Sheffield
South Yorkshire
S5 7DN
Director Name | Leslie Laszlo Beres |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 05 April 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 31a School Street Hemingfield Barnsley South Yorkshire S73 0PS |
Director Name | Richard Lowe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Grange Barn Farm View Road Kimberworth Rotherham South Yorkshire S61 2BL |
Secretary Name | Leslie Laszlo Beres |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 05 April 2016) |
Role | Builder |
Correspondence Address | 31a School Street Hemingfield Barnsley South Yorkshire S73 0PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Laszlo Leslie Beres 50.00% Ordinary |
---|---|
30 at £1 | Richard Lowe 30.00% Ordinary |
20 at £1 | Steven Hallet 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£440,444 |
Cash | £782 |
Current Liabilities | £441,705 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
7 January 2014 | Receiver's abstract of receipts and payments to 30 September 2013 (2 pages) |
7 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
26 October 2012 | Notice of appointment of receiver or manager (2 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Secretary's details changed for Leslie Laszlo Beres on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Leslie Laszlo Beres on 24 August 2012 (2 pages) |
20 June 2012 | Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page) |
10 April 2012 | Director's details changed for Leslie Laszlo Beres on 10 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Leslie Laszlo Beres on 10 April 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 October 2010 | Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 October 2009 | Registered office address changed from Queen Street Chambers Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page) |
30 July 2009 | Return made up to 07/05/09; full list of members (4 pages) |
29 July 2009 | Director and secretary's change of particulars / leslie beres / 06/05/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 July 2008 | Director and secretary's change of particulars / leslie beres / 08/07/2008 (1 page) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from queen street chambers, queen street, sheffield south yorkshire S1 1WR (1 page) |
8 October 2007 | Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | New secretary appointed;new director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 June 2007 | Secretary resigned (1 page) |
27 April 2007 | Incorporation (31 pages) |