About

Registered Number: 03446125
Date of Incorporation: 07/10/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2017 (7 years and 2 months ago)
Registered Address: 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

 

Sheffield Site Services Ltd was founded on 07 October 1997 and are based in Manchester, it's status is listed as "Dissolved". The companies director is listed as Smith, Keith. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Keith 07 October 1997 11 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 January 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
MR04 - N/A 18 April 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 08 October 2014
AD01 - Change of registered office address 18 November 2013
4.68 - Liquidator's statement of receipts and payments 16 October 2013
1.4 - Notice of completion of voluntary arrangement 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
AD01 - Change of registered office address 31 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2012
RESOLUTIONS - N/A 23 August 2012
RESOLUTIONS - N/A 23 August 2012
4.20 - N/A 23 August 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 July 2012
AR01 - Annual Return 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 04 October 2011
1.1 - Report of meeting approving voluntary arrangement 06 July 2011
LIQ MISC OC - N/A 06 July 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 September 2010
1.1 - Report of meeting approving voluntary arrangement 22 July 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 23 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2006
RESOLUTIONS - N/A 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
RESOLUTIONS - N/A 26 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 January 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 22 April 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 19 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
AA - Annual Accounts 16 October 2001
395 - Particulars of a mortgage or charge 24 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
225 - Change of Accounting Reference Date 09 January 2001
363s - Annual Return 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 22 November 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 27 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
287 - Change in situation or address of Registered Office 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 March 2003 Outstanding

N/A

Debenture 04 October 2001 Fully Satisfied

N/A

Fixed and floating charge 24 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.