Nether Lane Ecclesfield
Sheffield
S35 9ZX
Director Name | Mr Simon Wells |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX |
Secretary Name | Mr Paul Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Provincial Park Nether Lane Ecclesfield Sheffield S35 9ZX |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 13a Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
30k at £1 | Paul Hirst 49.96% Ordinary |
---|---|
30k at £1 | Simon Wells 49.96% Ordinary |
25 at £1 | Mrs Angela Hirst 0.04% Ordinary |
25 at £1 | Mrs Nicola Wells 0.04% Ordinary |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 24 June 2013
|
5 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Statement of capital following an allotment of shares on 24 June 2013
|
25 July 2014 | Statement of company's objects (2 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Statement of company's objects (2 pages) |
25 July 2014 | Resolutions
|
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
4 March 2013 | Secretary's details changed for Mr Paul Hirst on 18 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Simon Wells on 18 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Paul Hirst on 18 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Mr Paul Hirst on 18 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Simon Wells on 18 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Paul Hirst on 18 February 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
16 February 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2010 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 10 May 2010 (1 page) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
8 April 2005 | Incorporation (15 pages) |
8 April 2005 | Incorporation (15 pages) |