Sheffield
South Yorkshire
S10 5FA
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Gross Profit | £2,424,870 |
Net Worth | £1,725,969 |
Cash | £1,250,654 |
Current Liabilities | £6,085,789 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Notice of final account prior to dissolution (1 page) |
26 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 April 2011 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 October 2011 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 April 2014 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 April 2010 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 October 2012 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 October 2013 (2 pages) |
24 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 October 2010 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 April 2012 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 23 January 2015 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 April 2013 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 October 2009 (2 pages) |
24 February 2015 | Receiver's abstract of receipts and payments to 10 October 2014 (2 pages) |
2 February 2010 | Receiver's abstract of receipts and payments to 17 September 2009 (2 pages) |
2 February 2010 | Receiver's abstract of receipts and payments to 17 September 2009 (2 pages) |
2 February 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
2 February 2010 | Receiver's abstract of receipts and payments to 27 January 2010 (4 pages) |
2 February 2010 | Receiver's abstract of receipts and payments to 27 January 2010 (2 pages) |
2 February 2010 | Receiver's abstract of receipts and payments to 17 September 2009 (2 pages) |
2 February 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
2 February 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
2 February 2010 | Receiver's abstract of receipts and payments to 27 January 2010 (4 pages) |
3 August 2009 | Order of court to wind up (2 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from, russell square house 10-12 10 - 12 russell square, london, WC1B 5LF (1 page) |
31 January 2009 | Appointment of a liquidator (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from, 194 crookes, sheffield, south yorkshire, S10 1TG (1 page) |
24 November 2008 | Order of court to wind up (1 page) |
17 October 2008 | Notice of appointment of receiver or manager (2 pages) |
1 October 2008 | Notice of appointment of receiver or manager (1 page) |
1 October 2008 | Notice of appointment of receiver or manager (1 page) |
1 October 2008 | Notice of appointment of receiver or manager (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
28 December 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
17 December 2007 | Return made up to 30/09/07; full list of members (7 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Particulars of mortgage/charge (6 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Accounts for a medium company made up to 28 February 2006 (16 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 194 crookes, sheffield, S10 1TG (1 page) |
16 February 2006 | Return made up to 30/09/05; full list of members
|
7 February 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | Full accounts made up to 29 February 2004 (7 pages) |
22 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: mcmiller house, 1 croft street, hyde, cheshire SK14 1LH (1 page) |
9 March 2004 | Full accounts made up to 28 February 2003 (8 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
16 January 2003 | Full accounts made up to 30 September 2001 (8 pages) |
16 January 2003 | Return made up to 30/09/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/09/01; full list of members (6 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Full accounts made up to 30 September 2000 (8 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Full accounts made up to 30 September 1999 (8 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Return made up to 30/09/99; full list of members
|
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2000 | Full accounts made up to 30 September 1998 (8 pages) |
18 April 1999 | Full accounts made up to 30 September 1997 (8 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: hyde park house, cartwright street newton, hyde, cheshire SK14 4EH (1 page) |
29 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
17 June 1998 | Particulars of mortgage/charge (11 pages) |
28 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 April 1998 | Return made up to 30/09/97; full list of members (4 pages) |
17 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 39A leicester road, salford, M7 4AS (1 page) |
13 December 1996 | Particulars of mortgage/charge (11 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
30 September 1996 | Incorporation (12 pages) |