Sheffield
S5 9NU
Secretary Name | Lindsey Ann Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Soar Works Enterprise Centre Knutton Road Sheffield S5 9NU |
Website | crystal-fire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2727872 |
Telephone region | Sheffield |
Registered Address | Soar Works Enterprise Centre Knutton Road Sheffield S5 9NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Dean Paul Holland 75.00% Ordinary A |
---|---|
1 at £1 | Lindsey Ann Holland 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£23,820 |
Cash | £1 |
Current Liabilities | £113,314 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Delivered on: 17 March 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
22 June 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Register inspection address has been changed from 20 Camborne Road Sheffield S6 1HN England to Royston Parkin 95 Queen Street Sheffield S1 1WG (1 page) |
7 March 2017 | Registered office address changed from G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN to Soar Works Enterprise Centre Knutton Road Sheffield S5 9NU on 7 March 2017 (1 page) |
7 March 2017 | Register(s) moved to registered office address Soar Works Enterprise Centre Knutton Road Sheffield S5 9NU (1 page) |
16 June 2016 | Secretary's details changed for Lindsey Ann Holland on 8 February 2016 (1 page) |
16 June 2016 | Register inspection address has been changed from G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN England to 20 Camborne Road Sheffield S6 1HN (1 page) |
16 June 2016 | Director's details changed for Dean Paul Holland on 8 February 2016 (2 pages) |
16 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 March 2016 | Registration of charge 062224630001, created on 15 March 2016 (22 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Registered office address changed from Neepsend House 1 Percy Street Sheffield South Yorkshire S3 8BT to G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN England to G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from Unit 10 Neepsend House 1 Percy Street Sheffield S3 8BT England to G4 Business Centre Unit D 19-21 Carlisle Street East Sheffield S4 7QN (1 page) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Registered office address changed from 75 Baxter Drive Sheffield South Yorkshire S6 1GH on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
23 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Dean Paul Holland on 23 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
6 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 34 cross hill ecclesfield sheffield S35 9WT (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
23 April 2007 | Incorporation (13 pages) |