Company NameS11 Associates Ltd
Company StatusDissolved
Company Number08200711
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamesGi Utility Brokers Limited and S11 Brokers Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Simon France
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Reach 861 Ecclesall Rd
Sheffield
South Yorkshire
S11 8TH
Director NameMr Ricky Chu
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Reach 861 Ecclesall Rd
Sheffield
South Yorkshire
S11 8TH
Secretary NameMowbray Accounting Limited (Corporation)
StatusResigned
Appointed04 September 2012(same day as company formation)
Correspondence Address57 - 59
Stalker Lees Road
Sheffield
S Yorkshire
S11 8NP

Contact

Websitewww.firstforparking.com

Location

Registered AddressBlenheim Reach
861 Ecclesall Rd
Sheffield
South Yorkshire
S11 8TH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £0.5Ricky Chu
50.00%
Ordinary
1 at £0.5Simon France
50.00%
Ordinary

Financials

Year2014
Net Worth£140
Current Liabilities£34

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
8 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 April 2014Company name changed S11 brokers LTD\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Company name changed S11 brokers LTD\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Company name changed gi utility brokers LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed gi utility brokers LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
22 April 2014Termination of appointment of Ricky Chu as a director (1 page)
22 April 2014Termination of appointment of Mowbray Accounting Limited as a secretary (1 page)
22 April 2014Termination of appointment of Ricky Chu as a director (1 page)
22 April 2014Termination of appointment of Mowbray Accounting Limited as a secretary (1 page)
10 April 2014Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 10 April 2014 (2 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Registered office address changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)