Sheffield
South Yorkshire
S11 8ZP
Director Name | Mrs Julia Mary Lancaster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaminster Road Heaton Mersey Stockport Cheshire SK4 3HT |
Secretary Name | Mrs Julia Mary Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaminster Road Heaton Mersey Stockport Cheshire SK4 3HT |
Director Name | Mr David Lennie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 08 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Broomfield Road Stockport Cheshire SK4 4NB |
Director Name | John Lancaster |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Beaminster Road Heaton Mersey Stockport Cheshire SK4 3HT |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
60 at £1 | Julia Mary Lancaster 60.00% Ordinary |
---|---|
20 at £1 | David Lennie 20.00% Ordinary |
20 at £1 | John Paul Lancaster 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,433 |
Cash | £3,126 |
Current Liabilities | £1,693 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
8 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
8 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Director's details changed for John Paul Lancaster on 1 April 2010 (4 pages) |
9 July 2010 | Director's details changed for John Paul Lancaster on 1 April 2010 (4 pages) |
9 July 2010 | Director's details changed for John Paul Lancaster on 1 April 2010 (4 pages) |
5 March 2010 | Director's details changed for John Paul Lancaster on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for John Paul Lancaster on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for John Paul Lancaster on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Julia Mary Lancaster on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Julia Mary Lancaster on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for David Lennie on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for David Lennie on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for David Lennie on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Julia Mary Lancaster on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Return made up to 24/02/08; full list of members (5 pages) |
30 July 2008 | Return made up to 24/02/08; full list of members (5 pages) |
18 March 2008 | Appointment Terminated Director john lancaster (1 page) |
18 March 2008 | Appointment terminated director john lancaster (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members
|
8 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 April 2003 | Return made up to 24/02/03; full list of members
|
22 April 2003 | Return made up to 24/02/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
5 May 2002 | Return made up to 24/02/02; full list of members (7 pages) |
5 May 2002 | Return made up to 24/02/02; full list of members (7 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 23 new mount street manchester lancashire M4 4DE (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 23 new mount street manchester lancashire M4 4DE (1 page) |
13 April 2001 | Return made up to 24/02/01; full list of members (7 pages) |
13 April 2001 | Return made up to 24/02/01; full list of members (7 pages) |
2 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 21 beaminster road stockport cheshire SK4 3HT (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 21 beaminster road stockport cheshire SK4 3HT (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Ad 24/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Ad 24/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Registered office changed on 12/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
12 April 2000 | £ nc 1000/2000 24/02/00 (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Ad 24/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Ad 24/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | £ nc 1000/2000 24/02/00 (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Resolutions
|
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | Incorporation (11 pages) |
24 February 2000 | Incorporation (11 pages) |