London
E13 3LQ
Director Name | Mr John William Yeomans |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Road Corringham Essex SS17 7PX |
Secretary Name | Mr John William Yeomans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Road Corringham Essex SS17 7PX |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £415,515 |
Gross Profit | £18,659 |
Net Worth | -£61,599 |
Current Liabilities | £186,632 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2018 | Notice of final account prior to dissolution (18 pages) |
21 September 2017 | Progress report in a winding up by the court (15 pages) |
21 September 2017 | Progress report in a winding up by the court (15 pages) |
18 October 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2016 (35 pages) |
18 October 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2016 (35 pages) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages) |
25 April 2016 | Appointment of a liquidator (1 page) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages) |
25 April 2016 | Appointment of a liquidator (1 page) |
23 September 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2015 (26 pages) |
23 September 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2015 (26 pages) |
2 September 2014 | Insolvency:liquidators' progress report 14/08/13 - 13/08/14 (24 pages) |
2 September 2014 | Insolvency:liquidators' progress report 14/08/13 - 13/08/14 (24 pages) |
10 October 2013 | Insolvency:annual report - end: 13/08/2013 (24 pages) |
10 October 2013 | Insolvency:annual report - end: 13/08/2013 (24 pages) |
25 October 2012 | Notice of completion of voluntary arrangement (15 pages) |
25 October 2012 | Notice of completion of voluntary arrangement (15 pages) |
15 October 2012 | Order of court to wind up (2 pages) |
15 October 2012 | Order of court to wind up (2 pages) |
26 September 2012 | Order of court to wind up (1 page) |
26 September 2012 | Appointment of a liquidator (1 page) |
26 September 2012 | Order of court to wind up (1 page) |
26 September 2012 | Appointment of a liquidator (1 page) |
31 August 2012 | Registered office address changed from 27B the Broadway Elm Park Hornchurch Essex RM12 4RW on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from 27B the Broadway Elm Park Hornchurch Essex RM12 4RW on 31 August 2012 (2 pages) |
5 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2012 (15 pages) |
5 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2012 (15 pages) |
13 February 2012 | Amended accounts made up to 31 March 2011 (11 pages) |
13 February 2012 | Amended accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 June 2011 | Director's details changed for Mr Anthony Barnes on 7 May 2011 (2 pages) |
5 June 2011 | Director's details changed for Mr Anthony Barnes on 7 May 2011 (2 pages) |
5 June 2011 | Director's details changed for Mr Anthony Barnes on 7 May 2011 (2 pages) |
5 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-05
|
5 June 2011 | Director's details changed for Mr John William Yeomans on 7 May 2011 (2 pages) |
5 June 2011 | Director's details changed for Mr John William Yeomans on 7 May 2011 (2 pages) |
5 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-05
|
5 June 2011 | Director's details changed for Mr John William Yeomans on 7 May 2011 (2 pages) |
5 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-05
|
17 May 2011 | Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1RD on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1RD on 17 May 2011 (2 pages) |
11 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
11 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
14 December 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
14 December 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 8 September 2010 (2 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
7 May 2009 | Incorporation (18 pages) |
7 May 2009 | Incorporation (18 pages) |