98 King Street
Manchester
M2 4WU
Director Name | Kevin Middleton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1997(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Kevin Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Keith Smith |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 54 Airdale Drive Bridlington YO16 6GL |
Secretary Name | Keith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | General Manager |
Correspondence Address | 54 Airdale Drive Bridlington YO16 6GL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | sheffieldsiteservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01709 561111 |
Telephone region | Rotherham |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£326,041 |
Current Liabilities | £446,968 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
10 January 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 January 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (12 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (12 pages) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
20 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (12 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 13 August 2015 (12 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (12 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (11 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 13 August 2014 (11 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (11 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (10 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 13 August 2013 (10 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (10 pages) |
23 January 2013 | Notice of completion of voluntary arrangement (5 pages) |
23 January 2013 | Notice of completion of voluntary arrangement (5 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2012 | Registered office address changed from Unit 1 13 Clough Road Rotherham South Yorkshire S61 1RE on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from Unit 1 13 Clough Road Rotherham South Yorkshire S61 1RE on 31 August 2012 (2 pages) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
23 August 2012 | Statement of affairs with form 4.19 (7 pages) |
23 August 2012 | Statement of affairs with form 4.19 (7 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
6 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2012 (12 pages) |
6 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2012 (12 pages) |
9 November 2011 | Secretary's details changed for Kevin Middleton on 7 October 2011 (1 page) |
9 November 2011 | Secretary's details changed for Kevin Middleton on 7 October 2011 (1 page) |
9 November 2011 | Secretary's details changed for Kevin Middleton on 7 October 2011 (1 page) |
9 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 July 2011 | Court order insolvency:miscellaneous - court order replacing supervisors. (3 pages) |
6 July 2011 | Court order insolvency:miscellaneous - court order replacing supervisors. (3 pages) |
6 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2011 (13 pages) |
1 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2011 (13 pages) |
26 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
13 November 2009 | Director's details changed for Kevin Middleton on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Kevin Middleton on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Sean Michael Dawson on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Sean Michael Dawson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Sean Michael Dawson on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Kevin Middleton on 1 October 2009 (2 pages) |
14 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
14 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
21 January 2008 | Return made up to 07/10/07; no change of members (7 pages) |
21 January 2008 | Return made up to 07/10/07; no change of members (7 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 December 2006 | Return made up to 07/10/06; full list of members
|
28 December 2006 | Return made up to 07/10/06; full list of members
|
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (72 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (72 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
26 January 2006 | Resolutions
|
14 October 2005 | Return made up to 07/10/05; full list of members
|
14 October 2005 | Return made up to 07/10/05; full list of members
|
7 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Return made up to 07/10/02; full list of members
|
7 October 2002 | Return made up to 07/10/02; full list of members
|
25 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 October 2001 | Return made up to 07/10/01; full list of members (9 pages) |
19 October 2001 | Return made up to 07/10/01; full list of members (9 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Ad 21/12/00--------- £ si 297@1=297 £ ic 3/300 (4 pages) |
9 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 93/97 saltergate chesterfield derbyshire S40 1UA (1 page) |
9 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 January 2001 | Ad 21/12/00--------- £ si 297@1=297 £ ic 3/300 (4 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Registered office changed on 09/01/01 from: 93/97 saltergate chesterfield derbyshire S40 1UA (1 page) |
9 January 2001 | Conve 21/12/00 (1 page) |
9 January 2001 | Conve 21/12/00 (1 page) |
23 October 2000 | Return made up to 07/10/00; full list of members
|
23 October 2000 | Return made up to 07/10/00; full list of members
|
28 March 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 March 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
22 November 1999 | Return made up to 07/10/99; no change of members
|
22 November 1999 | Return made up to 07/10/99; no change of members
|
27 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
27 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: c/o robinson linell embankment house 9 acorn business park woodseats close sheffield S8 0TB (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: c/o robinson linell embankment house 9 acorn business park woodseats close sheffield S8 0TB (1 page) |
11 November 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
7 October 1997 | Incorporation (12 pages) |
7 October 1997 | Incorporation (12 pages) |