Worrall
Sheffield
South Yorkshire
S35 0AD
Secretary Name | Mr David Antcliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | John Richard Naylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2011) |
Role | Builder |
Correspondence Address | 2 Park Lane Burton Waters Lincoln LN1 2UZ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Net Worth | -£412,211 |
Cash | £11,768 |
Current Liabilities | £607,800 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 29 June 2015 (17 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (17 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (17 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2015 | Insolvency:replacement of liquidator (18 pages) |
27 July 2015 | Insolvency:replacement of liquidator (18 pages) |
27 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 August 2014 | Liquidators' statement of receipts and payments to 29 June 2014 (13 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 29 June 2014 (13 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 29 June 2014 (13 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (15 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 29 June 2013 (15 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (15 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 29 June 2012 (13 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (13 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (13 pages) |
14 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Statement of affairs with form 4.19 (5 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Statement of affairs with form 4.19 (5 pages) |
15 June 2011 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 15 June 2011 (2 pages) |
19 May 2011 | Termination of appointment of John Naylor as a director (2 pages) |
19 May 2011 | Termination of appointment of John Naylor as a director (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Director's change of particulars / john naylor / 16/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / john naylor / 16/06/2009 (1 page) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members (4 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
15 June 2006 | Company name changed orbitron LIMITED\certificate issued on 15/06/06 (3 pages) |
15 June 2006 | Company name changed orbitron LIMITED\certificate issued on 15/06/06 (3 pages) |
30 May 2006 | New secretary appointed;new director appointed (3 pages) |
30 May 2006 | New secretary appointed;new director appointed (3 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
31 March 2006 | Incorporation (15 pages) |
31 March 2006 | Incorporation (15 pages) |