Company NameSheffield Ceilings (South East) Limited
Company StatusDissolved
Company Number02693288
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date7 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGeorge Donald Dines
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 07 December 2011)
RoleCompany Director
Correspondence AddressGrange Cottage 27 Wharfe Grange
Wetherby
Leeds
West Yorkshire
LS22 6SS
Secretary NameDeborah Margaret Noakes
NationalityBritish
StatusClosed
Appointed17 July 2001(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 07 December 2011)
RoleCompany Director
Correspondence Address38 Forstal Lane
Coxheath
Maidstone
Kent
ME17 4QF
Director NameGeorge Donald Dines
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration3 years, 11 months (resigned 03 February 1996)
RoleCompany Director
Correspondence AddressHard Gap Cottage
Main Street
Linton
LS22 4HT
Secretary NameAnne Dines
NationalityBritish
StatusResigned
Appointed01 April 1992(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 1996)
RoleCompany Director
Correspondence AddressHard Gap Cottage
Main Street
Linton
West Yorkshire
LS22 4HT
Director NameMr John Wilcox
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address242 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameBarbara Budd
NationalityBritish
StatusResigned
Appointed03 February 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address242 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameAnne Dines
NationalityBritish
StatusResigned
Appointed28 January 1999(6 years, 11 months after company formation)
Appointment Duration4 days (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressGrange Cottage 27 Wharfe Grange
Wetherby
West Yorkshire
LS22 6SS
Secretary NameJoseph Arthur Jennings
NationalityBritish
StatusResigned
Appointed01 February 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2001)
RoleCompany Director
Correspondence AddressHeath Farm Bungalow
376 Wateringbury Road East Malling
West Malling
Kent
ME19 6JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Portland Tower
Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

150 at 1Ms Anne Dines
75.00%
Ordinary
50 at 1Ms Anne Dines
25.00%
Ordinary

Financials

Year2014
Net Worth£60,657
Cash£244
Current Liabilities£88,379

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2011Final Gazette dissolved following liquidation (1 page)
7 December 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
29 November 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
29 November 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
14 September 2009Registered office changed on 14/09/2009 from c/o carmichael & co 5TH floor city wharf new bailey street manchester M3 5ER (1 page)
14 September 2009Registered office changed on 14/09/2009 from c/o carmichael & co 5TH floor city wharf new bailey street manchester M3 5ER (1 page)
14 September 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Appointment of a voluntary liquidator (1 page)
10 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-08
(1 page)
10 September 2009Statement of affairs with form 4.19 (7 pages)
10 September 2009Statement of affairs with form 4.19 (7 pages)
18 August 2009Registered office changed on 18/08/2009 from 65 daisy bank road victoria park manchester M14 5QL (1 page)
18 August 2009Registered office changed on 18/08/2009 from 65 daisy bank road victoria park manchester M14 5QL (1 page)
6 April 2009Return made up to 03/03/09; full list of members (3 pages)
6 April 2009Return made up to 03/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 03/03/07; full list of members (2 pages)
27 March 2007Return made up to 03/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 03/03/06; full list of members (2 pages)
15 March 2006Return made up to 03/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 03/03/05; full list of members (2 pages)
31 March 2005Return made up to 03/03/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 May 2004Return made up to 03/03/04; full list of members (7 pages)
8 May 2004Return made up to 03/03/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 03/03/03; full list of members (6 pages)
12 May 2003Return made up to 03/03/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 03/03/02; full list of members (6 pages)
21 March 2002Return made up to 03/03/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
7 March 2001Return made up to 03/03/01; no change of members (6 pages)
7 March 2001Return made up to 03/03/01; no change of members (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 03/03/00; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2000Return made up to 03/03/00; no change of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 03/03/99; full list of members (6 pages)
26 April 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 March 1998Return made up to 03/03/98; no change of members (4 pages)
18 March 1998Return made up to 03/03/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 April 1997Return made up to 03/03/97; no change of members (4 pages)
17 April 1997Return made up to 03/03/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
6 June 1996New secretary appointed (2 pages)
13 May 1996Return made up to 03/03/96; full list of members (6 pages)
13 May 1996Return made up to 03/03/96; full list of members (6 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 March 1995Return made up to 03/03/95; no change of members (4 pages)
15 March 1995Return made up to 03/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)