Sheffield
South Yorkshire
S4 7WW
Director Name | Mr Stuart Lyle Hitchman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 February 2021) |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | No 6 12 O'Clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW |
Director Name | Mr Alan Michael Rigby |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 February 2021) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 23 Primrose Crescent Glossop Derbyshire SK13 8EN |
Director Name | Mr John Baddeley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Totley Hall Croft Totley Sheffield South Yorkshire S17 4BE |
Director Name | Mr Andrew David Ford |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 September 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 August 2017) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | The Coach House 1a Carsick Grove Sheffield South Yorkshire S10 3PN |
Website | www.cross-scythes.co.uk/ |
---|---|
Telephone | 0114 2360204 |
Telephone region | Sheffield |
Registered Address | No 6 12 O'Clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
34 at £1 | Stuart Lyle Hitchman 34.00% Ordinary |
---|---|
33 at £1 | David Ford 33.00% Ordinary |
22 at £1 | Alan Michael Rigby 22.00% Ordinary |
11 at £1 | Andrew David Ford 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,617 |
Cash | £23,839 |
Current Liabilities | £65,313 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 January 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (16 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 28 November 2018 (16 pages) |
17 August 2018 | Removal of liquidator by court order (15 pages) |
17 August 2018 | Appointment of a voluntary liquidator (3 pages) |
24 July 2018 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 24 July 2018 (2 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Resolutions
|
15 December 2017 | Registered office address changed from Cross Scythes Baslow Road Sheffield South Yorkshire S17 4AE to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 15 December 2017 (2 pages) |
12 December 2017 | Statement of affairs (8 pages) |
11 August 2017 | Director's details changed for Mr Stuart Lyle Hitchman on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr David Ford on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Andrew David Ford as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Andrew David Ford as a director on 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Mr David Ford on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Stuart Lyle Hitchman on 11 August 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
31 March 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Alan Michael Rigby on 22 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Andrew David Ford on 22 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr David Ford on 22 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Andrew David Ford on 22 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stuart Lyle Hitchman on 22 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Alan Michael Rigby on 22 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Stuart Lyle Hitchman on 22 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr David Ford on 22 April 2010 (2 pages) |
17 November 2009 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 17 November 2009 (1 page) |
22 September 2009 | Director appointed andrew david ford (2 pages) |
22 September 2009 | Director appointed andrew david ford (2 pages) |
16 September 2009 | Director appointed david ford (2 pages) |
16 September 2009 | Director appointed alan michael rigby (2 pages) |
16 September 2009 | Appointment terminated director john baddeley (1 page) |
16 September 2009 | Appointment terminated director john baddeley (1 page) |
16 September 2009 | Director appointed david ford (2 pages) |
16 September 2009 | Ad 11/09/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
16 September 2009 | Director appointed stuart lyle hitchman (2 pages) |
16 September 2009 | Director appointed alan michael rigby (2 pages) |
16 September 2009 | Director appointed stuart lyle hitchman (2 pages) |
16 September 2009 | Ad 11/09/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
15 September 2009 | Company name changed wakeco (398) LIMITED\certificate issued on 15/09/09 (2 pages) |
15 September 2009 | Company name changed wakeco (398) LIMITED\certificate issued on 15/09/09 (2 pages) |
22 April 2009 | Incorporation (16 pages) |
22 April 2009 | Incorporation (16 pages) |