Sheffield
South Yorkshire
S11 9PS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | bmprint.co.uk |
---|---|
Telephone | 01484 422593 |
Telephone region | Huddersfield |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,169 |
Cash | £18,008 |
Current Liabilities | £49,755 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 October 2017 | Liquidators' statement of receipts and payments to 5 August 2017 (17 pages) |
11 October 2017 | Liquidators' statement of receipts and payments to 5 August 2017 (17 pages) |
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 October 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (16 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (16 pages) |
2 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 August 2015 | Registered office address changed from Dunn & Mills Business Park Red Doles Lane Off Leeds Road Huddersfield West Yorkshire HD2 1YE to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Dunn & Mills Business Park Red Doles Lane Off Leeds Road Huddersfield West Yorkshire HD2 1YE to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 August 2015 (1 page) |
24 August 2015 | Statement of affairs with form 4.19 (6 pages) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | Statement of affairs with form 4.19 (6 pages) |
24 August 2015 | Resolutions
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for John Hinchliffe on 15 May 2013 (2 pages) |
2 June 2014 | Director's details changed for John Hinchliffe on 15 May 2013 (2 pages) |
2 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 December 2013 | Registered office address changed from 3 Branch Road Batley West Yorkshire WF17 5RY United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 3 Branch Road Batley West Yorkshire WF17 5RY United Kingdom on 23 December 2013 (1 page) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
21 April 2010 | Appointment of John Hinchliffe as a director (3 pages) |
21 April 2010 | Appointment of John Hinchliffe as a director (3 pages) |
19 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|