Harthill
Sheffield
S Yorkshire
S26 7XG
Secretary Name | Jane Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 De Sutton Place Harthill Sheffield South Yorkshire S26 7XG |
Registered Address | 40 De Sutton Place Harthill Sheffield S26 7XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Built Up Area | Harthill |
Year | 2014 |
---|---|
Net Worth | -£869 |
Cash | £1,449 |
Current Liabilities | £16,367 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Director's change of particulars / matthew green / 24/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / matthew green / 24/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / matthew green / 10/06/2008 (1 page) |
14 August 2009 | Director's change of particulars / matthew green / 10/06/2008 (1 page) |
14 August 2009 | Director's change of particulars / matthew green / 10/06/2008 (1 page) |
14 August 2009 | Director's change of particulars / matthew green / 10/06/2008 (1 page) |
5 August 2009 | Secretary's change of particulars / jane green / 10/06/2008 (1 page) |
5 August 2009 | Secretary's change of particulars / jane green / 10/06/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from, house, 14 cresent harthill, sheffiled, south yorkshire, S26 7XE (1 page) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from, house, 14 cresent harthill, sheffiled, south yorkshire, S26 7XE (1 page) |
9 November 2007 | Return made up to 28/04/07; no change of members (6 pages) |
9 November 2007 | Return made up to 28/04/07; no change of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 September 2006 | Return made up to 28/04/06; full list of members (6 pages) |
8 September 2006 | Return made up to 28/04/06; full list of members (6 pages) |
28 April 2005 | Incorporation (14 pages) |
28 April 2005 | Incorporation (14 pages) |