BANKRUPTCY LIMITED

Register to unlock more data on OkredoRegister

BANKRUPTCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03580278

Incorporation date

12/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

427-431 London Road London Road, Sheffield S2 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1998)
dot icon22/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon23/04/2023
Termination of appointment of Sean Mason Kiani as a director on 2023-04-21
dot icon13/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Micro company accounts made up to 2021-01-29
dot icon17/03/2022
Compulsory strike-off action has been discontinued
dot icon16/03/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon23/10/2021
Previous accounting period shortened from 2021-01-30 to 2021-01-29
dot icon30/01/2021
Micro company accounts made up to 2020-01-30
dot icon26/01/2021
Appointment of Mr Geoffrey Hans Belk as a director on 2021-01-24
dot icon24/01/2021
Cessation of Sean Mason Kiani as a person with significant control on 2021-01-24
dot icon24/01/2021
Notification of Geoffrey Hans Belk as a person with significant control on 2021-01-24
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon15/12/2020
Cessation of Geoffrey Hans Belk as a person with significant control on 2020-12-14
dot icon15/12/2020
Notification of Sean Mason Kiani as a person with significant control on 2020-12-14
dot icon15/12/2020
Termination of appointment of Geoffrey Hans Belk as a director on 2020-12-15
dot icon15/12/2020
Appointment of Mr Sean Mason Kiani as a director on 2020-12-14
dot icon10/09/2020
Previous accounting period extended from 2019-09-30 to 2020-01-30
dot icon30/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon01/11/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon23/04/2019
Termination of appointment of Sean Mason Kiani as a director on 2019-04-23
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon23/04/2019
Notification of Geoffrey Hans Belk as a person with significant control on 2019-04-23
dot icon16/04/2019
Registered office address changed from 8 Clement Mews 5 Rl Stevenson Ave Bornemouth Dorset BH4 8AU to 427-431 London Road London Road Sheffield S2 4HJ on 2019-04-16
dot icon16/04/2019
Appointment of Mr Geoffrey Hans Belk as a director on 2019-04-16
dot icon16/04/2019
Cessation of Sean Mason Kiani as a person with significant control on 2019-04-16
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon11/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/06/2017
Director's details changed for Mr Sean Mason Kiani on 2017-06-28
dot icon29/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon29/06/2017
Notification of Sean Mason Kiani as a person with significant control on 2016-04-06
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/08/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon20/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mr Sean Mason Kiani on 2015-07-30
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon13/11/2013
Compulsory strike-off action has been discontinued
dot icon12/11/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon21/10/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon10/10/2011
Registered office address changed from C/O Flat 4 Matchams Manor Farm, 248 Hurn Road Flat 4 Matchams Manor Farm 248 Hurn Road Matchams Ringwood Hampshire BH24 2BU England on 2011-10-10
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/07/2010
Registered office address changed from Flat 4 248 Hurn Road Matchams Ringwood Hampshire BH24 2BT England on 2010-07-20
dot icon20/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon20/07/2010
Registered office address changed from C/O Peats Canford House Discovery Court 551-553 Wallisdown Road Bournemouth Dorset BH12 5AG on 2010-07-20
dot icon19/07/2010
Director's details changed for Mr Sean Mason Kiani on 2010-06-03
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/08/2009
Return made up to 03/06/09; full list of members
dot icon07/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/04/2009
Director's change of particulars / sean mason / 06/04/2009
dot icon04/03/2009
Director appointed sean mason
dot icon19/02/2009
Appointment terminated director giles gooden
dot icon26/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/11/2008
Return made up to 03/06/08; no change of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from alton chmabers 37 church road poole dorset BH14 8UF
dot icon30/06/2008
Appointment terminated director sean mason
dot icon30/06/2008
Appointment terminated secretary sean mason
dot icon30/06/2008
Director appointed mr giles thomas gooden
dot icon15/10/2007
Return made up to 03/06/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/10/2006
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon29/09/2006
Registered office changed on 29/09/06 from: alton chambers 37 church road poole dorset BH14 8UF
dot icon12/06/2006
Return made up to 03/06/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/08/2005
Registered office changed on 22/08/05 from: 2 castle parade iford bridge bournemouth dorset BH7 6SH
dot icon13/06/2005
Return made up to 03/06/05; full list of members
dot icon30/11/2004
New secretary appointed
dot icon08/11/2004
Total exemption full accounts made up to 2003-11-30
dot icon11/06/2004
Return made up to 12/06/04; full list of members
dot icon20/08/2003
Return made up to 12/06/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon15/06/2003
Registered office changed on 15/06/03 from: 125 penn hill avenue penn hill poole dorset BH14 9LY
dot icon08/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon08/08/2002
Return made up to 12/06/02; full list of members
dot icon24/05/2002
Registered office changed on 24/05/02 from: 2A queens park road bournemouth dorset BH8 9BP
dot icon25/04/2002
Accounting reference date shortened from 11/12/01 to 30/11/01
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-11
dot icon05/09/2001
Return made up to 12/06/01; full list of members
dot icon05/09/2001
Secretary resigned
dot icon26/07/2001
Miscellaneous
dot icon02/11/2000
Resolutions
dot icon15/10/2000
Accounts for a dormant company made up to 1999-12-11
dot icon14/07/2000
Return made up to 12/06/00; full list of members
dot icon04/07/2000
Registered office changed on 04/07/00 from: flat 1 shaw lodge 15 st anthonys road meyrick park bournemouth dorset BH2 6PB
dot icon30/06/2000
Ad 01/06/00-20/06/00 £ si 34999@1=34999 £ ic 1/35000
dot icon31/05/2000
Director resigned
dot icon31/08/1999
Return made up to 12/06/99; full list of members
dot icon26/05/1999
Accounting reference date extended from 30/06/99 to 11/12/99
dot icon06/07/1998
New secretary appointed;new director appointed
dot icon06/07/1998
New secretary appointed;new director appointed
dot icon06/07/1998
Registered office changed on 06/07/98 from: crystal house new bedford road luton bedfordshire LU1 1HS
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
Director resigned
dot icon12/06/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2021
dot iconNext confirmation date
15/12/2022
dot iconLast change occurred
29/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/01/2021
dot iconNext account date
29/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
80.00
-
0.00
-
-
2021
1
80.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

80.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiani, Sean Mason
Director
14/12/2020 - 21/04/2023
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANKRUPTCY LIMITED

BANKRUPTCY LIMITED is an(a) Dissolved company incorporated on 12/06/1998 with the registered office located at 427-431 London Road London Road, Sheffield S2 4HJ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKRUPTCY LIMITED?

toggle

BANKRUPTCY LIMITED is currently Dissolved. It was registered on 12/06/1998 and dissolved on 22/04/2025.

Where is BANKRUPTCY LIMITED located?

toggle

BANKRUPTCY LIMITED is registered at 427-431 London Road London Road, Sheffield S2 4HJ.

What does BANKRUPTCY LIMITED do?

toggle

BANKRUPTCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BANKRUPTCY LIMITED have?

toggle

BANKRUPTCY LIMITED had 1 employees in 2021.

What is the latest filing for BANKRUPTCY LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via compulsory strike-off.