About

Registered Number: 03266063
Date of Incorporation: 21/10/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: 20 Clarke Street, Sheffield, South Yorkshire, S10 2BS,

 

Made-in-sheffield Dot Com Ltd was established in 1996. Made-in-sheffield Dot Com Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEBB, Wendi Sharon 21 October 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 22 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
CS01 - N/A 01 November 2016
DISS40 - Notice of striking-off action discontinued 24 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 21 February 2015
AD01 - Change of registered office address 08 January 2015
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 01 November 2013
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 04 July 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AR01 - Annual Return 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 12 September 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 11 August 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AR01 - Annual Return 01 February 2011
DISS16(SOAS) - N/A 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
DISS40 - Notice of striking-off action discontinued 24 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 28 May 2009
225 - Change of Accounting Reference Date 12 January 2009
363a - Annual Return 23 December 2008
363a - Annual Return 03 December 2007
363a - Annual Return 19 March 2007
363a - Annual Return 19 March 2007
363a - Annual Return 19 March 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 27 March 2003
363s - Annual Return 10 March 2003
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 04 January 2001
363s - Annual Return 04 January 2001
363s - Annual Return 27 March 2000
363s - Annual Return 24 February 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 12 February 1998
225 - Change of Accounting Reference Date 06 August 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
NEWINC - New incorporation documents 21 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.