Sheffield
S1 2JA
Website | directmerchandise.co.uk |
---|
Registered Address | 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
19 at £1 | Simon Mohan 95.00% Ordinary |
---|---|
1 at £1 | Miriam Till 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,003 |
Cash | £58,681 |
Current Liabilities | £212,700 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 September 2015 | Delivered on: 18 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 August 2015 | Delivered on: 11 August 2015 Persons entitled: Goldcrest Distribution Limited Classification: A registered charge Outstanding |
8 August 2013 | Delivered on: 8 August 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (15 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (15 pages) |
6 October 2016 | Registered office address changed from The Old Dairy Broadfield Road Sheffield S8 0XQ England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from The Old Dairy Broadfield Road Sheffield S8 0XQ England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 6 October 2016 (1 page) |
4 October 2016 | Resolutions
|
4 October 2016 | Statement of affairs with form 4.19 (8 pages) |
4 October 2016 | Appointment of a voluntary liquidator (1 page) |
4 October 2016 | Statement of affairs with form 4.19 (8 pages) |
4 October 2016 | Appointment of a voluntary liquidator (1 page) |
4 October 2016 | Resolutions
|
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 April 2016 | Satisfaction of charge 071503670001 in full (1 page) |
11 April 2016 | Satisfaction of charge 071503670001 in full (1 page) |
17 March 2016 | Registered office address changed from 28 Kenwood Park Road Nether Edge Sheffield S7 1NF to The Old Dairy Broadfield Road Sheffield S8 0XQ on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 28 Kenwood Park Road Nether Edge Sheffield S7 1NF to The Old Dairy Broadfield Road Sheffield S8 0XQ on 17 March 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 September 2015 | Registration of charge 071503670003, created on 16 September 2015 (13 pages) |
18 September 2015 | Registration of charge 071503670003, created on 16 September 2015 (13 pages) |
11 August 2015 | Registration of charge 071503670002, created on 3 August 2015 (15 pages) |
11 August 2015 | Registration of charge 071503670002, created on 3 August 2015 (15 pages) |
11 August 2015 | Registration of charge 071503670002, created on 3 August 2015 (15 pages) |
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 February 2014 | Director's details changed for Mr Simon Mohan on 3 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Simon Mohan on 3 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr Simon Mohan on 3 January 2014 (2 pages) |
8 August 2013 | Registration of charge 071503670001 (21 pages) |
8 August 2013 | Registration of charge 071503670001 (21 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 July 2013 | Registered office address changed from Alison Business Centre 39/40 Alison Crescent Sheffield S2 1AS England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Alison Business Centre 39/40 Alison Crescent Sheffield S2 1AS England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Alison Business Centre 39/40 Alison Crescent Sheffield S2 1AS England on 4 July 2013 (1 page) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2010 | Incorporation (23 pages) |
9 February 2010 | Incorporation (23 pages) |