Sheffield
South Yorkshire
S20 8GJ
Director Name | David Geoffrey Mitchell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 37 Eastgrove Avenue Bolton Lancashire BL1 7EZ |
Secretary Name | David Geoffrey Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 37 Eastgrove Avenue Bolton Lancashire BL1 7EZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£49,074 |
Cash | £2,362 |
Current Liabilities | £5,380 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2007 | Delivered on: 24 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 11 westhorpe fields business park green lane killamarsh. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
7 February 2007 | Delivered on: 21 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 June 2002 | Delivered on: 22 June 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £30,000.00 credited to account designation 30913365 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
11 April 2017 | Receiver's abstract of receipts and payments to 25 June 2015 (2 pages) |
11 April 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
11 April 2017 | Receiver's abstract of receipts and payments to 25 June 2015 (2 pages) |
11 April 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
8 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
10 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
10 October 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
29 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
2 September 2013 | Appointment of receiver or manager (4 pages) |
2 September 2013 | Appointment of receiver or manager (4 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from po box 3652 1 deveron road sheffield south yorkshire S20 8WT (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from po box 3652 1 deveron road sheffield south yorkshire S20 8WT (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (4 pages) |
21 February 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
8 July 2005 | Return made up to 26/04/05; full list of members (3 pages) |
8 July 2005 | Return made up to 26/04/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 1 deveron road halfway sheffield south yorkshire S20 8GE (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 1 deveron road halfway sheffield south yorkshire S20 8GE (1 page) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
27 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
27 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
24 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
1 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
30 August 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
30 August 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
21 August 2000 | Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2000 | Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Incorporation (12 pages) |
26 April 2000 | Incorporation (12 pages) |