Anston
Sheffield
South Yorkshire
S25 5EL
Secretary Name | Dawn Irene Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Windsor Walk Anston Sheffield South Yorkshire S25 5EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 52a Beighton Business Centre High Street Sheffield S20 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Application to strike the company off the register (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
17 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
20 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 January 2010 | Director's details changed for Philip John Baker on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Philip John Baker on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Philip John Baker on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 27 the hawthornes beighton sheffield S20 1WA (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 27 the hawthornes beighton sheffield S20 1WA (1 page) |
14 April 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
23 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
2 September 2005 | Return made up to 14/01/05; full list of members (6 pages) |
2 September 2005 | Return made up to 14/01/05; full list of members (6 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (9 pages) |
14 January 2004 | Incorporation (9 pages) |