Sheffield
South Yorkshire
S11 9JA
Secretary Name | Clare Marcia Kayani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Millhouses Lane Sheffield South Yorkshire S11 9JA |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
1 May 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (5 pages) |
1 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 17 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (5 pages) |
1 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 12 March 2012 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 12 March 2012 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 12 March 2012 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 12 September 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 12 September 2010 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 12 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 9TH floor bond court leeds LS1 2JX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 9TH floor bond court leeds LS1 2JX (1 page) |
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 262 millhouses lane sheffield south yorkshire S11 9JA (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 262 millhouses lane sheffield south yorkshire S11 9JA (1 page) |
29 April 2008 | Return made up to 19/01/08; full list of members (6 pages) |
29 April 2008 | Return made up to 19/01/08; full list of members (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 September 2007 | Company name changed endcliffe LIMITED\certificate issued on 24/09/07 (2 pages) |
24 September 2007 | Company name changed endcliffe LIMITED\certificate issued on 24/09/07 (2 pages) |
21 September 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
21 September 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
19 January 2007 | Incorporation (11 pages) |
19 January 2007 | Incorporation (11 pages) |