Sheffield
South Yorkshire
S10 2NH
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Secretary Name | Mr John Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 The Bowers Chorley Lancashire PR7 3LA |
Director Name | William Romfret |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | soccerturf.co.uk |
---|
Registered Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
526 at £1 | David Saxby 52.60% Ordinary |
---|---|
158 at £1 | Colin Wright 15.80% Ordinary |
158 at £1 | John Shepherd 15.80% Ordinary |
158 at £1 | William Pomfret 15.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,272 |
Cash | £94,426 |
Current Liabilities | £739,577 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2018 | Notice of move from Administration to Dissolution (24 pages) |
7 November 2017 | Administrator's progress report (24 pages) |
7 November 2017 | Administrator's progress report (24 pages) |
26 May 2017 | Notice of extension of period of Administration (3 pages) |
26 May 2017 | Notice of extension of period of Administration (3 pages) |
22 May 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
22 May 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
19 May 2017 | Notice of order removing administrator from office (11 pages) |
19 May 2017 | Notice of order removing administrator from office (11 pages) |
13 December 2016 | Administrator's progress report to 3 November 2016 (20 pages) |
13 December 2016 | Administrator's progress report to 3 November 2016 (20 pages) |
28 July 2016 | Result of meeting of creditors (39 pages) |
28 July 2016 | Result of meeting of creditors (39 pages) |
13 July 2016 | Statement of affairs with form 2.14B/2.15B (8 pages) |
13 July 2016 | Statement of affairs with form 2.14B/2.15B (8 pages) |
6 July 2016 | Statement of administrator's proposal (38 pages) |
6 July 2016 | Statement of administrator's proposal (38 pages) |
24 May 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 24 May 2016 (2 pages) |
20 May 2016 | Appointment of an administrator (1 page) |
20 May 2016 | Appointment of an administrator (1 page) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Termination of appointment of William Romfret as a director on 27 January 2015 (1 page) |
26 February 2015 | Termination of appointment of William Romfret as a director on 27 January 2015 (1 page) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for William Romfret on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for William Romfret on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for William Romfret on 1 October 2009 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 October 2009 | Director's details changed for David Saxby on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Romfret on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for John Shepherd on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Romfret on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for David Saxby on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for John Shepherd on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for David Saxby on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for John Shepherd on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Romfret on 1 October 2009 (3 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (4 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) |
14 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
1 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
11 October 2006 | Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2006 | Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
18 September 2006 | Incorporation (11 pages) |
18 September 2006 | Incorporation (11 pages) |