Sheffield
S3 7BS
Director Name | Mr Paul Brazewell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 30 April 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 40 Velvet Court Granby Row Manchester M1 7AB |
Website | isispm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3593227 |
Telephone region | Manchester |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £231 |
Cash | £7,237 |
Current Liabilities | £124,208 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 September 2017 | Liquidators' statement of receipts and payments to 26 August 2017 (23 pages) |
---|---|
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 26 August 2016 (22 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 26 August 2015 (19 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 26 August 2015 (19 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
28 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 July 2015 | Appointment of a voluntary liquidator (1 page) |
28 July 2015 | Court order insolvency:court order - replacement of liquidator (18 pages) |
22 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 September 2014 | Satisfaction of charge 1 in full (1 page) |
15 September 2014 | Registered office address changed from The Manchester Club 81 King Street Manchester M2 4AH to 93 Queen Street Sheffield South Yorkshire S1 1WF on 15 September 2014 (2 pages) |
10 September 2014 | Appointment of a voluntary liquidator (2 pages) |
10 September 2014 | Statement of affairs with form 4.19 (5 pages) |
17 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 2 March 2009
|
23 February 2012 | Statement of capital following an allotment of shares on 2 March 2009
|
17 February 2012 | Registered office address changed from Suite 45 Barton Arcade Deansgate Manchester M3 2BH on 17 February 2012 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 July 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Mr Barrie Smith on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Barrie Smith on 7 July 2011 (2 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 June 2011 | Registered office address changed from Weld Parade Weld Road Birkdale Southport Merseyside on 16 June 2011 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Registered office address changed from 372 Liverpool Road Southport Merseyside PR8 3BZ on 16 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Barrie Smith on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Barrie Smith on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Paul Brazewell on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Paul Brazewell on 4 February 2010 (2 pages) |
22 July 2009 | Director appointed paul brazewell (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 23 shaws road southport PR8 4LP united kingdom (1 page) |
14 January 2009 | Incorporation (13 pages) |