Aston
Sheffield
South Yorkshire
S26 2FN
Secretary Name | Mr Mickael Paul Steven Stenhouse |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 34 Portland Avenue Aston Sheffield South Yorkshire S26 2FN |
Director Name | Debbie Ann Thorpe |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 year after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 October 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 34 Portland Avenue Aston Sheffield South Yorkshire S26 2FN |
Director Name | Lea Garry Stenhouse |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 35 Huddleston Road Grimsby North East Lincolnshire DN32 8HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Accountsability (Sheffiled) Ltd Progress House 206 White Lane Gleadless Sheffield South Yorkshire S12 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Birley |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Director's details changed for Debbie Ann Thorpe on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mickael Paul Steven Stenhouse on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mickael Paul Steven Stenhouse on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Debbie Ann Thorpe on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o accountsability (sheffiled) LTD progress house 206 white lane gleadless sheffield south yorkshire S12 3GL (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o accountsability (sheffiled) LTD progress house 206 white lane gleadless sheffield south yorkshire S12 3GL (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Location of debenture register (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 6 bishopdale rise mosborough sheffield south yorkshire S20 5PE (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 6 bishopdale rise mosborough sheffield south yorkshire S20 5PE (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
27 January 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 1-3 dudley street grimsby north east linolnshire DN31 2AL (1 page) |
8 June 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 24/03/04; full list of members
|
26 May 2004 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Incorporation (16 pages) |