Beighton
Sheffield
S20 1HD
Secretary Name | Mr John Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 01 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52a High Street Beighton Sheffield S20 1ED |
Director Name | Martin Binstead |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director-Proposed |
Correspondence Address | 64 Flash Lane Bramley Rotherham South Yorkshire S66 1TY |
Secretary Name | Martin Binstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director-Proposed |
Correspondence Address | 64 Flash Lane Bramley Rotherham South Yorkshire S66 1TY |
Director Name | Lesley Jane Robinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 25 Cairns Road Beighton S20 1AN |
Secretary Name | Lesley Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 25 Cairns Road Beighton S20 1AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 1stchoice-rollershutters.co.uk |
---|---|
Telephone | 01709 792070 |
Telephone region | Rotherham |
Registered Address | C12 Marquis Court Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£146,914 |
Current Liabilities | £330,574 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
1 December 2016 | Administrator's progress report to 18 November 2016 (11 pages) |
1 December 2016 | Administrator's progress report to 18 November 2016 (11 pages) |
1 December 2016 | Notice of move from Administration to Dissolution on 18 November 2016 (11 pages) |
1 December 2016 | Notice of move from Administration to Dissolution on 18 November 2016 (11 pages) |
22 July 2016 | Administrator's progress report to 17 June 2016 (11 pages) |
22 July 2016 | Administrator's progress report to 17 June 2016 (11 pages) |
20 May 2016 | Notice of extension of period of Administration (1 page) |
20 May 2016 | Notice of extension of period of Administration (1 page) |
6 January 2016 | Administrator's progress report to 17 December 2015 (10 pages) |
6 January 2016 | Administrator's progress report to 17 December 2015 (10 pages) |
8 September 2015 | Result of meeting of creditors (4 pages) |
8 September 2015 | Result of meeting of creditors (4 pages) |
18 August 2015 | Statement of administrator's proposal (14 pages) |
18 August 2015 | Statement of administrator's proposal (14 pages) |
31 July 2015 | Statement of affairs with form 2.14B (6 pages) |
31 July 2015 | Statement of affairs with form 2.14B (6 pages) |
3 July 2015 | Registered office address changed from Unit 3 Pennyhill Lane Brampton En Le Morthen Rotherham South Yorkshire S66 9BQ to C12 Marquis Court Team Valley Gateshead NE11 0RU on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Unit 3 Pennyhill Lane Brampton En Le Morthen Rotherham South Yorkshire S66 9BQ to C12 Marquis Court Team Valley Gateshead NE11 0RU on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Unit 3 Pennyhill Lane Brampton En Le Morthen Rotherham South Yorkshire S66 9BQ to C12 Marquis Court Team Valley Gateshead NE11 0RU on 3 July 2015 (2 pages) |
2 July 2015 | Appointment of an administrator (1 page) |
2 July 2015 | Appointment of an administrator (1 page) |
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
20 May 2015 | Satisfaction of charge 3 in full (4 pages) |
20 May 2015 | Satisfaction of charge 3 in full (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 February 2015 | Registration of charge 042553480004, created on 28 January 2015 (17 pages) |
10 February 2015 | Registration of charge 042553480004, created on 28 January 2015 (17 pages) |
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Secretary's details changed for Mr John Chapman on 30 November 2009 (2 pages) |
10 August 2010 | Director's details changed for Gary Robinson on 30 November 2009 (2 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Mr John Chapman on 30 November 2009 (2 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Gary Robinson on 30 November 2009 (2 pages) |
3 August 2010 | Amended accounts made up to 31 July 2009 (4 pages) |
3 August 2010 | Amended accounts made up to 31 July 2009 (4 pages) |
26 May 2010 | Registered office address changed from Unit 2 Monksbridge Business Park Monksbridge Road Dinnington Sheffield South Yorkshire S25 3QZ on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from Unit 2 Monksbridge Business Park Monksbridge Road Dinnington Sheffield South Yorkshire S25 3QZ on 26 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: unit 2 monksbridge business park monksbridge road dinnington sheffield south yorkshire S25 3QX (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: unit 2 monksbridge business park monksbridge road dinnington sheffield south yorkshire S25 3QX (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
14 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
12 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
24 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 August 2003 | Return made up to 19/07/03; full list of members
|
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Return made up to 19/07/03; full list of members
|
17 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: unit 1 kilnhurst business park kilnhurst rotherham south yorkshire SG4 5TH (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: unit 1 kilnhurst business park kilnhurst rotherham south yorkshire SG4 5TH (1 page) |
16 October 2002 | Return made up to 19/07/02; full list of members (7 pages) |
16 October 2002 | Return made up to 19/07/02; full list of members (7 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Incorporation (17 pages) |
19 July 2001 | Incorporation (17 pages) |