Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Secretary Name | Mr Andrew Town |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Director Name | Mrs Pauline Susan Higgs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Moor La South Ravenfield Rotherham South Yorkshire S65 4QG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | St James House Vicar Lane Sheffield South Yorkshire S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Termination of appointment of Pauline Susan Higgs as a director on 1 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Pauline Higgs as a director (1 page) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 October 2009 | Director's details changed for Christopher Charles Goddard on 15 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Pauline Susan Higgs on 15 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Pauline Susan Higgs on 15 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Christopher Charles Goddard on 15 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
16 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
16 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 June 2008 | Accounts made up to 31 March 2008 (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
2 July 2007 | Accounts made up to 31 March 2007 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: pegasus house, 463A glossop road sheffield south yorkshire S10 2QD (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: pegasus house, 463A glossop road sheffield south yorkshire S10 2QD (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
15 February 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
15 February 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
15 December 2006 | Accounts made up to 30 November 2006 (2 pages) |
30 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Memorandum and Articles of Association (12 pages) |
30 October 2006 | Memorandum and Articles of Association (12 pages) |
25 October 2006 | Company name changed velocity management LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed velocity management LIMITED\certificate issued on 25/10/06 (2 pages) |
15 December 2005 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
15 December 2005 | Accounts made up to 30 November 2005 (2 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
5 September 2005 | Accounting reference date extended from 31/03/05 to 30/11/05 (1 page) |
5 September 2005 | Accounting reference date extended from 31/03/05 to 30/11/05 (1 page) |
7 December 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
7 December 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 October 2004 | New secretary appointed (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (1 page) |
15 October 2004 | Incorporation (16 pages) |
15 October 2004 | Incorporation (16 pages) |