60 Charter Row
Sheffield
S1 3FZ
Secretary Name | Jasmine Virginia Bourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £21,105 |
Cash | £26,622 |
Current Liabilities | £278,483 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2020 | Notice of final account prior to dissolution (20 pages) |
30 January 2020 | Progress report in a winding up by the court (22 pages) |
25 February 2019 | Progress report in a winding up by the court (25 pages) |
2 November 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages) |
1 February 2018 | Progress report in a winding up by the court (21 pages) |
28 December 2016 | Insolvency:liquidators annual progress report to 10/12/2016 (18 pages) |
28 December 2016 | Insolvency:liquidators annual progress report to 10/12/2016 (18 pages) |
10 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 April 2016 | Registered office address changed from Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD to Kendal House 41 Scotland Street Sheffield S3 7BS on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD to Kendal House 41 Scotland Street Sheffield S3 7BS on 14 April 2016 (2 pages) |
20 January 2016 | Registered office address changed from Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD to Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD on 20 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD to Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD on 20 January 2016 (2 pages) |
15 January 2016 | Appointment of a liquidator (1 page) |
15 January 2016 | Appointment of a liquidator (1 page) |
19 October 2015 | Order of court to wind up (2 pages) |
19 October 2015 | Order of court to wind up (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 September 2013 | Registration of charge 059029980001 (37 pages) |
6 September 2013 | Registration of charge 059029980001 (37 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Secretary's details changed for Jasmine Virginia Bourne on 12 August 2013 (1 page) |
12 August 2013 | Secretary's details changed for Jasmine Virginia Bourne on 12 August 2013 (1 page) |
12 August 2013 | Director's details changed for Mr Kerry Steven Bourne on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Kerry Steven Bourne on 12 August 2013 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 April 2013 | Registered office address changed from 1B Stenders Business Centre the Stenders Mitcheldean Gloucestershire GL17 0JE United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 1B Stenders Business Centre the Stenders Mitcheldean Gloucestershire GL17 0JE United Kingdom on 26 April 2013 (1 page) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 September 2011 | Registered office address changed from 1 Oak Tree Cottages, Royal Oak Road, the Pludds Ruardean Gloucestershire GL17 9UG on 30 September 2011 (1 page) |
30 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Registered office address changed from 1 Oak Tree Cottages, Royal Oak Road, the Pludds Ruardean Gloucestershire GL17 9UG on 30 September 2011 (1 page) |
8 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Kerry Steven Bourne on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Kerry Steven Bourne on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Kerry Steven Bourne on 1 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
11 August 2006 | Incorporation (15 pages) |
11 August 2006 | Incorporation (15 pages) |