Sheffield
South Yorkshire
S1 1WF
Secretary Name | Mrs Irene Bingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Richard Bingham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 March 2014) |
Role | Company Director |
Correspondence Address | PO Box 146080 Bracken Gardens Johannesburg 1452 Foreign |
Director Name | Joseph William Irwin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 March 2014) |
Role | Company Director |
Correspondence Address | 6 Akasia Street Larrendale Johannesburg Foreign |
Director Name | Mark Potgieter |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2006(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 March 2014) |
Role | Company Director |
Correspondence Address | 16 Voyage Rd PO Box 9522 1459 South Africa |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Prestige Thermal Equipment (Pty) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £682,733 |
Cash | £857,627 |
Current Liabilities | £1,855,962 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2014 | Final Gazette dissolved following liquidation (1 page) |
16 March 2014 | Final Gazette dissolved following liquidation (1 page) |
16 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 13 July 2013 (5 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (5 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (5 pages) |
6 February 2013 | Liquidators' statement of receipts and payments to 13 January 2013 (5 pages) |
6 February 2013 | Liquidators' statement of receipts and payments to 13 January 2013 (5 pages) |
6 February 2013 | Liquidators statement of receipts and payments to 13 January 2013 (5 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 13 July 2012 (5 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 13 January 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 13 July 2011 (5 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
2 February 2010 | Registered office address changed from Capital Valley Industrial Park Rhymney Tredegar NP22 5PT on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Capital Valley Industrial Park Rhymney Tredegar NP22 5PT on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Capital Valley Industrial Park Rhymney Tredegar NP22 5PT on 2 February 2010 (2 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Statement of affairs with form 4.19 (8 pages) |
26 January 2010 | Statement of affairs with form 4.19 (8 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
22 October 2009 | Secretary's details changed for Mrs Irene Bingham on 21 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mrs Irene Bingham on 21 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr John Bingham on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Bingham on 21 October 2009 (2 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from commerce house, 658B chatsworth road, chesterfield derbyshire S40 3JZ (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from commerce house, 658B chatsworth road, chesterfield derbyshire S40 3JZ (1 page) |
30 March 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
26 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 May 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
3 May 2007 | Accounts made up to 28 February 2007 (2 pages) |
3 May 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
31 July 2006 | Incorporation (17 pages) |
31 July 2006 | Incorporation (17 pages) |