Totley
Sheffield
S17 4AG
Secretary Name | Adrian Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowhead Sheffield South Yorkshire S8 7UD |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 49 Nethergreen Road Sheffield S11 7EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
1 at £1 | Mr Jan Gregory Wojturski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,207 |
Cash | £2,028 |
Current Liabilities | £196,086 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2015 | Completion of winding up (1 page) |
2 June 2014 | Order of court to wind up (3 pages) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Registered office address changed from Construction House 49 Netherthorpe Road Sheffield S11 7EH on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Registered office address changed from Construction House 49 Netherthorpe Road Sheffield S11 7EH on 7 January 2013 (1 page) |
28 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Director's details changed for Jan Gregory Wojturski on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Adrian Bolton as a secretary (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Return made up to 15/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 15/12/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Return made up to 15/12/06; full list of members (6 pages) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (10 pages) |