Sheffield Business Park
Sheffield
S9 1XU
Secretary Name | Mrs Rebecca Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY |
Director Name | Mrs Rebecca Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0845 6434373 |
---|---|
Telephone region | Unknown |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Darren Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,185 |
Cash | £9,901 |
Current Liabilities | £80,276 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 April 2020 | Liquidators' statement of receipts and payments to 6 April 2020 (16 pages) |
29 May 2019 | Liquidators' statement of receipts and payments to 6 April 2019 (22 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 6 April 2018 (21 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (20 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (20 pages) |
20 April 2016 | Registered office address changed from 1 South Road West Bridgford Nottingham NG2 7AG England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from 1 South Road West Bridgford Nottingham NG2 7AG England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 20 April 2016 (2 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Statement of affairs with form 4.19 (6 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Statement of affairs with form 4.19 (6 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Resolutions
|
23 February 2016 | Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to 1 South Road West Bridgford Nottingham NG2 7AG on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to 1 South Road West Bridgford Nottingham NG2 7AG on 23 February 2016 (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 April 2012 | Appointment of Mrs Rebecca Taylor as a director (2 pages) |
11 April 2012 | Secretary's details changed for Rebecca Bell on 11 April 2012 (1 page) |
11 April 2012 | Secretary's details changed for Rebecca Bell on 11 April 2012 (1 page) |
11 April 2012 | Appointment of Mrs Rebecca Taylor as a director (2 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Secretary's details changed for Rebecca Bell on 9 November 2010 (1 page) |
7 March 2011 | Secretary's details changed for Rebecca Bell on 9 November 2010 (1 page) |
7 March 2011 | Secretary's details changed for Rebecca Bell on 9 November 2010 (1 page) |
4 March 2011 | Director's details changed for Darren Taylor on 9 November 2010 (2 pages) |
4 March 2011 | Director's details changed for Darren Taylor on 9 November 2010 (2 pages) |
4 March 2011 | Director's details changed for Darren Taylor on 9 November 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ United Kingdom on 7 December 2010 (1 page) |
24 May 2010 | Director's details changed for Darren Taylor on 10 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Rebecca Bell on 10 May 2010 (1 page) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Darren Taylor on 10 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Rebecca Bell on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 10 May 2010 (1 page) |
22 January 2010 | Director's details changed for Darren Taylor on 1 November 2009 (3 pages) |
22 January 2010 | Director's details changed for Darren Taylor on 1 November 2009 (3 pages) |
22 January 2010 | Director's details changed for Darren Taylor on 1 November 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
25 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Director appointed darren taylor (2 pages) |
25 March 2008 | Secretary appointed rebecca bell (2 pages) |
25 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 March 2008 | Secretary appointed rebecca bell (2 pages) |
25 March 2008 | Director appointed darren taylor (2 pages) |
17 March 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Incorporation (16 pages) |
7 March 2008 | Incorporation (16 pages) |