Sheffield
South Yorkshire
S17 3DQ
Director Name | Mr John Martin Colton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Brickhouse Lane Dore Sheffield South Yorkshire S17 3DQ |
Secretary Name | Mr Andrew John Colton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Brickhouse Lane Sheffield South Yorkshire S17 3DQ |
Director Name | Christopher Hawkins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2007) |
Role | Lecturer |
Correspondence Address | Haverhill Farm Evershill Morton Derbyshire DE55 6HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£131,086 |
Current Liabilities | £519,887 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved following liquidation (1 page) |
16 February 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 February 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 June 2016 | Liquidators statement of receipts and payments to 12 April 2016 (11 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 12 April 2016 (11 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 12 April 2016 (11 pages) |
24 July 2015 | Court order INSOLVENCY:order re: Andrew Maybery not re-instated as liquidator (1 page) |
24 July 2015 | Court order INSOLVENCY:order re: Andrew Maybery not re-instated as liquidator (1 page) |
4 June 2015 | Restoration by order of the court (3 pages) |
4 June 2015 | Restoration by order of the court (3 pages) |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
3 January 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 January 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 April 2011 | Registered office address changed from C/O Andrew Colton - R.Wilson & Co Ltd Zachrome Works Sheffield Road Chesterfield Derbyshire S41 8NH United Kingdom on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from C/O Andrew Colton - R.Wilson & Co Ltd Zachrome Works Sheffield Road Chesterfield Derbyshire S41 8NH United Kingdom on 26 April 2011 (2 pages) |
20 April 2011 | Statement of affairs with form 4.19 (7 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Statement of affairs with form 4.19 (7 pages) |
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Appointment of a voluntary liquidator (1 page) |
20 April 2011 | Resolutions
|
16 March 2011 | Registered office address changed from C/O Ultimation It Ltd Shirland Golf Club Pit Lane Shirland Alfreton Derbyshire DE55 6AU United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from C/O Ultimation It Ltd Shirland Golf Club Pit Lane Shirland Alfreton Derbyshire DE55 6AU United Kingdom on 16 March 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
31 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Registered office address changed from Lower Delves Shirland Alfreton Derbyshire DE55 6AU on 31 August 2010 (1 page) |
31 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Registered office address changed from Lower Delves Shirland Alfreton Derbyshire DE55 6AU on 31 August 2010 (1 page) |
31 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 June 2009 | Return made up to 02/06/09; no change of members (4 pages) |
25 June 2009 | Return made up to 02/06/09; no change of members (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 02/03/08; no change of members (7 pages) |
14 July 2008 | Return made up to 02/03/08; no change of members (7 pages) |
7 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
7 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Ad 22/05/06--------- £ si 999@1 (2 pages) |
7 August 2007 | Ad 22/05/06--------- £ si 999@1 (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed;new director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed;new director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |