1 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director Name | Mr Michael Crapper |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corner House 1 Dore Road Sheffield S17 3NA |
Director Name | Richard Emerson Dodds |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 1 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Corner House 1 Dore Road Sheffield S17 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
2 at £1 | Maureen Dodds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,524 |
Cash | £8,325 |
Current Liabilities | £116 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (4 pages) |
14 June 2016 | Application to strike the company off the register (4 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Termination of appointment of Richard Emerson Dodds as a director on 13 October 2014 (1 page) |
31 December 2014 | Appointment of Mr Michael Crapper as a director on 31 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Michael Crapper as a director on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Richard Emerson Dodds as a director on 13 October 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
2 August 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Richard Emerson Dodds on 25 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Richard Emerson Dodds on 25 January 2010 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
9 July 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
9 July 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
4 April 2008 | Prev sho from 31/01/2008 to 31/01/2007 (1 page) |
4 April 2008 | Capitals not rolled up (2 pages) |
4 April 2008 | Prev sho from 31/01/2008 to 31/01/2007 (1 page) |
4 April 2008 | Capitals not rolled up (2 pages) |
28 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
7 June 2007 | Secretary resigned (1 page) |
24 January 2007 | Incorporation (13 pages) |
24 January 2007 | Incorporation (13 pages) |