Sheffield
S10 4DF
Secretary Name | Lynda Elaine Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Wrington Close Little Stoke Bristol Avon BS34 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 07 527481518 |
---|---|
Telephone region | Mobile |
Registered Address | 2 Barncliffe Road Sheffield South Yorkshire S10 4DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,639 |
Cash | £26,252 |
Current Liabilities | £21,594 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2019 | Application to strike the company off the register (3 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 November 2014 | Director's details changed for Timothy James Riley on 9 May 2014 (2 pages) |
18 November 2014 | Director's details changed for Timothy James Riley on 9 May 2014 (2 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Timothy James Riley on 9 May 2014 (2 pages) |
22 July 2014 | Registered office address changed from 52 Upper Valley Road Sheffield South Yorkshire S8 9HB to 2 Barncliffe Road Sheffield South Yorkshire S10 4DF on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 52 Upper Valley Road Sheffield South Yorkshire S8 9HB to 2 Barncliffe Road Sheffield South Yorkshire S10 4DF on 22 July 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Timothy James Riley on 15 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Timothy James Riley on 15 November 2013 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Director's details changed for Timothy James Riley on 15 November 2012 (2 pages) |
26 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Director's details changed for Timothy James Riley on 15 November 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (14 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Registered office address changed from 98 Wrington Close Little Stoke Bristol BS34 6ET on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 98 Wrington Close Little Stoke Bristol BS34 6ET on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 98 Wrington Close Little Stoke Bristol BS34 6ET on 3 November 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 February 2010 | Director's details changed for Timothy James Riley on 8 November 2009 (3 pages) |
4 February 2010 | Director's details changed for Timothy James Riley on 8 November 2009 (3 pages) |
4 February 2010 | Director's details changed for Timothy James Riley on 8 November 2009 (3 pages) |
4 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (14 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 March 2009 | Director's change of particulars / timothy riley / 19/02/2009 (1 page) |
9 March 2009 | Return made up to 15/11/08; no change of members (4 pages) |
9 March 2009 | Return made up to 15/11/08; no change of members (4 pages) |
9 March 2009 | Director's change of particulars / timothy riley / 19/02/2009 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
31 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
31 January 2008 | Return made up to 15/11/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Incorporation (17 pages) |
15 November 2006 | Incorporation (17 pages) |
15 November 2006 | Secretary resigned (1 page) |