Gleadless
Sheffield
South Yorkshire
S12 2RZ
Secretary Name | Mrs Pansy Plester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashleigh Ave Gleadless Sheffield South Yorkshire S12 2RZ |
Director Name | Mrs Pansy Plester |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Ashleigh Ave Gleadless Sheffield South Yorkshire S12 2RZ |
Website | www.eatrushour.com/ |
---|---|
Telephone | 0114 2558517 |
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield 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 | 2013 |
---|---|
Net Worth | -£42,007 |
Cash | £407 |
Current Liabilities | £62,942 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 November 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 2 October 2016 (10 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 2 October 2016 (10 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (9 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 2 October 2015 (9 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (9 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 2 October 2015 (9 pages) |
23 October 2014 | Registered office address changed from Rushour Cafe Bar & Restaurant 631-633 London Road Sheffield South Yorkshire S2 4HT to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from Rushour Cafe Bar & Restaurant 631-633 London Road Sheffield South Yorkshire S2 4HT to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 23 October 2014 (2 pages) |
22 October 2014 | Appointment of a voluntary liquidator (1 page) |
22 October 2014 | Appointment of a voluntary liquidator (1 page) |
22 October 2014 | Statement of affairs with form 4.19 (6 pages) |
22 October 2014 | Statement of affairs with form 4.19 (6 pages) |
22 October 2014 | Resolutions
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Jeremy Plester on 17 July 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Jeremy Plester on 17 July 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 February 2009 | Appointment terminated director pansy plester (1 page) |
2 February 2009 | Appointment terminated director pansy plester (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
7 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 8-10, meeting house lane sheffield south yorkshire S1 2EL (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 8-10, meeting house lane sheffield south yorkshire S1 2EL (2 pages) |
17 July 2006 | Incorporation (14 pages) |
17 July 2006 | Incorporation (14 pages) |