Sheffield
South Yorkshire
S32 1DA
Secretary Name | Mowbray Accounting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 March 2015) |
Correspondence Address | 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP |
Director Name | Rachel Curtis Holsgrove |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steep Meadows Sheffield Road Hathersage S32 1DA |
Director Name | Carol Lawson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Charlotte Court Camden Grove Chislehurst Kent BR7 5AX |
Secretary Name | Mr David Thomas Holsgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steep Meadows Hathersage Sheffield South Yorkshire S32 1DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 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 | 09 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2008) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | 838 Ecclesall Road Sheffield S11 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rachel Curtis Holsgrove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,067 |
Current Liabilities | £14,245 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Registered office address changed from Unit a2 Spencer Business Park Greasbrough Street Rotherham South Yorkshire S60 1RF on 21 May 2012 (1 page) |
21 May 2012 | Appointment of Mowbray Accounting Limited as a secretary on 18 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of David Thomas Holsgrove as a secretary on 18 May 2012 (1 page) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 October 2011 | Appointment of Mr David Thomas Holsgrove as a director on 30 September 2011 (2 pages) |
30 September 2011 | Termination of appointment of Rachel Curtis Holsgrove as a director on 30 September 2011 (1 page) |
12 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Director's details changed for Rachel Curtis Holsgrove on 1 November 2009 (2 pages) |
29 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Rachel Curtis Holsgrove on 1 November 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 July 2009 | Return made up to 09/03/09; full list of members (3 pages) |
22 July 2009 | Return made up to 09/03/08; full list of members (3 pages) |
20 May 2009 | Appointment terminated secretary axholme secretaries LIMITED (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 July 2008 | Return made up to 09/03/07; full list of members (3 pages) |
22 July 2008 | Return made up to 09/03/06; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 349 bury old rd prestwich manchester M25 1PY (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
27 May 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
3 December 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (1 page) |
25 May 2004 | New director appointed (1 page) |
25 May 2004 | New secretary appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (9 pages) |