Hill Turrets Close
Sheffield
S11 9RF
Secretary Name | Mr Martin Stephen Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Walton On The Naze Essex CO14 8BG |
Director Name | David Malcolm Allen Fudge |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Saint Jamess Square London SW1Y 4RB |
Secretary Name | Malcolm Allen Noel Fudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 12 Saint Jamess Square London SW1Y 4RB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | creative-station.com |
---|---|
Telephone | 020 77497236 |
Telephone region | London |
Registered Address | Unit 4 Sharrow Vale Road Sheffield S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1 at £1 | M.a.n. Fudge 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 February 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 January 2014 | Director's details changed for Malcolm Allen Noel Fudge on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from 10 Emerson House Butts Green Road Hornchurch Essex RM11 2HF England on 30 January 2014 (1 page) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JL on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JL on 8 February 2012 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Malcolm Allen Noel Fudge on 3 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Malcolm Allen Noel Fudge on 3 February 2010 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
28 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
4 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
20 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
28 April 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
24 June 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 12 st james's square london SW1Y 4RB (1 page) |
12 February 2004 | Return made up to 04/02/04; full list of members
|
21 September 2003 | New secretary appointed (1 page) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | New director appointed (1 page) |
2 September 2003 | Return made up to 04/02/03; full list of members
|
2 September 2003 | Registered office changed on 02/09/03 from: 12 st james's square london SW1Y 4RB (1 page) |
2 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: rivington house 82 great eastern street london EC2A 3JL (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (1 page) |
13 February 2002 | New secretary appointed (1 page) |
4 February 2002 | Incorporation (13 pages) |