About

Registered Number: 03820011
Date of Incorporation: 05/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2020 (3 years and 10 months ago)
Registered Address: 3rd Floor Westfield House 60 Charter Row, Sheffield, S1 3FZ

 

Based in Sheffield, 03820011 Ltd was founded on 05 August 1999, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Beale, Colin Edward, Beale, James Edward, Broughton, Louise Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Colin Edward 12 August 1999 - 1
BEALE, James Edward 12 August 1999 - 1
BROUGHTON, Louise Claire 12 August 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2020
LIQ13 - N/A 15 April 2020
LIQ03 - N/A 17 April 2019
AD01 - Change of registered office address 02 November 2018
AD01 - Change of registered office address 08 March 2018
RESOLUTIONS - N/A 06 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2018
LIQ01 - N/A 06 March 2018
AA - Annual Accounts 29 November 2017
PSC04 - N/A 17 November 2017
CH01 - Change of particulars for director 17 November 2017
CH03 - Change of particulars for secretary 17 November 2017
PSC01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
CS01 - N/A 17 November 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 08 September 2017
AD01 - Change of registered office address 08 September 2017
MR04 - N/A 05 May 2017
MR04 - N/A 05 May 2017
MR04 - N/A 05 May 2017
RESOLUTIONS - N/A 06 February 2017
AA01 - Change of accounting reference date 06 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 22 May 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
MEM/ARTS - N/A 13 January 2003
123 - Notice of increase in nominal capital 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 14 February 2001
395 - Particulars of a mortgage or charge 25 September 2000
363s - Annual Return 07 September 2000
395 - Particulars of a mortgage or charge 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
287 - Change in situation or address of Registered Office 06 September 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2010 Fully Satisfied

N/A

Legal charge 13 September 2010 Fully Satisfied

N/A

Legal charge 22 September 2000 Fully Satisfied

N/A

Debenture 05 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.