Sothall
Sheffield
South Yorkshire
S20 2PG
Secretary Name | Lisa Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Twickenham Close Halfway Sheffield South Yorkshire S20 4HX |
Secretary Name | Christine Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redbrook Grove Owlthorpe Sheffield S20 6RR |
Director Name | Mr Michael Wyld |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 January 2013) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Petre House Petre Street Sheffield S Yorks S4 8LJ |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2007) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£25,126 |
Cash | £35,834 |
Current Liabilities | £16,144 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2020 | Notice of final account prior to dissolution (18 pages) |
4 August 2020 | Appointment of a liquidator (3 pages) |
4 August 2020 | Notice of removal of liquidator by court (11 pages) |
16 September 2019 | Progress report in a winding up by the court (19 pages) |
14 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
14 September 2018 | Progress report in a winding up by the court (23 pages) |
14 September 2017 | Progress report in a winding up by the court (23 pages) |
14 September 2017 | Progress report in a winding up by the court (23 pages) |
1 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 1 August 2017 (2 pages) |
2 September 2016 | Insolvency:annual progress report for period up to 06/07/2016 (10 pages) |
2 September 2016 | Insolvency:annual progress report for period up to 06/07/2016 (10 pages) |
4 August 2015 | Registered office address changed from 71 Sorby Street Sheffield South Yorkshire S4 7LA Uk to 100 Borough High Street London SE1 1LB on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 71 Sorby Street Sheffield South Yorkshire S4 7LA Uk to 100 Borough High Street London SE1 1LB on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 71 Sorby Street Sheffield South Yorkshire S4 7LA Uk to 100 Borough High Street London SE1 1LB on 4 August 2015 (2 pages) |
3 August 2015 | Appointment of a liquidator (1 page) |
3 August 2015 | Appointment of a liquidator (1 page) |
10 February 2015 | Order of court to wind up (2 pages) |
10 February 2015 | Order of court to wind up (2 pages) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Termination of appointment of Michael Wyld as a director (2 pages) |
22 January 2013 | Termination of appointment of Michael Wyld as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
25 October 2012 | Termination of appointment of Darren Manning as a director (1 page) |
25 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
25 October 2012 | Termination of appointment of Darren Manning as a director (1 page) |
18 October 2012 | Appointment of Mr Michael Wyld as a director (3 pages) |
18 October 2012 | Appointment of Mr Michael Wyld as a director (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
15 April 2011 | Termination of appointment of Christine Henderson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Christine Henderson as a secretary (1 page) |
7 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages) |
9 December 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from unit 2A westthorpe business westthorpe fields road killamarsh sheffield yorkshire S21 1TZ (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from unit 2A westthorpe business westthorpe fields road killamarsh sheffield yorkshire S21 1TZ (1 page) |
12 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | New secretary appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 79 meadowgate avenue, sothall sheffield south yorkshire S20 2PG (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 79 meadowgate avenue, sothall sheffield south yorkshire S20 2PG (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
25 January 2006 | Incorporation (14 pages) |
25 January 2006 | Incorporation (14 pages) |