Sheffield
South Yorkshire
S8 8JD
Secretary Name | Mrs Della Binks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Meads Sheffield South Yorkshire S8 8JD |
Registered Address | C/O Westons Queens Buildings 55 Queen Street Sheffield S1 2DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
51 at £1 | Jonathan James Binks 51.00% Ordinary |
---|---|
49 at £1 | Della Binks 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £488 |
Cash | £1,741 |
Current Liabilities | £73,323 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
7 January 2011 | Annual return made up to 23 December 2010 (14 pages) |
7 January 2011 | Annual return made up to 23 December 2010 (14 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 August 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
6 August 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
16 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
2 July 2009 | Ad 18/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2009 | Ad 18/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2009 | Memorandum and Articles of Association (6 pages) |
28 May 2009 | Memorandum and Articles of Association (6 pages) |
21 May 2009 | Company name changed alto fine ceramics (retail) LIMITED\certificate issued on 22/05/09 (2 pages) |
21 May 2009 | Company name changed alto fine ceramics (retail) LIMITED\certificate issued on 22/05/09 (2 pages) |
23 December 2008 | Incorporation (10 pages) |
23 December 2008 | Incorporation (10 pages) |