Sheffield
South Yorkshire
S10 5FA
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2011 | Final Gazette dissolved following liquidation (1 page) |
27 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2011 | Notice of move from Administration to Dissolution on 21 July 2011 (16 pages) |
27 July 2011 | Notice of move from Administration to Dissolution (16 pages) |
24 June 2011 | Notice to Registrar of companies in respect of order under section 176A (3 pages) |
24 June 2011 | Notice to Registrar of companies in respect of order under section 176A (3 pages) |
28 February 2011 | Administrator's progress report to 21 January 2011 (14 pages) |
28 February 2011 | Administrator's progress report to 21 January 2011 (14 pages) |
13 August 2010 | Administrator's progress report to 21 July 2010 (13 pages) |
13 August 2010 | Administrator's progress report to 21 July 2010 (13 pages) |
29 July 2010 | Notice of extension of period of Administration (1 page) |
29 July 2010 | Notice of extension of period of Administration (1 page) |
23 February 2010 | Administrator's progress report to 21 January 2010 (14 pages) |
23 February 2010 | Administrator's progress report to 21 January 2010 (14 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
22 December 2009 | Notice of extension of period of Administration (1 page) |
22 December 2009 | Notice of extension of period of Administration (1 page) |
18 August 2009 | Administrator's progress report to 21 July 2009 (15 pages) |
18 August 2009 | Administrator's progress report to 21 July 2009 (15 pages) |
24 March 2009 | Statement of administrator's proposal (24 pages) |
24 March 2009 | Statement of administrator's proposal (24 pages) |
16 March 2009 | Statement of affairs with form 2.14B (7 pages) |
16 March 2009 | Statement of affairs with form 2.14B (7 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page) |
30 January 2009 | Appointment of an administrator (1 page) |
30 January 2009 | Appointment of an administrator (1 page) |
7 February 2008 | Particulars of mortgage/charge (11 pages) |
7 February 2008 | Particulars of mortgage/charge (11 pages) |
17 January 2008 | Memorandum and Articles of Association (7 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | Memorandum and Articles of Association (7 pages) |
17 December 2007 | Return made up to 09/11/07; full list of members (7 pages) |
17 December 2007 | Return made up to 09/11/07; full list of members (7 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Accounting reference date extended from 30/11/07 to 28/02/08 (1 page) |
18 April 2007 | Accounting reference date extended from 30/11/07 to 28/02/08 (1 page) |
28 February 2007 | Particulars of mortgage/charge (6 pages) |
28 February 2007 | Particulars of mortgage/charge (6 pages) |
5 February 2007 | Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2007 | Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 November 2006 | Incorporation (16 pages) |
9 November 2006 | Incorporation (16 pages) |