Sheffield
S Yorks
S1 4RE
Secretary Name | Sal Simms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU |
Registered Address | C/O Clb Coopers 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved following liquidation (1 page) |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 13 July 2014 (5 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 13 July 2014 (5 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 13 July 2014 (5 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (5 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (5 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 13 January 2014 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 13 July 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (5 pages) |
21 June 2013 | Director's details changed for Simon Noel Raine on 1 May 2013 (3 pages) |
21 June 2013 | Director's details changed for Simon Noel Raine on 1 May 2013 (3 pages) |
21 June 2013 | Secretary's details changed for Sal Simms on 1 May 2013 (3 pages) |
21 June 2013 | Secretary's details changed for Sal Simms on 1 May 2013 (3 pages) |
21 June 2013 | Director's details changed for Simon Noel Raine on 1 May 2013 (3 pages) |
21 June 2013 | Secretary's details changed for Sal Simms on 1 May 2013 (3 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 13 January 2013 (5 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 13 January 2013 (5 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 13 January 2013 (5 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 13 July 2012 (5 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 13 January 2012 (5 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 13 July 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
14 January 2011 | Registered office address changed from C/O Clb Coopers Century House 11 st Peter's Square Manchester M2 3DN on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from C/O Clb Coopers Century House 11 st Peter's Square Manchester M2 3DN on 14 January 2011 (2 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (11 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (11 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 13 July 2010 (11 pages) |
14 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
14 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
12 June 2009 | Statement of affairs with form 2.14B (8 pages) |
12 June 2009 | Statement of affairs with form 2.14B (8 pages) |
5 March 2009 | Administrator's progress report to 31 January 2009 (11 pages) |
5 March 2009 | Administrator's progress report to 31 January 2009 (11 pages) |
24 October 2008 | Result of meeting of creditors (35 pages) |
24 October 2008 | Result of meeting of creditors (35 pages) |
2 October 2008 | Statement of administrator's proposal (36 pages) |
2 October 2008 | Statement of administrator's proposal (36 pages) |
8 August 2008 | Appointment of an administrator (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 121 eyre street sheffield S1 4QW (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 121 eyre street sheffield S1 4QW (1 page) |
8 August 2008 | Appointment of an administrator (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 2 wellington place leeds LS1 4AP (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 2 wellington place leeds LS1 4AP (1 page) |
1 March 2007 | Incorporation (11 pages) |
1 March 2007 | Incorporation (11 pages) |