Sheffield
South Yorkshire
S1 1WF
Director Name | Mrs Stella Milborrow |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 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 | Mrs Stella Milborrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 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 |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sean Milborrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,084 |
Cash | £12 |
Current Liabilities | £36,443 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Statement of affairs with form 4.19 (5 pages) |
22 March 2013 | Appointment of a voluntary liquidator (1 page) |
22 March 2013 | Statement of affairs with form 4.19 (5 pages) |
22 March 2013 | Appointment of a voluntary liquidator (1 page) |
22 March 2013 | Resolutions
|
6 March 2013 | Registered office address changed from Suite 8 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL United Kingdom on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Suite 8 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL United Kingdom on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Suite 8 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL United Kingdom on 6 March 2013 (2 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
29 August 2012 | Registered office address changed from Office 21 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Office 21 the Store Room Eastwood Trading Estate Fitzwilliam Road Rotherham South Yorkshire S65 1SL England on 29 August 2012 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 April 2012 | Registered office address changed from 93a Moorgate Road Moorgate Rotherham South Yorkshire S60 2TZ on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 93a Moorgate Road Moorgate Rotherham South Yorkshire S60 2TZ on 18 April 2012 (1 page) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 November 2010 | Secretary's details changed for Mrs Stella Milborrow on 14 May 2010 (1 page) |
10 November 2010 | Director's details changed for Mrs Stella Milborrow on 14 May 2010 (2 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Mrs Stella Milborrow on 14 May 2010 (2 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Mr Sean Milborrow on 14 May 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Sean Milborrow on 14 May 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Mrs Stella Milborrow on 14 May 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 May 2010 | Registered office address changed from 23 Albany Street, Clifton Rotherham South Yorkshire S65 2AE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 23 Albany Street, Clifton Rotherham South Yorkshire S65 2AE on 10 May 2010 (1 page) |
16 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Sean Milborrow on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Stella Milborrow on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Sean Milborrow on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Stella Milborrow on 13 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
19 October 2007 | Incorporation (12 pages) |
19 October 2007 | Incorporation (12 pages) |