BUILDING SUPPLIES (HOLME LANE) LIMITED

Register to unlock more data on OkredoRegister

BUILDING SUPPLIES (HOLME LANE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02193906

Incorporation date

15/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1987)
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2013-01-18
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2012-01-18
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-18
dot icon03/10/2011
Previous accounting period extended from 2010-12-31 to 2011-01-18
dot icon28/01/2011
Registered office address changed from 115 Holme Lane Sheffield S6 4JR on 2011-01-28
dot icon28/01/2011
Declaration of solvency
dot icon28/01/2011
Appointment of a voluntary liquidator
dot icon28/01/2011
Resolutions
dot icon17/08/2010
Accounts for a small company made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon06/08/2010
Director's details changed for John David Gray on 2010-06-22
dot icon05/08/2010
Director's details changed for Charles Gray on 2010-06-22
dot icon10/08/2009
Return made up to 22/06/09; full list of members
dot icon21/07/2009
Accounts for a small company made up to 2008-12-31
dot icon04/04/2009
Appointment terminated director eric law
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/08/2008
Return made up to 22/06/08; no change of members
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 16
dot icon26/06/2008
Accounts for a small company made up to 2007-12-31
dot icon12/07/2007
Return made up to 22/06/07; no change of members
dot icon02/07/2007
Accounts for a small company made up to 2006-12-31
dot icon19/04/2007
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 22/06/06; full list of members
dot icon23/06/2006
Accounts for a small company made up to 2005-12-31
dot icon24/09/2005
Particulars of mortgage/charge
dot icon14/07/2005
Return made up to 22/06/05; full list of members
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon02/07/2004
Return made up to 22/06/04; full list of members
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Accounts for a small company made up to 2003-12-31
dot icon29/06/2003
Return made up to 22/06/03; full list of members
dot icon22/05/2003
Accounts for a small company made up to 2002-12-31
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon17/06/2002
Accounts for a small company made up to 2001-12-31
dot icon05/03/2002
Secretary's particulars changed;director's particulars changed
dot icon28/06/2001
Return made up to 22/06/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon17/11/2000
Particulars of mortgage/charge
dot icon29/06/2000
Return made up to 22/06/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
Particulars of mortgage/charge
dot icon28/07/1999
£ ic 10000/0 21/07/99 £ sr 10000@1=10000
dot icon28/07/1999
Return made up to 22/06/99; full list of members
dot icon10/04/1999
Accounts for a small company made up to 1998-12-31
dot icon30/06/1998
Return made up to 22/06/98; no change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon06/08/1997
Particulars of mortgage/charge
dot icon18/06/1997
Return made up to 22/06/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon30/08/1996
Director's particulars changed
dot icon11/07/1996
Return made up to 22/06/96; full list of members
dot icon07/06/1996
Particulars of mortgage/charge
dot icon12/03/1996
Accounts for a small company made up to 1995-12-31
dot icon30/06/1995
Return made up to 22/06/95; no change of members
dot icon21/03/1995
Accounts for a small company made up to 1994-12-31
dot icon20/07/1994
Return made up to 22/06/94; no change of members
dot icon19/07/1994
Particulars of mortgage/charge
dot icon19/07/1994
Particulars of mortgage/charge
dot icon13/04/1994
Accounts for a small company made up to 1993-12-31
dot icon06/09/1993
New director appointed
dot icon08/07/1993
Return made up to 22/06/93; full list of members
dot icon03/03/1993
Accounts for a small company made up to 1992-12-31
dot icon28/08/1992
Memorandum and Articles of Association
dot icon28/08/1992
Resolutions
dot icon28/08/1992
Resolutions
dot icon28/08/1992
Resolutions
dot icon28/08/1992
Ad 13/08/92--------- £ si 50000@1=50000 £ ic 10000/60000
dot icon28/08/1992
£ nc 10000/60000 13/08/92
dot icon24/06/1992
Return made up to 22/06/92; full list of members
dot icon09/04/1992
Particulars of mortgage/charge
dot icon24/03/1992
Accounts for a small company made up to 1991-12-31
dot icon05/09/1991
Return made up to 22/06/91; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1990-12-31
dot icon16/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Declaration of satisfaction of mortgage/charge
dot icon14/11/1990
Declaration of satisfaction of mortgage/charge
dot icon14/11/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Particulars of mortgage/charge
dot icon19/07/1990
Accounts for a small company made up to 1989-12-31
dot icon19/07/1990
Return made up to 22/06/90; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1988-12-31
dot icon10/08/1989
Return made up to 30/05/89; full list of members
dot icon26/01/1989
New director appointed
dot icon02/12/1988
Particulars of mortgage/charge
dot icon02/12/1988
Particulars of mortgage/charge
dot icon14/10/1988
Wd 07/10/88 ad 08/04/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/10/1988
Nc inc already adjusted
dot icon14/10/1988
Resolutions
dot icon30/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon06/09/1988
Wd 12/08/88 pd 25/11/87--------- £ si 2@1
dot icon18/08/1988
Director's particulars changed
dot icon18/08/1988
Director's particulars changed
dot icon18/08/1988
Director's particulars changed
dot icon14/04/1988
Particulars of mortgage/charge
dot icon10/02/1988
Memorandum and Articles of Association
dot icon27/01/1988
Certificate of change of name
dot icon21/12/1987
Director resigned;new director appointed
dot icon21/12/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon21/12/1987
Registered office changed on 21/12/87 from: 2 baches street london N1 6UB
dot icon14/12/1987
Resolutions
dot icon16/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
17/01/2011
dot iconNext confirmation date
21/06/2017
dot iconLast change occurred
17/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
17/01/2011
dot iconNext account date
17/01/2012
dot iconNext due on
17/10/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Eric John
Director
17/08/1993 - 12/03/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING SUPPLIES (HOLME LANE) LIMITED

BUILDING SUPPLIES (HOLME LANE) LIMITED is an(a) Liquidation company incorporated on 15/11/1987 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING SUPPLIES (HOLME LANE) LIMITED?

toggle

BUILDING SUPPLIES (HOLME LANE) LIMITED is currently Liquidation. It was registered on 15/11/1987 .

Where is BUILDING SUPPLIES (HOLME LANE) LIMITED located?

toggle

BUILDING SUPPLIES (HOLME LANE) LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does BUILDING SUPPLIES (HOLME LANE) LIMITED do?

toggle

BUILDING SUPPLIES (HOLME LANE) LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for BUILDING SUPPLIES (HOLME LANE) LIMITED?

toggle

The latest filing was on 29/04/2013: Liquidators' statement of receipts and payments to 2013-01-18.