Charlesworth
Glossop
Derbyshire
SK13 5HJ
Secretary Name | Mr David Johnathon Healy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(2 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 June 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Stocksbarn Back Lane Charlesworth Glossop Derbyshire SK13 5HJ |
Director Name | Mr Simon John Barrow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 159 Mottram Road Stalybridge Cheshire SK15 2QU |
Director Name | Mr Johnathan Frank Coles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Leisure Manager |
Country of Residence | United Kingdom |
Correspondence Address | 181 Oakwood Lane Oakwood Leeds West Yorkshire LS8 2PB |
Secretary Name | Mr Simon John Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 159 Mottram Road Stalybridge Cheshire SK15 2QU |
Director Name | Miss Sarah Nulty |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield S10 2NH |
Director Name | Ms Georgina Isabella West |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield S10 2NH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 0114 2752288 |
---|---|
Telephone region | Sheffield |
Registered Address | Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£138,768 |
Cash | £708 |
Current Liabilities | £177,222 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 March 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 May 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S95AA on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S95AA on 13 May 2016 (2 pages) |
10 May 2016 | Statement of affairs with form 4.19 (5 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
10 May 2016 | Statement of affairs with form 4.19 (5 pages) |
10 May 2016 | Appointment of a voluntary liquidator (1 page) |
10 May 2016 | Appointment of a voluntary liquidator (1 page) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 November 2013 | Termination of appointment of Sarah Nulty as a director (1 page) |
12 November 2013 | Termination of appointment of Sarah Nulty as a director (1 page) |
22 October 2013 | Termination of appointment of Georgie West as a director (1 page) |
22 October 2013 | Termination of appointment of Georgie West as a director (1 page) |
10 October 2013 | Registered office address changed from the Harley Hotel, 334 Glossop Road, Sheffield South Yorkshire S10 2HW on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from the Harley Hotel, 334 Glossop Road, Sheffield South Yorkshire S10 2HW on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Appointment of Miss Georgie West as a director (2 pages) |
7 September 2011 | Appointment of Miss Georgie West as a director (2 pages) |
6 September 2011 | Appointment of Miss Sarah Nulty as a director (2 pages) |
6 September 2011 | Appointment of Miss Sarah Nulty as a director (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
27 August 2009 | Appointment terminated director simon barrow (1 page) |
27 August 2009 | Appointment terminated director simon barrow (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 March 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
8 March 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
27 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2008 | Return made up to 08/08/07; full list of members (4 pages) |
26 February 2008 | Director and secretary's change of particulars / david healy / 30/05/2007 (1 page) |
26 February 2008 | Director and secretary's change of particulars / david healy / 30/05/2007 (1 page) |
26 February 2008 | Return made up to 08/08/07; full list of members (4 pages) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 November 2006 | Return made up to 08/08/06; full list of members
|
2 November 2006 | Return made up to 08/08/06; full list of members
|
25 January 2006 | Registered office changed on 25/01/06 from: the old foundry leech street stalybridge cheshire SK15 2SD (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: the old foundry leech street stalybridge cheshire SK15 2SD (1 page) |
24 October 2005 | Return made up to 08/08/05; full list of members (7 pages) |
24 October 2005 | Return made up to 08/08/05; full list of members (7 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
26 August 2005 | Accounting reference date shortened from 15/09/05 to 31/08/05 (1 page) |
26 August 2005 | Accounting reference date shortened from 15/09/05 to 31/08/05 (1 page) |
20 July 2005 | Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 15 September 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 15 September 2004 (6 pages) |
11 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
11 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
11 October 2004 | Accounting reference date extended from 31/08/04 to 15/09/04 (1 page) |
11 October 2004 | Accounting reference date extended from 31/08/04 to 15/09/04 (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
8 August 2003 | Incorporation (31 pages) |
8 August 2003 | Incorporation (31 pages) |