Company NameSheffield Site Services Limited
Company StatusDissolved
Company Number03446125
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date10 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameSean Michael Dawson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameKevin Middleton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary NameKevin Middleton
NationalityBritish
StatusClosed
Appointed16 May 2006(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameKeith Smith
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address54 Airdale Drive
Bridlington
YO16 6GL
Secretary NameKeith Smith
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address54 Airdale Drive
Bridlington
YO16 6GL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitesheffieldsiteservices.co.uk/
Email address[email protected]
Telephone01709 561111
Telephone regionRotherham

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£326,041
Current Liabilities£446,968

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
10 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
12 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (12 pages)
12 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (12 pages)
18 April 2016Satisfaction of charge 2 in full (1 page)
18 April 2016Satisfaction of charge 2 in full (1 page)
20 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (12 pages)
20 October 2015Liquidators statement of receipts and payments to 13 August 2015 (12 pages)
20 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (12 pages)
8 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (11 pages)
8 October 2014Liquidators statement of receipts and payments to 13 August 2014 (11 pages)
8 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (11 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
16 October 2013Liquidators' statement of receipts and payments to 13 August 2013 (10 pages)
16 October 2013Liquidators statement of receipts and payments to 13 August 2013 (10 pages)
16 October 2013Liquidators' statement of receipts and payments to 13 August 2013 (10 pages)
23 January 2013Notice of completion of voluntary arrangement (5 pages)
23 January 2013Notice of completion of voluntary arrangement (5 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2012Registered office address changed from Unit 1 13 Clough Road Rotherham South Yorkshire S61 1RE on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from Unit 1 13 Clough Road Rotherham South Yorkshire S61 1RE on 31 August 2012 (2 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Statement of affairs with form 4.19 (7 pages)
23 August 2012Statement of affairs with form 4.19 (7 pages)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2012 (12 pages)
6 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2012 (12 pages)
9 November 2011Secretary's details changed for Kevin Middleton on 7 October 2011 (1 page)
9 November 2011Secretary's details changed for Kevin Middleton on 7 October 2011 (1 page)
9 November 2011Secretary's details changed for Kevin Middleton on 7 October 2011 (1 page)
9 November 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 300
(4 pages)
9 November 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 300
(4 pages)
9 November 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 300
(4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 July 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 July 2011Court order insolvency:miscellaneous - court order replacing supervisors. (3 pages)
6 July 2011Court order insolvency:miscellaneous - court order replacing supervisors. (3 pages)
6 July 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2011 (13 pages)
1 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2011 (13 pages)
26 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 July 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2008 (9 pages)
13 November 2009Director's details changed for Kevin Middleton on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Kevin Middleton on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Sean Michael Dawson on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Sean Michael Dawson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Sean Michael Dawson on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Kevin Middleton on 1 October 2009 (2 pages)
14 November 2008Return made up to 07/10/08; full list of members (6 pages)
14 November 2008Return made up to 07/10/08; full list of members (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
21 January 2008Return made up to 07/10/07; no change of members (7 pages)
21 January 2008Return made up to 07/10/07; no change of members (7 pages)
23 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 December 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/12/06
(8 pages)
28 December 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/12/06
(8 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 June 2006Declaration of assistance for shares acquisition (72 pages)
16 June 2006Declaration of assistance for shares acquisition (72 pages)
26 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 January 2006Declaration of assistance for shares acquisition (4 pages)
26 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 January 2006Declaration of assistance for shares acquisition (4 pages)
26 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 October 2004Return made up to 07/10/04; full list of members (8 pages)
13 October 2004Return made up to 07/10/04; full list of members (8 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 October 2003Return made up to 07/10/03; full list of members (8 pages)
14 October 2003Return made up to 07/10/03; full list of members (8 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
7 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 October 2001Return made up to 07/10/01; full list of members (9 pages)
19 October 2001Return made up to 07/10/01; full list of members (9 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Ad 21/12/00--------- £ si 297@1=297 £ ic 3/300 (4 pages)
9 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 January 2001Registered office changed on 09/01/01 from: 93/97 saltergate chesterfield derbyshire S40 1UA (1 page)
9 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 January 2001Ad 21/12/00--------- £ si 297@1=297 £ ic 3/300 (4 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
9 January 2001Registered office changed on 09/01/01 from: 93/97 saltergate chesterfield derbyshire S40 1UA (1 page)
9 January 2001Conve 21/12/00 (1 page)
9 January 2001Conve 21/12/00 (1 page)
23 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 March 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 March 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
15 March 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 November 1999Return made up to 07/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Return made up to 07/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
27 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
27 November 1998Return made up to 07/10/98; full list of members (6 pages)
27 November 1998Return made up to 07/10/98; full list of members (6 pages)
18 November 1998Registered 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 1998Registered 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 1997New secretary appointed;new director appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
11 November 1997Registered office changed on 11/11/97 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997New director appointed (2 pages)
7 October 1997Incorporation (12 pages)
7 October 1997Incorporation (12 pages)