Sheffield Business Park
Sheffield
S9 1XU
Secretary Name | Linda Beckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 April 2018) |
Role | Company Director |
Correspondence Address | Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Director Name | Karen Goodison |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1TH |
Director Name | Mr Peter David Stocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2015) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1TH |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | beckettmim.com |
---|---|
Email address | [email protected] |
Registered Address | Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
750 at £0.01 | Karen Goodison 7.69% Ordinary A |
---|---|
5.5k at £0.01 | William Beckett 56.41% Ordinary |
500 at £0.01 | Peter Stocks 5.13% Ordinary A |
3k at £0.01 | Linda Beckett 30.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,890 |
Cash | £19,583 |
Current Liabilities | £113,319 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 August 2017 | Registered office address changed from Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD to Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 25 August 2017 (2 pages) |
---|---|
15 August 2017 | Statement of affairs (8 pages) |
15 August 2017 | Appointment of a voluntary liquidator (2 pages) |
15 August 2017 | Resolutions
|
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 November 2016 | Register inspection address has been changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield S9 1th England to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD (1 page) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
10 November 2016 | Secretary's details changed for Linda Beckett on 10 November 2016 (1 page) |
10 November 2016 | Director's details changed for Mr William Alan Beckett on 10 November 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Termination of appointment of Karen Goodison as a director on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Peter David Stocks as a director on 13 July 2015 (1 page) |
27 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 November 2013 | Register inspection address has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ United Kingdom (1 page) |
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
6 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 17 December 2012 (2 pages) |
17 December 2012 | Termination of appointment of Simon Cuerden as a director (2 pages) |
17 December 2012 | Appointment of Linda Beckett as a secretary (3 pages) |
17 December 2012 | Sub-division of shares on 12 December 2012 (5 pages) |
17 December 2012 | Appointment of Mr William Alan Beckett as a director (3 pages) |
17 December 2012 | Termination of appointment of Imco Director Limited as a director (2 pages) |
17 December 2012 | Appointment of Mr Peter David Stocks as a director (3 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
17 December 2012 | Appointment of Karen Goodison as a director (3 pages) |
13 December 2012 | Company name changed imco (332010) LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Change of name notice (2 pages) |
9 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 January 2012 | Register(s) moved to registered inspection location (1 page) |
20 January 2012 | Register inspection address has been changed (1 page) |
20 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|