Sheffield
South Yorkshire
S1 1WF
Director Name | Jane Deborah Riley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 8 The Meadows Saddlestone Park Braddan Isle Of Man IM2 1NQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
49 at £1 | Banff Investments LTD 49.00% Ordinary |
---|---|
26 at £1 | Mark Edward Riley 26.00% Ordinary |
25 at £1 | Peter Ridal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,938 |
Cash | £5,267 |
Current Liabilities | £238,605 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
25 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (15 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (15 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (15 pages) |
24 July 2012 | Statement of affairs with form 4.19 (7 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Statement of affairs with form 4.19 (7 pages) |
24 July 2012 | Resolutions
|
9 July 2012 | Registered office address changed from Pheasant Works Surbiton Street Sheffield S9 5AQ United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Pheasant Works Surbiton Street Sheffield S9 5AQ United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Pheasant Works Surbiton Street Sheffield S9 5AQ United Kingdom on 9 July 2012 (2 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Director's details changed for Peter Ridal on 11 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Peter Ridal on 11 April 2011 (2 pages) |
10 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
2 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
8 February 2010 | Change of name notice (1 page) |
8 February 2010 | Change of name notice (1 page) |
8 February 2010 | Company name changed george shaw engineering (sheffield) (2009) LIMITED\certificate issued on 08/02/10
|
8 February 2010 | Company name changed george shaw engineering (sheffield) (2009) LIMITED\certificate issued on 08/02/10
|
26 November 2009 | Appointment of Peter Ridal as a director (3 pages) |
26 November 2009 | Appointment of Jane Deborah Riley as a director (2 pages) |
26 November 2009 | Appointment of Jane Deborah Riley as a director (2 pages) |
26 November 2009 | Appointment of Peter Ridal as a director (3 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
27 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|