Bonsall Moor
Derbyshire
DE4 4HT
Secretary Name | Gillian Lesley Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Educational Adviser |
Correspondence Address | 15 Carsick View Road Sheffield South Yorkshire S10 3LZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 13-17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Ms Catherine Mary Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,935 |
Cash | £66 |
Current Liabilities | £92,460 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (4 pages) |
27 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
17 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 January 2013 | Termination of appointment of Gillian Lesley Foster as a secretary on 21 November 2012 (1 page) |
15 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield S1 2EF (1 page) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
20 August 2004 | Director's particulars changed (1 page) |
25 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members
|
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Incorporation (14 pages) |