Sheffield
South Yorkshire
S1 1WF
Director Name | Ian Craig Gyte |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Carol Lorraine Gyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100 at £1 | Mrs Carol Lorraine Gyte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,611 |
Cash | £1,425 |
Current Liabilities | £255,123 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2014 | Notice of move from Administration to Dissolution on 1 December 2014 (16 pages) |
4 December 2014 | Notice of move from Administration to Dissolution on 1 December 2014 (16 pages) |
4 December 2014 | Notice of move from Administration to Dissolution on 1 December 2014 (16 pages) |
22 October 2014 | Court order insolvency:court order to replace administrator (20 pages) |
22 October 2014 | (1 page) |
22 October 2014 | Notice of vacation of office by administrator (1 page) |
22 October 2014 | Notice of appointment of replacement/additional administrator (1 page) |
22 October 2014 | Notice of vacation of office by administrator (1 page) |
22 October 2014 | Court order insolvency:court order to replace administrator (20 pages) |
22 October 2014 | Notice of appointment of replacement/additional administrator (1 page) |
15 September 2014 | Administrator's progress report to 4 September 2014 (14 pages) |
15 September 2014 | Administrator's progress report to 4 September 2014 (14 pages) |
15 September 2014 | Administrator's progress report to 4 September 2014 (14 pages) |
23 May 2014 | Statement of affairs with form 2.14B (8 pages) |
23 May 2014 | Statement of affairs with form 2.14B (8 pages) |
9 May 2014 | Notice of deemed approval of proposals (1 page) |
9 May 2014 | Notice of deemed approval of proposals (1 page) |
23 April 2014 | Statement of administrator's proposal (22 pages) |
23 April 2014 | Statement of administrator's proposal (22 pages) |
17 March 2014 | Registered office address changed from The Sinclair Building 262 Glossop Road Sheffield South Yorkshire S10 2HS on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from The Sinclair Building 262 Glossop Road Sheffield South Yorkshire S10 2HS on 17 March 2014 (2 pages) |
14 March 2014 | Appointment of an administrator (1 page) |
14 March 2014 | Appointment of an administrator (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 November 2011 | Director's details changed for Ian Craig Gyte on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Ian Craig Gyte on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Carol Lorraine Gyte on 9 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Carol Lorraine Gyte on 9 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Carol Lorraine Gyte on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Ian Craig Gyte on 9 November 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Carol Lorraine Gyte on 14 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian Craig Gyte on 14 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Carol Lorraine Gyte on 14 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Carol Lorraine Gyte on 14 October 2009 (1 page) |
9 November 2009 | Director's details changed for Carol Lorraine Gyte on 14 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian Craig Gyte on 14 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from blissful daze LIMITED the sinclair building 262 glossop road sheffield S10 2HS (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from blissful daze LIMITED the sinclair building 262 glossop road sheffield S10 2HS (1 page) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
13 November 2008 | Location of debenture register (1 page) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Location of debenture register (1 page) |
15 October 2007 | Incorporation (17 pages) |
15 October 2007 | Incorporation (17 pages) |