Westfield
Sheffield
South Yorkshire
S20 8ES
Director Name | Mrs Tracy Scott |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136a Harborough Avenue Sheffield S2 1QS |
Secretary Name | Mr Alan Cornthwaite |
---|---|
Status | Closed |
Appointed | 25 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 March 2014) |
Role | Company Director |
Correspondence Address | 136a Harborough Avenue Sheffield S2 1QS |
Director Name | Wayne David Leigh |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 2011) |
Role | Managing Dire |
Country of Residence | United Kingdom |
Correspondence Address | 112 Thorpe Street Thorpe Hesley Sheffield S61 2RP |
Secretary Name | Adele Jane Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 112 Thorpe Street Thorpe Hesley Sheffield S61 2RP |
Secretary Name | Wayne David Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 May 2011) |
Role | Managing Dire |
Country of Residence | United Kingdom |
Correspondence Address | 112 Thorpe Street Thorpe Hesley Sheffield S61 2RP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | cuttingedgepromotions.co.uk/ |
---|---|
Telephone | 0114 2650852 |
Telephone region | Sheffield |
Registered Address | 136a Harborough Avenue Sheffield S2 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Manor Castle |
Built Up Area | Sheffield |
51 at £1 | Alan Cornthwaite 51.00% Ordinary |
---|---|
49 at £1 | Tracy Scott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,226 |
Cash | £47 |
Current Liabilities | £54,164 |
Latest Accounts | 31 July 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 August 2011 | Registered office address changed from G6 580 Attercliffe Road Attercliffe Sheffield South Yorkshire S9 3QP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from G6 580 Attercliffe Road Attercliffe Sheffield South Yorkshire S9 3QP United Kingdom on 19 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 9 August 2011 (1 page) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Termination of appointment of Wayne Leigh as a secretary (1 page) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Termination of appointment of Wayne Leigh as a director (1 page) |
6 June 2011 | Termination of appointment of Wayne Leigh as a director (1 page) |
6 June 2011 | Appointment of Mr Alan Cornthwaite as a secretary (1 page) |
6 June 2011 | Appointment of Mr Alan Cornthwaite as a secretary (1 page) |
6 June 2011 | Termination of appointment of Wayne Leigh as a secretary (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 January 2011 | Appointment of Mrs Tracy Scott as a director (2 pages) |
14 January 2011 | Appointment of Mrs Tracy Scott as a director (2 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
3 August 2010 | Director's details changed for Alan Cornthwaite on 1 November 2009 (2 pages) |
3 August 2010 | Director's details changed for Wayne David Leigh on 1 November 2009 (2 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Alan Cornthwaite on 1 November 2009 (2 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Wayne David Leigh on 1 November 2009 (2 pages) |
3 August 2010 | Director's details changed for Wayne David Leigh on 1 November 2009 (2 pages) |
3 August 2010 | Director's details changed for Alan Cornthwaite on 1 November 2009 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 September 2007 | Return made up to 17/07/07; full list of members (7 pages) |
24 September 2007 | Return made up to 17/07/07; full list of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 September 2006 | Return made up to 17/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 17/07/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 September 2005 | Return made up to 17/07/05; full list of members (8 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Return made up to 17/07/05; full list of members
|
16 March 2005 | Registered office changed on 16/03/05 from: tenby house 199 firth park road sheffield south yorkshire S5 6WU (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: tenby house 199 firth park road sheffield south yorkshire S5 6WU (1 page) |
25 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
25 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
14 October 2004 | Return made up to 17/07/04; full list of members
|
14 October 2004 | Return made up to 17/07/04; full list of members (6 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
3 August 2004 | Ad 17/07/03--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
3 August 2004 | Ad 17/07/03--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
30 October 2003 | Company name changed gadget pens uk LTD\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed gadget pens uk LTD\certificate issued on 30/10/03 (2 pages) |
17 October 2003 | Company name changed cutting edge promotions (uk) lim ited\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed cutting edge promotions (uk) lim ited\certificate issued on 17/10/03 (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: tenby house 199 firthpark road sheffield S5 6WU (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: tenby house 199 firthpark road sheffield S5 6WU (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 July 2003 | Incorporation (6 pages) |
17 July 2003 | Incorporation (6 pages) |