Attercliffe Road
Sheffield
S4 7WW
Secretary Name | Andrea Elizabeth Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW |
Director Name | Mr Gary Everson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(10 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 11 August 2021) |
Role | Technical & Business Development Director |
Country of Residence | England |
Correspondence Address | 8 Becks Lane Stockton Southam Warwickshire CV47 8JJ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Website | 227environmental.co.uk |
---|---|
Telephone | 0116 2830664 |
Telephone region | Leicester |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 Oclock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
51 at £1 | Robert Jackson 51.00% Ordinary |
---|---|
34 at £1 | Andrea Elizabeth Jackson 34.00% Ordinary |
15 at £1 | Gary Everson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,634 |
Current Liabilities | £112,473 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 February 2017 | Registered office address changed from 167 London Road Leicester LE2 1EG to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 7 February 2017 (2 pages) |
---|---|
2 February 2017 | Resolutions
|
2 February 2017 | Appointment of a voluntary liquidator (2 pages) |
2 February 2017 | Statement of affairs with form 4.19 (6 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
5 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 November 2014 | Appointment of Mr Gary Everson as a director on 1 August 2014 (2 pages) |
26 November 2014 | Appointment of Mr Gary Everson as a director on 1 August 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 December 2011 | Director's details changed for Robert Hanford Jackson on 31 October 2011 (2 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Secretary's details changed for Andrea Elizabeth Jackson on 31 October 2011 (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 June 2011 | Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW on 6 June 2011 (1 page) |
4 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 November 2009 | Director's details changed for Robert Hanford Jackson on 31 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Andrea Elizabeth Jackson on 31 October 2009 (1 page) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 70 london road leicester LE2 8NA (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: offices 14 & 15 leatherline house 71 narrow lane leicester LE2 8NA (1 page) |
4 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: the gas works aylestone road leicester leicestershire LE2 7LZ (1 page) |
17 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 70 london road leicester LE2 0QD (1 page) |
2 May 2006 | Company name changed flowguardian LIMITED\certificate issued on 29/04/06 (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
30 August 2005 | Company name changed d p c energy LIMITED\certificate issued on 30/08/05 (2 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
3 August 2004 | Memorandum and Articles of Association (13 pages) |
28 January 2004 | Company name changed atlantic gas LIMITED\certificate issued on 28/01/04 (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 November 2003 | Director resigned (1 page) |
31 October 2003 | Incorporation (14 pages) |