Company NameAll-Trades Reactive Maintenance Limited
Company StatusDissolved
Company Number05700113
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony William Stirzaker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 06 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Honeysuckle Close
Brayton
Selby
West Yorkshire
YO8 9QT
Director NameMr John Andrew Hannah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address155 Pollards Field
Ferrybridge
West Yorkshire
WF11 8TB
Secretary NameSheila Taryn Harris
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address155 Pollards Fields
Ferrybridge
Knottingley
West Yorkshire
WF11 8TB

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at 1Anthony Stirzaker
40.00%
Ordinary
40 at 1Mandy Stirzaker
40.00%
Ordinary
10 at 1Ms Anne Paterson
10.00%
Ordinary
10 at 1Stephen Paterson
10.00%
Ordinary

Financials

Year2014
Net Worth£3,332
Cash£13,975
Current Liabilities£130,685

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
6 November 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
6 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (14 pages)
6 January 2012Liquidators statement of receipts and payments to 21 November 2011 (14 pages)
6 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (14 pages)
14 January 2011Statement of affairs with form 4.19 (8 pages)
14 January 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-22
(1 page)
14 January 2011Statement of affairs with form 4.19 (8 pages)
14 January 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2010Notice of completion of voluntary arrangement (6 pages)
6 December 2010Notice of completion of voluntary arrangement (6 pages)
15 November 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 15 November 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(4 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(4 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(4 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 November 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 November 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 July 2009Appointment Terminated Secretary sheila harris (1 page)
22 July 2009Appointment Terminated Director john hannah (1 page)
22 July 2009Appointment terminated director john hannah (1 page)
22 July 2009Appointment terminated secretary sheila harris (1 page)
2 April 2009Return made up to 07/02/09; full list of members (3 pages)
2 April 2009Return made up to 07/02/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 July 2008Director appointed antony william stirzaker (2 pages)
21 July 2008Director appointed antony william stirzaker (2 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
9 May 2007Return made up to 07/02/07; full list of members (2 pages)
9 May 2007Return made up to 07/02/07; full list of members (2 pages)
7 February 2006Incorporation (15 pages)
7 February 2006Incorporation (15 pages)