Laughton
Sheffield
Yorkshire
S25 1YN
Director Name | Adam Rudy Meyer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 October 2009) |
Role | Motorcycles |
Correspondence Address | 23 Waleswood View Aston Sheffield South Yorkshire S26 2DT |
Director Name | James Stuart Taylor |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 October 2009) |
Role | Motorcycles |
Correspondence Address | 41 Chatsworth Close Aston Sheffield South Yorkshire S26 2GA |
Secretary Name | Robert Poulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 October 2009) |
Role | Motorcycle Dealer |
Correspondence Address | 78 St Johns Road Laughton Sheffield Yorkshire S25 1YN |
Director Name | Simon Cooper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Sales Man |
Correspondence Address | 17 Ryton Road North Anston Sheffield Yorkshire S25 4DL |
Director Name | Mr Neil McGovern |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Penrhyn, The Cross Carlton-In Lindrick Worksop Nottinghamshire S81 9EN |
Secretary Name | Mr Neil McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penrhyn, The Cross Carlton-In Lindrick Worksop Nottinghamshire S81 9EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£18,367 |
Cash | £3,512 |
Current Liabilities | £268,546 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
19 September 2008 | Resolutions
|
19 September 2008 | Statement of affairs with form 4.19 (12 pages) |
19 September 2008 | Appointment of a voluntary liquidator (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from unit 1, monksbridge business park, monksbridge road, dinnington, sheffield yorkshire S25 3QS (1 page) |
3 July 2008 | Director appointed adam rudy meyer (2 pages) |
3 July 2008 | Nc inc already adjusted 21/02/07 (2 pages) |
3 July 2008 | Director appointed james stuart taylor (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Secretary appointed robert poulton (2 pages) |
3 July 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Appointment terminated director simon cooper (1 page) |
13 May 2008 | Appointment terminated director and secretary neil mcgovern (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
20 July 2005 | Incorporation (18 pages) |
20 July 2005 | Secretary resigned (1 page) |