Sheffield
S2 4EE
Secretary Name | Mr John Barry Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk Barracks Edmund Road Sheffield S2 4EE |
Director Name | Jeremy Cork |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Edgedale Road Sheffield South Yorkshire S7 2BR |
Secretary Name | Jonathan Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Edgedale Road Sheffield South Yorkshire S7 2BR |
Director Name | Mr Jonathan Ashley Cork |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Myrtle Road Sheffield South Yorkshire S2 3HJ |
Director Name | Mr John Barry Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Millhouses Lane Sheffield S7 2HA |
Secretary Name | Jeremy Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Edgedale Road Sheffield South Yorkshire S7 2BR |
Secretary Name | Mr Jonathan Ashley Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 April 2008) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 146 Myrtle Road Sheffield South Yorkshire S2 3HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.altofix.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2350782 |
Telephone region | Sheffield |
Registered Address | Norfolk Barracks Edmund Road Sheffield S2 4EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Jeremy Cork 50.00% Ordinary |
---|---|
33 at £1 | April Lesley Smith 33.00% Ordinary |
17 at £1 | John Barry Smith 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,165 |
Cash | £210,276 |
Current Liabilities | £121,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
21 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Jeremy Cork on 11 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Jeremy Cork on 11 May 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
16 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
21 April 2009 | Appointment terminated director jonathan cork (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 44 edgedale road sheffield S7 2BR (1 page) |
21 April 2009 | Appointment terminated director jonathan cork (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 44 edgedale road sheffield S7 2BR (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
25 April 2008 | Appointment terminated director john smith (1 page) |
25 April 2008 | Appointment terminated secretary jeremy cork (1 page) |
25 April 2008 | Secretary appointed john barry smith (1 page) |
25 April 2008 | Appointment terminated secretary jeremy cork (1 page) |
25 April 2008 | Secretary appointed john barry smith (1 page) |
25 April 2008 | Appointment terminated director john smith (1 page) |
25 April 2008 | Appointment terminated secretary jonathan cork (1 page) |
25 April 2008 | Director appointed jeremy cork (1 page) |
25 April 2008 | Appointment terminated secretary jonathan cork (1 page) |
25 April 2008 | Director appointed jeremy cork (1 page) |
25 March 2008 | Curr sho from 31/05/2008 to 30/09/2007 (1 page) |
25 March 2008 | Curr sho from 31/05/2008 to 30/09/2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
19 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Return made up to 11/05/07; full list of members (2 pages) |
13 February 2008 | Return made up to 11/05/07; full list of members (2 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
15 January 2008 | Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2008 | Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Incorporation (16 pages) |
11 May 2006 | Incorporation (16 pages) |