Bolsover
Chesterfield
Derbyshire
S44 6NY
Secretary Name | Trevor Gilberthorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Stratton Road Bolsover Chesterfield Derbyshire S44 6DR |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £53,083 |
Current Liabilities | £267,920 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 29 December 2016 (overdue) |
---|
19 October 2023 | Liquidators' statement of receipts and payments to 14 August 2023 (22 pages) |
---|---|
19 December 2022 | Appointment of a voluntary liquidator (12 pages) |
12 December 2022 | Removal of liquidator by court order (11 pages) |
17 October 2022 | Liquidators' statement of receipts and payments to 14 August 2022 (23 pages) |
5 October 2021 | Liquidators' statement of receipts and payments to 14 August 2021 (24 pages) |
7 October 2020 | Liquidators' statement of receipts and payments to 14 August 2020 (22 pages) |
9 September 2019 | Liquidators' statement of receipts and payments to 14 August 2019 (23 pages) |
31 October 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 October 2018 (2 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 14 August 2018 (23 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (23 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (23 pages) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 14 August 2016 (17 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 14 August 2016 (17 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 14 August 2015 (19 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (19 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (19 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
28 July 2015 | Court order insolvency:court order - replacement of liquidator (18 pages) |
28 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 July 2015 | Court order insolvency:court order - replacement of liquidator (18 pages) |
28 July 2015 | Appointment of a voluntary liquidator (1 page) |
28 July 2015 | Appointment of a voluntary liquidator (1 page) |
28 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 August 2014 | Registered office address changed from 2 Intake Road Intake Industrial Estate Bolsover Business Park Bolsover Chesterfield Derbyshire S44 6BD to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from 2 Intake Road Intake Industrial Estate Bolsover Business Park Bolsover Chesterfield Derbyshire S44 6BD to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 August 2014 (2 pages) |
21 August 2014 | Statement of affairs with form 4.19 (10 pages) |
21 August 2014 | Statement of affairs with form 4.19 (10 pages) |
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Resolutions
|
21 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Director's details changed for Terence Gilberthorpe on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Terence Gilberthorpe on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
12 September 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Incorporation (12 pages) |
15 December 2006 | Incorporation (12 pages) |