SHEFFIELD RACIAL EQUALITY COUNCIL

93 Queen Street, Sheffield, S1 1WF, South Yorkshire
StatusDISSOLVED
Company No.05364392
Category
Incorporated15 Feb 2005
Age19 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution02 Mar 2012
Years12 years, 4 months, 6 days

SUMMARY

SHEFFIELD RACIAL EQUALITY COUNCIL is an dissolved with number 05364392. It was incorporated 19 years, 4 months, 21 days ago, on 15 February 2005 and it was dissolved 12 years, 4 months, 6 days ago, on 02 March 2012. The company address is 93 Queen Street, Sheffield, S1 1WF, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 22 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: Units 112-114 Ace Centre 120 Wicker Sheffield South Yorkshire S3 8JD

Documents

View document PDF

Annual return company with made up date

Date: 30 Apr 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muhammad Altaf Hussain

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nazma Begum

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mildred Nelson

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Betina Elizabeth Yakde

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tariq Shabbir Jangi Kataria

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/03/09

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director sarwar khan

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jaffer idris

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicola sharpe

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director pamela grant

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul scarrott

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed zakaria musah

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul scarrott

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/02/08

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Jun 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AAMD

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/02/07

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/02/06

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 04/10/05 from: norflolk chambers 9-11 norfolk row sheffield south yorkshire S1 2PA

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 15 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAERUS ASSOCIATES LIMITED

86 LEEDS ROAD,HARROGATE,HG2 8HB

Number:07301028
Status:ACTIVE
Category:Private Limited Company

CEPACS CONSTRUCTION LIMITED

5 MINTON PLACE,BICESTER,OX26 6QB

Number:07924301
Status:ACTIVE
Category:Private Limited Company

LLANMILOE MAINTENANCE COMPANY LIMITED

LLANMILOE,CLEVEDON SOMERSET,BS21 7SY

Number:01234079
Status:ACTIVE
Category:Private Limited Company

LONDON PRESTIGE JOINERY LTD

UNIT 7 BARRATT INDUSTRIAL PARK,SOUTHALL,UB1 3AF

Number:10893833
Status:ACTIVE
Category:Private Limited Company

TATE (LONDON) LIMITED

50 KINGS ROAD,SURREY,KT2 5HS

Number:04157372
Status:ACTIVE
Category:Private Limited Company

THE NIMRUD PRODUCTIONS LIMITED

FLAT B,,LONDON,SW2 4XJ

Number:11461706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source