Sheffield
South Yorkshire
S2 4SP
Director Name | Mr Stefan Firth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP |
Director Name | Mr Christopher Morrison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Street/ Bramall Lane Sheffield South Yorkshire S2 4SP |
Secretary Name | Matthew Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP |
Director Name | Hilary Gail Morrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Street/ Bramall Lane Sheffield South Yorkshire S2 4SP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0114 2796100 |
---|---|
Telephone region | Sheffield |
Registered Address | Hill Street/ Bramall Lane Sheffield South Yorkshire S2 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1 at £1 | Yorkshire Tile Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Application to strike the company off the register (3 pages) |
13 June 2016 | Termination of appointment of Hilary Gail Morrison as a director on 23 September 2015 (1 page) |
13 June 2016 | Termination of appointment of Hilary Gail Morrison as a director on 23 September 2015 (1 page) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 July 2015 | Director's details changed for Hilary Gail Morrison on 25 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Hilary Gail Morrison on 25 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Christopher Morrison on 4 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Christopher Morrison on 4 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Christopher Morrison on 4 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
26 May 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Matthew Webster on 24 February 2010 (1 page) |
30 April 2010 | Secretary's details changed for Matthew Webster on 24 February 2010 (1 page) |
30 April 2010 | Director's details changed for Shaney Ann Firth on 24 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Stefan Firth on 24 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Stefan Firth on 24 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Shaney Ann Firth on 24 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
26 April 2010 | Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 January 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / stefan firth / 31/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / stefan firth / 31/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / christopher morrison / 31/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / christopher morrison / 31/05/2009 (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o the yorkshire tile company LTD, hill street bramall lane, sheffield south yorkshire S2 4SP (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o the yorkshire tile company LTD, hill street bramall lane, sheffield south yorkshire S2 4SP (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
24 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
24 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (12 pages) |
31 May 2007 | Incorporation (12 pages) |