Company NameS12 Telecoms Limited
Company StatusDissolved
Company Number05970433
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Gary Browes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Royston Close
Owlthorpe
Sheffield
South Yorkshire
S20 6SH
Director NameMr Richie Browes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Briarfield Avenue
Gleadless
Sheffield
South Yorkshire
S12 3LA
Director NameMr Ryan Fox
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Waterthorpe Gardens
Westfield
Sheffield
South Yorkshire
S20 8LW
Secretary NameMr Richie Browes
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Briarfield Avenue
Gleadless
Sheffield
South Yorkshire
S12 3LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address87 Trippet Lane
Sheffield
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Gary Browes
33.33%
Ordinary
1 at £1Richie Browes
33.33%
Ordinary
1 at £1Ryan Fox
33.33%
Ordinary

Financials

Year2014
Net Worth£6,310
Cash£19,263
Current Liabilities£20,886

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
21 July 2012Voluntary strike-off action has been suspended (1 page)
21 July 2012Voluntary strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (3 pages)
24 May 2012Application to strike the company off the register (3 pages)
1 February 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 4
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 4
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Ryan Fox on 30 September 2011 (2 pages)
15 November 2011Director's details changed for Ryan Fox on 30 September 2011 (2 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 October 2009Director's details changed for Gary Browes on 18 October 2009 (2 pages)
23 October 2009Director's details changed for Richie Browes on 18 October 2009 (2 pages)
23 October 2009Director's details changed for Richie Browes on 18 October 2009 (2 pages)
23 October 2009Director's details changed for Ryan Fox on 18 October 2009 (2 pages)
23 October 2009Director's details changed for Gary Browes on 18 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Ryan Fox on 18 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2009Return made up to 18/10/08; full list of members (4 pages)
9 January 2009Return made up to 18/10/08; full list of members (4 pages)
2 September 2008Amended accounts made up to 31 March 2008 (6 pages)
2 September 2008Amended accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 December 2007Return made up to 18/10/07; full list of members (7 pages)
13 December 2007Return made up to 18/10/07; full list of members (7 pages)
2 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
2 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
10 December 2006Ad 18/01/06--------- £ si 2@1=2 £ ic 1/3 (3 pages)
10 December 2006Ad 18/01/06--------- £ si 2@1=2 £ ic 1/3 (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New director appointed (2 pages)
18 October 2006Incorporation (19 pages)
18 October 2006Incorporation (19 pages)