Sheffield
S2 4HJ
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Drive Scholar Green Cheshire ST7 3LY |
Director Name | Mr David Parker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Winnows Park Hill Farm Swallownest Sheffield South Yorkshire S26 4UN |
Director Name | Mrs Elaine Parker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Winnows Parkhill Farm Swallownest Sheffield South Yorkshire S26 4UN |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2012(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2014) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 427-431 London Road Sheffield S2 4HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Lewis Thomas White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,413 |
Current Liabilities | £1,380 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
9 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
8 March 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
4 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 October 2015 | Registered office address changed from 63-65 Chesterfield Road Sheffield S8 0RL England to 427-431 London Road Sheffield S2 4HJ on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 63-65 Chesterfield Road Sheffield S8 0RL England to 427-431 London Road Sheffield S2 4HJ on 30 October 2015 (1 page) |
29 April 2015 | Registered office address changed from The Friary Kiveton Lane Todwick Sheffield S26 1HJ to 63-65 Chesterfield Road Sheffield S8 0RL on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from The Friary Kiveton Lane Todwick Sheffield S26 1HJ to 63-65 Chesterfield Road Sheffield S8 0RL on 29 April 2015 (1 page) |
21 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 June 2014 | Termination of appointment of Wincham Accountants Limited as a secretary (1 page) |
27 June 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 27 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Wincham Accountants Limited as a secretary (1 page) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 January 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
3 January 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 January 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
3 January 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
3 January 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
3 January 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 January 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Lewis Thomas White on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Lewis Thomas White on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Lewis Thomas White on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 4 January 2010 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
4 August 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
19 December 2008 | Appointment terminated director elaine parker (1 page) |
19 December 2008 | Director appointed lewis thomas white (1 page) |
19 December 2008 | Director appointed lewis thomas white (1 page) |
19 December 2008 | Appointment terminated director elaine parker (1 page) |
19 December 2008 | Appointment terminated director david parker (1 page) |
19 December 2008 | Appointment terminated director david parker (1 page) |
24 November 2008 | Ad 26/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 November 2008 | Ad 26/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 August 2008 | Director appointed david parker (1 page) |
26 August 2008 | Appointment terminated director malcolm roach (1 page) |
26 August 2008 | Director appointed elaine parker (1 page) |
26 August 2008 | Appointment terminated director malcolm roach (1 page) |
26 August 2008 | Director appointed elaine parker (1 page) |
26 August 2008 | Director appointed david parker (1 page) |
3 January 2008 | Incorporation (18 pages) |
3 January 2008 | Incorporation (18 pages) |