Sheffield
South Yorkshire
S2 2BB
Director Name | Mr Michael James Kay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(same day as company formation) |
Role | Dept Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wollaton Road Sheffield S17 4LD |
Secretary Name | Caroline Jane Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(same day as company formation) |
Role | Student |
Correspondence Address | 36 Gisborne Road Sheffield S11 7HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Michael James Kay 50.00% Ordinary |
---|---|
1 at £1 | Timothy Holmes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £100 |
Current Liabilities | £41,981 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 August |
27 November 2017 | Registered office address changed from 37 Twentywell View Sheffield S17 4PX to 272a Newbold Road Chesterfield S41 7AJ on 27 November 2017 (1 page) |
---|---|
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Michael James Kay on 5 January 2010 (3 pages) |
12 January 2010 | Registered office address changed from 36 Gisborne Road Sheffield South Yorkshire S11 7HB on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Michael James Kay on 5 January 2010 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
15 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
25 September 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 4 newsham road sheffield south yorkshire S8 9EA (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Incorporation (17 pages) |