SHEFFIELD CEILINGS (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

SHEFFIELD CEILINGS (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693288

Incorporation date

02/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Portland Tower, Portland Street, Manchester M1 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1992)
dot icon06/12/2011
Final Gazette dissolved following liquidation
dot icon06/09/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon06/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-07
dot icon28/11/2010
Liquidators' statement of receipts and payments to 2010-09-07
dot icon13/09/2009
Registered office changed on 14/09/2009 from c/o carmichael & co 5TH floor city wharf new bailey street manchester M3 5ER
dot icon13/09/2009
Appointment of a voluntary liquidator
dot icon09/09/2009
Statement of affairs with form 4.19
dot icon09/09/2009
Resolutions
dot icon17/08/2009
Registered office changed on 18/08/2009 from 65 daisy bank road victoria park manchester M14 5QL
dot icon05/04/2009
Return made up to 03/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 03/03/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 03/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 03/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 03/03/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 03/03/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/05/2003
Return made up to 03/03/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 03/03/02; full list of members
dot icon16/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed
dot icon06/03/2001
Return made up to 03/03/01; no change of members
dot icon17/10/2000
Accounts for a small company made up to 2000-03-31
dot icon19/03/2000
Return made up to 03/03/00; no change of members
dot icon19/03/2000
Secretary resigned
dot icon16/11/1999
Accounts for a small company made up to 1999-03-31
dot icon25/04/1999
Return made up to 03/03/99; full list of members
dot icon25/04/1999
Secretary's particulars changed;director's particulars changed
dot icon08/04/1999
New secretary appointed
dot icon13/03/1999
New director appointed
dot icon03/03/1999
New secretary appointed
dot icon28/02/1999
Director resigned
dot icon28/02/1999
Secretary resigned
dot icon03/12/1998
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 03/03/98; no change of members
dot icon11/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Return made up to 03/03/97; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/06/1996
New director appointed
dot icon29/06/1996
Director resigned
dot icon05/06/1996
New secretary appointed
dot icon12/05/1996
Return made up to 03/03/96; full list of members
dot icon11/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/11/1995
Registered office changed on 07/11/95 from: 179A, high street, boston spa, wetherby, west yorkshire, LS23 6AA.
dot icon14/03/1995
Return made up to 03/03/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/03/1994
Return made up to 03/03/94; no change of members
dot icon10/03/1994
Secretary's particulars changed;director's particulars changed
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/05/1993
Return made up to 03/03/93; full list of members
dot icon05/02/1993
Particulars of mortgage/charge
dot icon05/07/1992
New secretary appointed
dot icon05/07/1992
New director appointed
dot icon05/07/1992
Registered office changed on 06/07/92 from: 179 high street boston spa wetherby yorks LS23 6AA
dot icon05/07/1992
Ad 01/04/92--------- £ si 198@1=198 £ ic 2/200
dot icon11/06/1992
Particulars of mortgage/charge
dot icon05/03/1992
Secretary resigned
dot icon02/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1992 - 02/03/1992
99600
Dines, George Donald
Director
26/02/1992 - 02/02/1996
3
Dines, George Donald
Director
27/01/1999 - Present
3
Wilcox, John
Director
02/02/1996 - 27/01/1999
-
Noakes, Deborah Margaret
Secretary
16/07/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHEFFIELD CEILINGS (SOUTH EAST) LIMITED

SHEFFIELD CEILINGS (SOUTH EAST) LIMITED is an(a) Dissolved company incorporated on 02/03/1992 with the registered office located at 2nd Floor Portland Tower, Portland Street, Manchester M1 3LF. There are currently 2 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 SHEFFIELD CEILINGS (SOUTH EAST) LIMITED?

toggle

SHEFFIELD CEILINGS (SOUTH EAST) LIMITED is currently Dissolved. It was registered on 02/03/1992 and dissolved on 06/12/2011.

Where is SHEFFIELD CEILINGS (SOUTH EAST) LIMITED located?

toggle

SHEFFIELD CEILINGS (SOUTH EAST) LIMITED is registered at 2nd Floor Portland Tower, Portland Street, Manchester M1 3LF.

What does SHEFFIELD CEILINGS (SOUTH EAST) LIMITED do?

toggle

SHEFFIELD CEILINGS (SOUTH EAST) LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for SHEFFIELD CEILINGS (SOUTH EAST) LIMITED?

toggle

The latest filing was on 06/12/2011: Final Gazette dissolved following liquidation.