Company Information for 212 SHIREBROOK ROAD COMPANY LIMITED
212 SHIREBROOK ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 9RG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
212 SHIREBROOK ROAD COMPANY LIMITED | |
Legal Registered Office | |
212 SHIREBROOK ROAD SHEFFIELD SOUTH YORKSHIRE S8 9RG Other companies in S8 | |
Company Number | 04556336 | |
---|---|---|
Company ID Number | 04556336 | |
Date formed | 2002-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-04-05 13:14:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER JANE FORTUNE |
||
DEBORAH EGAN |
||
JENNIFER JANE FORTUNE |
||
LAURA KATHERINE RICHARDSON |
||
CHRISTINE SENEVIRATNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER HUNT |
Director | ||
JENNIFER MARY GREENFIELD |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
AP03 | Appointment of Mr Timothy Robert Allen as company secretary on 2020-04-20 | |
TM02 | Termination of appointment of Jennifer Jane Fortune on 2020-04-20 | |
AP01 | DIRECTOR APPOINTED MS LAURA MARGARET LOUISE PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH EGAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS CAROL ANN PERRY | |
AP01 | DIRECTOR APPOINTED MS CAROL ANN PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SENEVIRATNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SENEVIRATNE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE SENEVIRATNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER HUNT | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA KATHERINE RICHARDSON / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER HUNT / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE FORTUNE / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH EGAN / 12/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH EGAN / 15/09/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
88(2)R | AD 28/01/03--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 212 SHIREBROOK ROAD COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 212 SHIREBROOK ROAD COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |