Fulwood
Sheffield
South Yorkshire
S10 4GT
Secretary Name | Mr Darren Michael Scothern |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mulberry Close Goldthorpe Rotherham South Yorkshire S63 9LB |
Director Name | Mr Steven Craig Sanderson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sunnybrook Close Hoyland Barnsley South Yorkshire S74 0QG |
Director Name | Mr Darren Michael Scothern |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mulberry Close Goldthorpe Rotherham South Yorkshire S63 9LB |
Secretary Name | Andrew Throssell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moorcroft Avenue Fulwood Sheffield South Yorkshire S10 4GT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
56 at £1 | Darren Michael Scothern 56.00% Ordinary |
---|---|
24 at £1 | Steven Craig Sanderson 24.00% Ordinary |
20 at £1 | Andrew Throssell 20.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
24 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
19 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
5 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
11 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 July 2005 | Return made up to 10/04/05; full list of members (7 pages) |
22 December 2004 | Company name changed foremost foods LIMITED\certificate issued on 22/12/04 (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
3 June 2004 | Ad 15/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2003 | Memorandum and Articles of Association (16 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 6-8 underwood street london N1 7JQ (1 page) |
24 July 2003 | Company name changed speed 9604 LIMITED\certificate issued on 24/07/03 (2 pages) |
10 April 2003 | Incorporation (18 pages) |