Gleadless
Sheffield
South Yorkshire
S12 3GE
Director Name | Stephen Paul Mercy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Pemberton Grove Bawtry Doncaster DN10 6LR |
Director Name | Mr Steven Williams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bridge Street Risca Newport Gwent NP11 6DE Wales |
Registered Address | Unit 2 Starnhill Close Ecclesfield Sheffield South Yorkshire S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£6,166 |
Cash | £3,276 |
Current Liabilities | £76,185 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2010 | Termination of appointment of Stephen Williams as a director (1 page) |
13 January 2010 | Termination of appointment of Stephen Williams as a director (1 page) |
12 January 2010 | Termination of appointment of Stephen Williams as a director (3 pages) |
12 January 2010 | Termination of appointment of Stephen Williams as a director (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Director appointed stephen williams (2 pages) |
20 August 2009 | Director appointed stephen williams (2 pages) |
7 June 2009 | Appointment terminated director stephen mercy (1 page) |
7 June 2009 | Appointment Terminated Director stephen mercy (1 page) |
21 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from unit 13B provincial park nether lane sheffield south yorkshire S35 9ZX (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from unit 13B provincial park nether lane sheffield south yorkshire S35 9ZX (1 page) |
5 December 2007 | Return made up to 23/09/07; full list of members (2 pages) |
5 December 2007 | Return made up to 23/09/07; full list of members (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
4 November 2005 | Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2005 | Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2005 | Incorporation (10 pages) |
23 September 2005 | Incorporation (10 pages) |