Sheffield
South Yorkshire
S13 9XG
Secretary Name | Mr Russell Briggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Coalbrook Road Woodhouse Mill Sheffield South Yorkshire S13 9XU |
Director Name | Mr Russell Briggs |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2008) |
Role | Manager |
Correspondence Address | 27 Coalbrook Road Woodhouse Mill Sheffield South Yorkshire S13 9XU |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,141 |
Cash | £47,130 |
Current Liabilities | £34,553 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
5 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Statement of affairs with form 4.19 (8 pages) |
28 November 2009 | Statement of affairs with form 4.19 (8 pages) |
28 November 2009 | Appointment of a voluntary liquidator (1 page) |
28 November 2009 | Appointment of a voluntary liquidator (1 page) |
28 November 2009 | Resolutions
|
17 November 2009 | Registered office address changed from 4 Kirkstead Gardens, Woodhouse Mill, Sheffield South Yorkshire S13 9XG on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 4 Kirkstead Gardens, Woodhouse Mill, Sheffield South Yorkshire S13 9XG on 17 November 2009 (1 page) |
1 October 2009 | Return made up to 05/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 05/09/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 October 2008 | Appointment Terminated Director russell briggs (1 page) |
24 October 2008 | Appointment terminated director russell briggs (1 page) |
21 October 2008 | Director appointed mr russell briggs (1 page) |
21 October 2008 | Director appointed mr russell briggs (1 page) |
23 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
23 October 2007 | Accounts made up to 30 September 2007 (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
20 January 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2006 | Incorporation (13 pages) |
5 September 2006 | Incorporation (13 pages) |