Sheffield
S6 4AT
Director Name | Mr Liam James Young |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Green Close Renishaw Sheffield South Yorkshire S21 3WS |
Secretary Name | Mr Nicholas James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Milden Road Sheffield S6 4AT |
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 | 2011 |
---|---|
Net Worth | -£189 |
Current Liabilities | £393,962 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (19 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (19 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (18 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (18 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 4 July 2015 (18 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 4 July 2015 (18 pages) |
12 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 12 August 2015 (2 pages) |
12 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 12 August 2015 (2 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (16 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (16 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (16 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (16 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (15 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 4 July 2013 (15 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 4 July 2013 (15 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (15 pages) |
3 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 September 2012 | Statement of affairs with form 4.19 (6 pages) |
20 September 2012 | Statement of affairs with form 4.19 (6 pages) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Resolutions
|
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Resolutions
|
18 September 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Registered office address changed from Unit 12 Enterprise Way Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3GL England on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from Unit 12 Enterprise Way Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3GL England on 26 June 2012 (2 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 May 2011 | Registered office address changed from Unit 16 Lion Park Holbrook Ind Estate Halfway Sheffield Sheffield South Yorkshire S20 3GH on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Registered office address changed from Unit 16 Lion Park Holbrook Ind Estate Halfway Sheffield Sheffield South Yorkshire S20 3GH on 17 May 2011 (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
16 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
18 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Nicholas Robinson as a secretary (1 page) |
18 May 2010 | Director's details changed for Mr Nicholas Robinson on 13 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Liam James Young on 13 April 2010 (2 pages) |
18 May 2010 | Termination of appointment of Nicholas Robinson as a secretary (1 page) |
18 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Liam James Young on 13 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Nicholas Robinson on 13 April 2010 (2 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2010 | Registered office address changed from 1 Ennerdale Avenue Halfway Sheffield S20 4HE on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 1 Ennerdale Avenue Halfway Sheffield S20 4HE on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 1 Ennerdale Avenue Halfway Sheffield S20 4HE on 8 February 2010 (2 pages) |
13 April 2009 | Incorporation (16 pages) |
13 April 2009 | Incorporation (16 pages) |