Sheffield
South Yorkshire
S11 9PS
Secretary Name | Claire Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Net Worth | £876 |
Cash | £690 |
Current Liabilities | £20,597 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 11 July 2015 (11 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (11 pages) |
16 September 2014 | Liquidators statement of receipts and payments to 11 July 2014 (12 pages) |
16 September 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (12 pages) |
17 September 2013 | Liquidators statement of receipts and payments to 11 July 2013 (11 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (11 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 19 July 2012 (1 page) |
19 July 2012 | Statement of affairs with form 4.19 (5 pages) |
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 June 2010 | Secretary's details changed for Claire Taylor on 24 April 2010 (1 page) |
4 June 2010 | Director's details changed for Carl Steven Taylor on 24 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 17 pingle road sheffield S7 2LJ (1 page) |
26 April 2007 | Incorporation (17 pages) |