Sheffield
South Yorkshire
S12 4LF
Director Name | Brian Wade |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 721 Chesterfield Road Sheffield South Yorkshire S8 0SL |
Secretary Name | Brian Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 721 Chesterfield Road Sheffield South Yorkshire S8 0SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0114 2554636 |
---|---|
Telephone region | Sheffield |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
50 at £1 | Chris Wade 50.00% Ordinary C |
---|---|
25 at £1 | Brian Wade 25.00% Ordinary A |
25 at £1 | Susan Wade 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,092 |
Cash | £9,118 |
Current Liabilities | £41,663 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 July 2021 | Director's details changed for Brian Wade on 16 July 2021 (2 pages) |
16 July 2021 | Secretary's details changed for Brian Wade on 16 July 2021 (1 page) |
9 June 2021 | Liquidators' statement of receipts and payments to 6 April 2021 (19 pages) |
13 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 May 2020 | Registered office address changed from 721 Chesterfield Road Sheffield South Yorkshire S8 0SL to C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW on 5 May 2020 (2 pages) |
25 April 2020 | Statement of affairs (8 pages) |
25 April 2020 | Appointment of a voluntary liquidator (3 pages) |
25 April 2020 | Resolutions
|
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
22 August 2017 | Notification of Susan Wade as a person with significant control on 30 June 2016 (2 pages) |
22 August 2017 | Notification of Brian Wade as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Brian Wade as a person with significant control on 30 June 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
22 August 2017 | Notification of Chris Wade as a person with significant control on 30 June 2016 (2 pages) |
22 August 2017 | Notification of Chris Wade as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Susan Wade as a person with significant control on 30 June 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 August 2014 | Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England to 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF (1 page) |
6 August 2014 | Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England to 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for Chris Wade on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian Wade on 15 August 2010 (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for Brian Wade on 15 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Chris Wade on 15 August 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
9 September 2008 | Secretary's change of particulars / brian wade / 14/08/2008 (1 page) |
9 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
9 September 2008 | Secretary's change of particulars / brian wade / 14/08/2008 (1 page) |
9 September 2008 | Location of register of members (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
19 May 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 May 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Director appointed brian wade (2 pages) |
2 April 2008 | Director appointed brian wade (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
15 August 2007 | Incorporation (19 pages) |
15 August 2007 | Incorporation (19 pages) |