Sheffield
S8 9QR
Secretary Name | Jacqueline Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Mrs Jacqueline Hobson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 06 December 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Paul Hobson & Jacqueline Hobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,816 |
Cash | £74,764 |
Current Liabilities | £40,771 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2006 | Delivered on: 21 November 2006 Persons entitled: United Carpets (Northern) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108/116 hartley road radford nottingham, all other property, fixed and floating charge on all book and other debts, plant machinery, goodwill, undertaking property and assets,. See the mortgage charge document for full details. Outstanding |
---|---|
20 November 2006 | Delivered on: 21 November 2006 Persons entitled: United Carpets (Northern) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/32 brighowgate grimsby, all other property, fixed and floating charge on all book and other debts, plant machinery, goodwill, undertaking property and assets,. See the mortgage charge document for full details. Outstanding |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
29 February 2012 | Secretary's details changed for Jacqueline Hobson on 24 January 2012 (1 page) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Appointment of Mrs Jacqueline Hobson as a director (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Registered office address changed from C/O Johnson Walker Chartered Accountants the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from C/O Johnson Walker Chartered Accountants the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Paul Hobson on 24 January 2010 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
10 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 February 2007 | Ad 01/01/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
27 October 2006 | Company name changed handsworth carpets LIMITED\certificate issued on 27/10/06 (2 pages) |
24 January 2006 | Incorporation (12 pages) |