Sheffield
S4 7SF
Director Name | Mr Chia Hevedi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fieldhouse Way Sheffield S4 7SF |
Director Name | Mr Chia Hevedi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 2014) |
Role | Ci Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Fieldhouse Way Sheffield South Yorkshire S4 7SF |
Secretary Name | Debby Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Unit 14 Fieldhouse Way Sheffield South Yorkshire S4 7SF |
Director Name | Mr Yilmaz Gun |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Fieldhouse Way Sheffield S4 7SF |
Website | coldco.co.uk |
---|---|
Telephone | 0114 4701242 |
Telephone region | Sheffield |
Registered Address | Unit 14 Fieldhouse Way Sheffield S4 7SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
50 at £1 | Debby Brown 50.00% Ordinary |
---|---|
50 at £1 | Yilmaz Gun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,373 |
Cash | £18,527 |
Current Liabilities | £376,620 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (1 page) |
24 November 2017 | Cessation of Debby Ann Brown as a person with significant control on 1 October 2017 (1 page) |
24 November 2017 | Notification of Baris Dogan as a person with significant control on 1 November 2017 (2 pages) |
24 November 2017 | Cessation of Debby Ann Brown as a person with significant control on 1 October 2017 (1 page) |
24 November 2017 | Notification of Baris Dogan as a person with significant control on 1 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
31 May 2017 | Termination of appointment of Debby Brown as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Debby Brown as a secretary on 31 May 2017 (1 page) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 March 2017 | Termination of appointment of Yilmaz Gun as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Baris Dogan as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Yilmaz Gun as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Baris Dogan as a director on 1 March 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
13 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Termination of appointment of Chia Hevedi as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Chia Hevedi as a director on 27 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Yilmaz Gun as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Yilmaz Gun as a director on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Chia Hevedi as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Chia Hevedi as a director on 27 August 2014 (1 page) |
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 September 2013 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
12 September 2013 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Appointment of Debby Brown as a secretary (2 pages) |
10 August 2010 | Appointment of Chia Hevedi as a director (2 pages) |
10 August 2010 | Appointment of Chia Hevedi as a director (2 pages) |
10 August 2010 | Appointment of Debby Brown as a secretary (2 pages) |
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|