Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director Name | Mr Andrew Town |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(12 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Secretary Name | Mr Christopher Charles Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(12 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornbridge Manor Thornbridge, Great Longstone Bakewell Derby DE45 1NY |
Director Name | Janet Cook |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 27 Onslow Road Sheffield South Yorkshire S11 7AF |
Director Name | Wesley Hayman Bower |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 May 2001) |
Role | Managing Director |
Correspondence Address | 84 Lees Hall Avenue Sheffield South Yorkshire S8 9JF |
Director Name | Mrs Pauline Susan Higgs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 August 2001) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 2 Moor La South Ravenfield Rotherham South Yorkshire S65 4QG |
Secretary Name | Janet Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 27 Onslow Road Sheffield South Yorkshire S11 7AF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | St James House Vicar Lane Sheffield South Yorkshire S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Application to strike the company off the register (3 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Full accounts made up to 31 March 2010 (9 pages) |
11 May 2010 | Full accounts made up to 31 March 2010 (9 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
1 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 April 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 April 2008 | Full accounts made up to 31 March 2008 (12 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 March 2007 (8 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ (1 page) |
21 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
8 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: F1-F2 globe business centre globe works, penistone road sheffield south yorkshire S6 3AE (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: F1-F2 globe business centre globe works, penistone road sheffield south yorkshire S6 3AE (1 page) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
10 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
9 September 2004 | Return made up to 07/08/04; full list of members
|
9 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
19 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 September 2002 | Return made up to 07/08/02; full list of members
|
8 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
21 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
21 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | Memorandum and Articles of Association (8 pages) |
23 August 2000 | Memorandum and Articles of Association (8 pages) |
18 August 2000 | Company name changed urbanflow LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed urbanflow LIMITED\certificate issued on 21/08/00 (2 pages) |
7 August 2000 | Incorporation (14 pages) |