Sheffield
S1 2DU
Secretary Name | Luisa Papa |
---|---|
Status | Closed |
Appointed | 13 December 2011(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Vicki Wilson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Secretary Name | Mr Carl Bullement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Snape Hill Lane Dronfield Derbyshire S18 2GP |
Registered Address | 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£19,090 |
Cash | £100 |
Current Liabilities | £7,121 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
21 December 2007 | Delivered on: 10 January 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 5 24 brincliffe edge road sheffield south yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
21 December 2007 | Delivered on: 10 January 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 2 24 brincliffe edge road sheffield s yorkshire fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
26 October 2007 | Delivered on: 1 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 crookesmoor road sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
1 May 2023 | Micro company accounts made up to 5 April 2022 (6 pages) |
---|---|
21 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 (1 page) |
23 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
22 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 November 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
25 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 October 2015 | Termination of appointment of Vicki Wilson as a director on 27 January 2015 (1 page) |
15 October 2015 | Termination of appointment of Vicki Wilson as a director on 27 January 2015 (1 page) |
15 October 2015 | Termination of appointment of Vicki Wilson as a director on 27 January 2015 (1 page) |
15 October 2015 | Termination of appointment of Vicki Wilson as a director on 27 January 2015 (1 page) |
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Appointment of Luisa Papa as a secretary (1 page) |
16 May 2012 | Appointment of Luisa Papa as a secretary (1 page) |
20 December 2011 | Total exemption full accounts made up to 30 September 2010 (22 pages) |
20 December 2011 | Total exemption full accounts made up to 30 September 2010 (22 pages) |
13 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Director's details changed for Louisa Papa on 1 July 2010 (2 pages) |
7 December 2010 | Director's details changed for Vicki Wilson on 18 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Louisa Papa on 1 July 2010 (2 pages) |
7 December 2010 | Registered office address changed from C/O Abacus Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP on 7 December 2010 (1 page) |
7 December 2010 | Director's details changed for Vicki Wilson on 18 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Louisa Papa on 1 July 2010 (2 pages) |
7 December 2010 | Termination of appointment of Carl Bullement as a secretary (1 page) |
7 December 2010 | Registered office address changed from C/O Abacus Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from C/O Abacus Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP on 7 December 2010 (1 page) |
7 December 2010 | Termination of appointment of Carl Bullement as a secretary (1 page) |
7 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 102 snape hill lane dronfield derbyshire S18 2GP (1 page) |
21 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 102 snape hill lane dronfield derbyshire S18 2GP (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Incorporation (11 pages) |
18 September 2007 | Incorporation (11 pages) |