60 Charter Row
Sheffield
S1 3FZ
Secretary Name | Mr Christopher James Laud |
---|---|
Status | Closed |
Appointed | 11 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 10 years (closed 14 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Christopher James Laud |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Richard Collins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 November 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mrs Cheree Louise Condie |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 13 Wilson Street Blairhall Dunfermline Fife KY12 9PS Scotland |
Director Name | Mrs Jane Anne Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Orchard House, 1 Frieston Road Caythorpe Grantham Lincolnshire NG32 3BX |
Secretary Name | Mrs Jane Anne Harris |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House 1 Frieston Road Caythorpe Grantham Lincolnshire NG32 3BX |
Director Name | Dr Kristoffer Marc Getchell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moyne Road Sawtry Huntingdon Cambridgeshire PE28 5TW |
Director Name | Mr Arthur Haldane Stuart Harris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(4 months after company formation) |
Appointment Duration | 3 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 1 Frieston Road Caythorpe,Grantham Lincolnshire NG32 3BX |
Director Name | Mrs Jane Anne Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 2009) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Orchard House, 1 Frieston Road Caythorpe Grantham Lincolnshire NG32 3BX |
Director Name | Mr Graeme Hay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2010) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5UD Scotland |
Director Name | Mr Gordon Neil Emslie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW |
Director Name | Mr Colin James Farquhar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2010) |
Role | Trading Director |
Country of Residence | Scotland |
Correspondence Address | Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2009 |
---|---|
Net Worth | £1,250 |
Cash | £40,053 |
Current Liabilities | £88,917 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
5 November 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 November 2018 (2 pages) |
22 June 2017 | Appointment of a voluntary liquidator (1 page) |
22 June 2017 | Court order insolvency:appointment of liquidator (8 pages) |
22 June 2017 | Appointment of a voluntary liquidator (1 page) |
22 June 2017 | Court order insolvency:appointment of liquidator (8 pages) |
22 June 2017 | Removal of liquidator by court order (10 pages) |
22 June 2017 | Removal of liquidator by court order (10 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (24 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (24 pages) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
9 August 2016 | Liquidators' statement of receipts and payments to 31 May 2016 (24 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 31 May 2016 (24 pages) |
11 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015 (2 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 31 May 2015 (19 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 31 May 2015 (19 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 31 May 2015 (19 pages) |
5 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Court order insolvency:re court order block transfer replacement of liq (20 pages) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2014 | Court order insolvency:re court order block transfer replacement of liq (20 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (17 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 31 May 2014 (17 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (17 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 31 May 2013 (17 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (17 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (17 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
4 July 2012 | Administrator's progress report to 1 June 2012 (11 pages) |
1 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 January 2012 | Administrator's progress report to 21 December 2011 (11 pages) |
25 January 2012 | Administrator's progress report to 21 December 2011 (11 pages) |
5 September 2011 | Result of meeting of creditors (30 pages) |
5 September 2011 | Result of meeting of creditors (30 pages) |
18 August 2011 | Statement of administrator's proposal (26 pages) |
18 August 2011 | Statement of administrator's proposal (26 pages) |
17 August 2011 | Statement of administrator's proposal (28 pages) |
17 August 2011 | Statement of administrator's proposal (28 pages) |
27 July 2011 | Statement of affairs with form 2.14B/2.15B (10 pages) |
27 July 2011 | Statement of affairs with form 2.14B/2.15B (10 pages) |
1 July 2011 | Registered office address changed from Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW on 1 July 2011 (2 pages) |
1 July 2011 | Appointment of an administrator (1 page) |
1 July 2011 | Registered office address changed from Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW on 1 July 2011 (2 pages) |
1 July 2011 | Appointment of an administrator (1 page) |
1 July 2011 | Registered office address changed from Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW on 1 July 2011 (2 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 November 2010 | Termination of appointment of Colin Farquhar as a director (1 page) |
30 November 2010 | Termination of appointment of Colin Farquhar as a director (1 page) |
20 August 2010 | Appointment of Mr Richard Collins as a director (2 pages) |
20 August 2010 | Appointment of Mr Richard Collins as a director (2 pages) |
28 July 2010 | Termination of appointment of Gordon Emslie as a director (1 page) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Director's details changed for Mr Arthur Haldane Stewart Harris on 17 June 2010 (2 pages) |
28 July 2010 | Termination of appointment of Gordon Emslie as a director (1 page) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Director's details changed for Mr Arthur Haldane Stewart Harris on 17 June 2010 (2 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 April 2010 | Appointment of Mr Colin James Farquhar as a director (2 pages) |
28 April 2010 | Appointment of Mr Colin James Farquhar as a director (2 pages) |
27 April 2010 | Appointment of Mr Gordon Neil Emslie as a director (2 pages) |
27 April 2010 | Appointment of Mr Christopher James Laud as a director (2 pages) |
27 April 2010 | Appointment of Mr Christopher James Laud as a director (2 pages) |
27 April 2010 | Appointment of Mr Gordon Neil Emslie as a director (2 pages) |
13 April 2010 | Termination of appointment of Graeme Hay as a director (1 page) |
13 April 2010 | Termination of appointment of Graeme Hay as a director (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
3 March 2010 | Change of share class name or designation (2 pages) |
3 March 2010 | Change of share class name or designation (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
17 December 2009 | Termination of appointment of Jane Harris as a director (1 page) |
17 December 2009 | Appointment of Mr Christopher James Laud as a secretary (1 page) |
17 December 2009 | Termination of appointment of Jane Harris as a director (1 page) |
17 December 2009 | Appointment of Mr Christopher James Laud as a secretary (1 page) |
26 November 2009 | Appointment of Graeme Hay as a director (4 pages) |
26 November 2009 | Appointment of Graeme Hay as a director (4 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 November 2009 | Memorandum and Articles of Association (23 pages) |
18 November 2009 | Memorandum and Articles of Association (23 pages) |
9 November 2009 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
9 November 2009 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
23 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
16 October 2009 | Statement of company's objects (2 pages) |
16 October 2009 | Statement of company's objects (2 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
8 October 2009 | Company name changed bite technology LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Change of name notice (2 pages) |
8 October 2009 | Change of name notice (2 pages) |
8 October 2009 | Company name changed bite technology LIMITED\certificate issued on 08/10/09
|
15 September 2009 | Ad 04/09/09\gbp si [email protected]=3650\gbp ic 100/3750\ (2 pages) |
15 September 2009 | Nc inc already adjusted 04/09/09 (1 page) |
15 September 2009 | Resolutions
|
15 September 2009 | Ad 04/09/09\gbp si [email protected]=3650\gbp ic 100/3750\ (2 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Nc inc already adjusted 04/09/09 (1 page) |
15 September 2009 | S-div (1 page) |
15 September 2009 | S-div (1 page) |
13 July 2009 | Return made up to 17/06/09; full list of members (10 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (10 pages) |
24 June 2009 | Director appointed arthur haldane stuart harris (1 page) |
24 June 2009 | Director appointed arthur haldane stuart harris (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from westend service station seamer road scarborough north yorkshire YO12 4AB united kingdom (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from westend service station seamer road scarborough north yorkshire YO12 4AB united kingdom (1 page) |
11 May 2009 | Appointment terminate, director kristoffer marc getchell logged form (1 page) |
11 May 2009 | Appointment terminate, director kristoffer marc getchell logged form (1 page) |
31 March 2009 | Appointment terminated director kristoffer getchell (1 page) |
31 March 2009 | Appointment terminated director kristoffer getchell (1 page) |
21 January 2009 | Appointment terminated director arthur harris (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from haldane house 3 ruston road alma park grantham lincolnshire NG31 9SW united kingdom (1 page) |
21 January 2009 | Director appointed mrs jane anne harris (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from haldane house 3 ruston road alma park grantham lincolnshire NG31 9SW united kingdom (1 page) |
21 January 2009 | Director appointed mrs jane anne harris (2 pages) |
21 January 2009 | Appointment terminated director arthur harris (1 page) |
29 October 2008 | Company name changed jcc retail LIMITED\certificate issued on 30/10/08 (2 pages) |
29 October 2008 | Company name changed jcc retail LIMITED\certificate issued on 30/10/08 (2 pages) |
21 October 2008 | Director appointed mr arthur haldane stuart harris (2 pages) |
21 October 2008 | Gbp nc 100/1000\20/10/08 (3 pages) |
21 October 2008 | Director appointed mr arthur haldane stuart harris (2 pages) |
21 October 2008 | Gbp nc 100/1000\20/10/08 (3 pages) |
20 October 2008 | Appointment terminated director cheree condie (1 page) |
20 October 2008 | Appointment terminated secretary jane harris (1 page) |
20 October 2008 | Appointment terminated director jane harris (1 page) |
20 October 2008 | Director appointed mr kristoffer marc getchell (1 page) |
20 October 2008 | Appointment terminated secretary jane harris (1 page) |
20 October 2008 | Appointment terminated director cheree condie (1 page) |
20 October 2008 | Appointment terminated director jane harris (1 page) |
20 October 2008 | Director appointed mr kristoffer marc getchell (1 page) |
17 June 2008 | Incorporation (15 pages) |
17 June 2008 | Incorporation (15 pages) |