Sheffield
S2 4SU
Director Name | Mr Andrew Eyre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Burton Road Sheffield S3 8DA |
Secretary Name | Mr Andrew Eyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blades Enterprise Centre John Street Sheffield S2 4SU |
Director Name | Mr Antony Egley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Blades Enterprise Centre John Street Sheffield S2 4SU |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Flax Meadow Lindley Huddersfield West Yorkshire HD3 3ZN |
Director Name | Mr Douglas Maxwell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 17 Inmans Yard Effingham Street Sheffield South Yorkshire S4 7YP |
Director Name | Mr Clive Fletcher |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 17 Inmans Yard Effingham Street Sheffield South Yorkshire S4 7YP |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Correspondence Address | C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | www.tslturton.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2701577 |
Telephone region | Sheffield |
Registered Address | Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
25k at £1 | Andrew Eyre 50.00% Ordinary |
---|---|
25k at £1 | Malcolm Arthur Brand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,303 |
Cash | £1,154 |
Current Liabilities | £2,161,046 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
14 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | Notice of move from Administration to Dissolution on 3 July 2015 (17 pages) |
14 July 2015 | Administrator's progress report to 3 July 2015 (18 pages) |
14 July 2015 | Administrator's progress report to 3 July 2015 (18 pages) |
14 July 2015 | Notice of move from Administration to Dissolution on 3 July 2015 (17 pages) |
14 July 2015 | Notice of move from Administration to Dissolution on 3 July 2015 (17 pages) |
14 July 2015 | Administrator's progress report to 3 July 2015 (18 pages) |
15 January 2015 | Administrator's progress report to 15 December 2014 (18 pages) |
15 January 2015 | Notice of extension of period of Administration (1 page) |
15 January 2015 | Notice of extension of period of Administration (1 page) |
15 January 2015 | Administrator's progress report to 15 December 2014 (18 pages) |
19 August 2014 | Administrator's progress report to 12 July 2014 (29 pages) |
19 August 2014 | Statement of affairs with form 2.14B (14 pages) |
19 August 2014 | Statement of affairs with form 2.14B (14 pages) |
19 August 2014 | Administrator's progress report to 12 July 2014 (29 pages) |
31 March 2014 | Notice of deemed approval of proposals (1 page) |
31 March 2014 | Notice of deemed approval of proposals (1 page) |
17 March 2014 | Statement of administrator's proposal (33 pages) |
17 March 2014 | Statement of administrator's proposal (33 pages) |
17 January 2014 | Registered office address changed from Po Box Po Box 17 Inmans Yard Effingham Street Sheffield South Yorkshire S4 7YP England on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Po Box Po Box 17 Inmans Yard Effingham Street Sheffield South Yorkshire S4 7YP England on 17 January 2014 (2 pages) |
16 January 2014 | Appointment of an administrator (1 page) |
16 January 2014 | Appointment of an administrator (1 page) |
16 January 2014 | Satisfaction of charge 5 in full (3 pages) |
16 January 2014 | Satisfaction of charge 5 in full (3 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
17 October 2013 | Registration of charge 067893090007 (58 pages) |
17 October 2013 | Registration of charge 067893090007 (58 pages) |
25 September 2013 | Termination of appointment of Douglas Maxwell as a director (1 page) |
25 September 2013 | Termination of appointment of Douglas Maxwell as a director (1 page) |
25 March 2013 | Appointment of Mr Antony Egley as a director (2 pages) |
25 March 2013 | Appointment of Mr Antony Egley as a director (2 pages) |
16 January 2013 | Termination of appointment of Clive Fletcher as a director (1 page) |
16 January 2013 | Termination of appointment of Clive Fletcher as a director (1 page) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
18 July 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Director's details changed for Mr Malcolm Arthur Brand on 12 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Andrew Eyre on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Director's details changed for Mr Malcolm Arthur Brand on 12 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Andrew Eyre on 12 January 2012 (1 page) |
21 December 2011 | Auditor's resignation (1 page) |
21 December 2011 | Auditor's resignation (1 page) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 June 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
23 June 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
24 May 2011 | Registered office address changed from 92 Burton Road Sheffield South Yorkshire S3 8DA on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 92 Burton Road Sheffield South Yorkshire S3 8DA on 24 May 2011 (1 page) |
14 February 2011 | Appointment of Mr Clive Fletcher as a director (2 pages) |
14 February 2011 | Appointment of Mr Clive Fletcher as a director (2 pages) |
21 January 2011 | Appointment of Mr Douglas Maxwell as a director (2 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Appointment of Mr Douglas Maxwell as a director (2 pages) |
20 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
20 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
22 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Malcolm Arthur Brand on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Malcolm Arthur Brand on 19 March 2010 (2 pages) |
8 March 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
8 March 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
8 December 2009 | Director's details changed for Andrew Eyre on 30 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Andrew Eyre on 30 November 2009 (3 pages) |
14 July 2009 | Appointment terminated director simon cuerden (1 page) |
14 July 2009 | Appointment terminated director simon cuerden (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Nc inc already adjusted 17/04/09 (2 pages) |
11 May 2009 | Nc inc already adjusted 17/04/09 (2 pages) |
11 May 2009 | Ad 17/04/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Ad 17/04/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
6 May 2009 | Company name changed imco (102009) LIMITED\certificate issued on 06/05/09 (3 pages) |
6 May 2009 | Company name changed imco (102009) LIMITED\certificate issued on 06/05/09 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 April 2009 | Appointment terminate, director imco director LTD logged form (1 page) |
22 April 2009 | Appointment terminate, director imco director LTD logged form (1 page) |
20 April 2009 | Appointment terminate, secretary imco secretary LIMITED logged form (1 page) |
20 April 2009 | Director appointed malcolm arthur brand (2 pages) |
20 April 2009 | Director and secretary appointed andrew eyre (3 pages) |
20 April 2009 | Appointment terminate, secretary imco secretary LIMITED logged form (1 page) |
20 April 2009 | Appointment terminated director imco director LIMITED (1 page) |
20 April 2009 | Appointment terminated director imco director LIMITED (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
20 April 2009 | Director appointed malcolm arthur brand (2 pages) |
20 April 2009 | Director and secretary appointed andrew eyre (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
12 January 2009 | Incorporation (21 pages) |
12 January 2009 | Incorporation (21 pages) |