South Milford
Leeds
West Yorkshire
LS25 5BA
Director Name | Mr Paul John Frank Yeoman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Sand Lane South Milford Leeds LS25 5BA |
Secretary Name | Mr Peter John Lorriman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Elvaston Avenue Hornsea North Humberside HU18 1HA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £4,117 |
Cash | £85 |
Current Liabilities | £165,101 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 December 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (19 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (19 pages) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
10 June 2016 | Liquidators statement of receipts and payments to 26 March 2016 (21 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (21 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (21 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (17 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (17 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (17 pages) |
2 April 2014 | Registered office address changed from Unit 30 Moor Lane Trading Estate Sherburn in Elmet Leeds LS25 6ES England on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Unit 30 Moor Lane Trading Estate Sherburn in Elmet Leeds LS25 6ES England on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Unit 30 Moor Lane Trading Estate Sherburn in Elmet Leeds LS25 6ES England on 2 April 2014 (2 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Statement of affairs with form 4.19 (8 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Statement of affairs with form 4.19 (8 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Registered office address changed from Unit 19 Moor Lane Trading Estate Sherburn in Elmet W Yorkshire LS25 6ES on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Registered office address changed from Unit 19 Moor Lane Trading Estate Sherburn in Elmet W Yorkshire LS25 6ES on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 May 2010 | Director's details changed for Julie Anne Yeoman on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Julie Anne Yeoman on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Julie Anne Yeoman on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 August 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
24 August 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
10 June 2009 | Appointment terminated secretary peter lorriman (2 pages) |
10 June 2009 | Appointment terminated secretary peter lorriman (2 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
21 August 2008 | Director appointed julie anne yeoman (1 page) |
21 August 2008 | Appointment terminated director paul yeoman (1 page) |
21 August 2008 | Appointment terminated director paul yeoman (1 page) |
21 August 2008 | Director appointed julie anne yeoman (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from unit 19 moor lane trading estates sherburn in elmet leeds LS25 6ES (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from unit 19 moor lane trading estates sherburn in elmet leeds LS25 6ES (1 page) |
31 March 2008 | Director appointed paul john frank yeoman (1 page) |
31 March 2008 | Director appointed paul john frank yeoman (1 page) |
31 March 2008 | Secretary appointed peter lorriman (1 page) |
31 March 2008 | Secretary appointed peter lorriman (1 page) |
4 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
29 February 2008 | Incorporation (6 pages) |
29 February 2008 | Incorporation (6 pages) |