Simonswood
Liverpool
L33 4YA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.toolsteeluk.co.uk |
---|
Registered Address | 326-328 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Dennis Ramsden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,188 |
Current Liabilities | £165,725 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Registered office address changed from Crusteel Rutland Way Sheffield Yorkshire S3 8DG on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Crusteel Rutland Way Sheffield Yorkshire S3 8DG on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Crusteel Rutland Way Sheffield Yorkshire S3 8DG on 5 August 2010 (1 page) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Dennis Ramsden on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Dennis Ramsden on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Dennis Ramsden on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Registered office address changed from Woodhouse Farm Stopgate Lane Simmonswood Lancashire L33 4YA on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from Woodhouse Farm Stopgate Lane Simmonswood Lancashire L33 4YA on 12 January 2010 (1 page) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2009 | Director appointed dennis ramsden (2 pages) |
2 July 2009 | Director appointed dennis ramsden (2 pages) |
2 June 2009 | Incorporation (9 pages) |
2 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 June 2009 | Incorporation (9 pages) |