Low Edges
Sheffield
S8 7NF
Secretary Name | Keith Sprague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 117 Lupton Road Sheffield South Yorkshire S8 7NF |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Registered Address | 158 Hemper Lane Sheffield S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
100 at 0.01 | Ms Christine Anne Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £2,743 |
Current Liabilities | £16,042 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Director's details changed for Christine Anne Taylor on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Christine Anne Taylor on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Christine Anne Taylor on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 April 2009 | Company name changed sweeton LTD\certificate issued on 07/04/09 (2 pages) |
4 April 2009 | Company name changed sweeton LTD\certificate issued on 07/04/09 (2 pages) |
18 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 117 lupton road lowedges sheffield south yorkshire S8 7NF (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 117 lupton road lowedges sheffield south yorkshire S8 7NF (1 page) |
29 August 2008 | Appointment terminated secretary atc secretaries LIMITED (1 page) |
29 August 2008 | Appointment terminated secretary atc secretaries LIMITED (1 page) |
29 August 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 August 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Ad 21/03/07-28/03/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
3 April 2007 | Ad 21/03/07-28/03/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
31 January 2007 | Incorporation (11 pages) |
31 January 2007 | Incorporation (11 pages) |