Sheffield
South Yorkshire
S1 1WF
Director Name | Mr John William Butler |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 May 2015) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Oliver Eadle |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 May 2015) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Michael John Hunn |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 May 2015) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Mr Michael John Hunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 May 2015) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wallingford Road Cholsey Wallingford Oxfordshire OX10 9LB |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Frank Harber |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2008) |
Role | Plumber |
Correspondence Address | 4 Icknield Close Didcot Oxfordshire OX11 7AU |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 |
200 at £1 | Eric Brown 20.00% Ordinary |
---|---|
200 at £1 | Francis Harber 20.00% Ordinary |
200 at £1 | John William Butler 20.00% Ordinary |
200 at £1 | Michael John Hunn 20.00% Ordinary |
200 at £1 | Oliver Eadle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,784 |
Cash | £4,932 |
Current Liabilities | £115,655 |
Latest Accounts | 31 January 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 19 June 2014 (17 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (17 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (17 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 19 June 2013 (24 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (24 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (24 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 19 June 2012 (14 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (14 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (14 pages) |
18 July 2011 | Registered office address changed from First Floor Davidson House Forbury Square Reading RG1 3EU on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from First Floor Davidson House Forbury Square Reading RG1 3EU on 18 July 2011 (2 pages) |
20 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 June 2011 | Statement of affairs with form 2.14B (4 pages) |
16 June 2011 | Statement of affairs with form 2.14B (4 pages) |
15 June 2011 | Result of meeting of creditors (3 pages) |
15 June 2011 | Result of meeting of creditors (3 pages) |
23 May 2011 | Statement of administrator's proposal (35 pages) |
23 May 2011 | Statement of administrator's proposal (35 pages) |
18 April 2011 | Appointment of an administrator (1 page) |
18 April 2011 | Appointment of an administrator (1 page) |
15 April 2011 | Registered office address changed from The Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from The Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 15 April 2011 (2 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Michael John Hunn on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Oliver Eadle on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John William Butler on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Eric Brown on 19 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Michael John Hunn on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Oliver Eadle on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Eric Brown on 19 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John William Butler on 19 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 July 2008 | Appointment terminated director frank harber (1 page) |
29 July 2008 | Appointment terminated director frank harber (1 page) |
21 January 2008 | Return made up to 19/01/08; full list of members (4 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 19/01/08; full list of members (4 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 March 2007 | Return made up to 19/01/07; full list of members (4 pages) |
1 March 2007 | Return made up to 19/01/07; full list of members (4 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 January 2006 | Incorporation (14 pages) |
19 January 2006 | Incorporation (14 pages) |