John Street
Sheffield
South Yorkshire
S2 4SW
Secretary Name | Jayne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 September 2016) |
Role | Company Director |
Correspondence Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Director Name | Keith Thompson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dunmere Close Barnsley S71 1XR |
Secretary Name | Shawn Paul Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Park View Royston Barnsley S71 4AB |
Director Name | Gary Donald |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 24 East Avenue Wombwell Barnsley S70 8QQ |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,338 |
Cash | £7,504 |
Current Liabilities | £53,477 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
30 June 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 June 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (13 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (13 pages) |
2 July 2015 | Liquidators statement of receipts and payments to 23 April 2015 (13 pages) |
7 May 2014 | Registered office address changed from 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 7 May 2014 (2 pages) |
6 May 2014 | Statement of affairs with form 4.19 (6 pages) |
6 May 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | Resolutions
|
6 May 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | Resolutions
|
6 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Director's details changed for Shawn Paul Jones on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Shawn Paul Jones on 29 August 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Jayne Jones on 29 August 2012 (1 page) |
29 August 2012 | Secretary's details changed for Jayne Jones on 29 August 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 January 2010 | Director's details changed for Shawn Paul Jones on 3 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Shawn Paul Jones on 3 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Shawn Paul Jones on 3 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 January 2009 | Appointment terminated director gary donald (1 page) |
5 January 2009 | Appointment terminated director gary donald (1 page) |
27 October 2008 | Director's change of particulars / gary donald / 14/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / gary donald / 14/10/2008 (1 page) |
20 June 2008 | Director appointed gary donald (2 pages) |
20 June 2008 | Director appointed gary donald (2 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
3 January 2007 | Incorporation (17 pages) |
3 January 2007 | Incorporation (17 pages) |