Newbold
Chesterfield
Derbyshire
S41 8JD
Secretary Name | Judith Leatherday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 December 2014) |
Role | Company Director |
Correspondence Address | 135 Coniston Road Newbold Chesterfield Derbyshire S41 8JD |
Director Name | Shaun Charles Leatherday |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 Farnsworth Street Hasland Chesterfield Derbyshire S41 0PD |
Secretary Name | Brian Leatherday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 135 Coniston Road Newbold Chesterfield Derbyshire S41 8JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
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 |
2 at £1 | Mr Brian Leatherday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189 |
Current Liabilities | £39,944 |
Latest Accounts | 30 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 3 July 2013 (15 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 3 July 2013 (15 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 3 July 2013 (15 pages) |
12 July 2012 | Statement of affairs with form 4.19 (6 pages) |
6 July 2012 | Appointment of a voluntary liquidator (1 page) |
6 July 2012 | Resolutions
|
15 June 2012 | Registered office address changed from C/O Smith Craven 18 South Street Chesterfield Derbyshire S40 1QX on 15 June 2012 (2 pages) |
11 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
28 July 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 October 2009 (7 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
3 September 2009 | Return made up to 07/06/09; no change of members (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 October 2008 (7 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from c/o p & l accountancy LTD future house south place chesterfield derbyshire S40 1SZ (1 page) |
4 November 2008 | Amended accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 93/97 saltergate chesterfield derbyshire S40 1LA (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
1 December 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
20 November 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
23 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
16 July 2003 | Accounts made up to 30 June 2003 (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
7 June 2002 | Incorporation (19 pages) |