Sheffield
South Yorkshire
S17 3QG
Director Name | Mr Jonathan Clive Rusby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chatsworth Road Sheffield South Yorkshire S17 3QG |
Secretary Name | Mr Jonathan Clive Rusby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chatsworth Road Sheffield South Yorkshire S17 3QG |
Director Name | Mr Peter Edward Dunne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farmstead Rise Haxby York YO32 3LL |
Website | lamiatesltd.co.uk |
---|
Registered Address | 8 Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | C. Hyman 50.00% Ordinary |
---|---|
1 at £1 | J.c. Rusby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,631 |
Current Liabilities | £12,631 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (4 pages) |
8 September 2016 | Application to strike the company off the register (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated director peter dunne (1 page) |
6 April 2009 | Appointment terminated director peter dunne (1 page) |
13 August 2008 | Director appointed peter edward dunne (2 pages) |
13 August 2008 | Director appointed peter edward dunne (2 pages) |
9 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
29 April 2008 | Incorporation (18 pages) |
29 April 2008 | Incorporation (18 pages) |