Director Name | Mr Anthony Geoffrey David Esse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage North Moreton Didcot OX11 9BA |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Registered Address | C/O Rsm Restructuring Advisory Llp 5th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | R. Sidi 2006 Childrens Accumulation & Maintenance Settlement 7.14% Ordinary |
---|---|
500 at £1 | Richard Marcel Sidi 35.71% Ordinary |
400 at £1 | David Copley 28.57% Ordinary |
400 at £1 | Donna Copley 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,292 |
Cash | £4,747 |
Current Liabilities | £88,627 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 19 May 2022 (overdue) |
26 October 2023 | Liquidators' statement of receipts and payments to 24 August 2023 (16 pages) |
---|---|
24 October 2022 | Liquidators' statement of receipts and payments to 24 August 2022 (15 pages) |
7 September 2021 | Appointment of a voluntary liquidator (3 pages) |
7 September 2021 | Declaration of solvency (7 pages) |
7 September 2021 | Resolutions
|
7 September 2021 | Registered office address changed from C/O Little Fish Accountants Limited 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP England to C/O Rsm Restructuring Advisory Llp 5th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL on 7 September 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 5 May 2021 with updates (5 pages) |
20 April 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
15 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 March 2016 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Little Fish Accountants Limited 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Little Fish Accountants Limited 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 February 2010 | Director's details changed for Richard Marcel Sidi on 10 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Richard Marcel Sidi on 10 January 2010 (1 page) |
5 February 2010 | Secretary's details changed for Richard Marcel Sidi on 10 January 2010 (1 page) |
5 February 2010 | Director's details changed for Richard Marcel Sidi on 10 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 August 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
12 August 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
3 September 2008 | Gbp ic 2000/1400\07/08/08\gbp sr 600@1=600\ (1 page) |
3 September 2008 | Resolutions
|
3 September 2008 | Gbp ic 2000/1400\07/08/08\gbp sr 600@1=600\ (1 page) |
3 September 2008 | Resolutions
|
26 August 2008 | Appointment terminated director anthony esse (1 page) |
26 August 2008 | Appointment terminated director anthony esse (1 page) |
13 March 2008 | Return made up to 10/01/08; full list of members (5 pages) |
13 March 2008 | Return made up to 10/01/08; full list of members (5 pages) |
2 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
29 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
10 January 2006 | Incorporation (23 pages) |
10 January 2006 | Incorporation (23 pages) |