Sheffield
South Yorkshire
S12 2LX
Director Name | Matthew Oxley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kirkby Drive Sheffield South Yorkshire S12 2LX |
Secretary Name | Jacqueline Victoria Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Kirkby Drive Sheffield South Yorkshire S12 2LX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
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 | -£70,580 |
Cash | £22,950 |
Current Liabilities | £61,868 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2010 | Liquidators' statement of receipts and payments to 30 June 2010 (6 pages) |
22 July 2010 | Liquidators statement of receipts and payments to 30 June 2010 (6 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
10 July 2009 | Statement of affairs with form 4.19 (11 pages) |
10 July 2009 | Appointment of a voluntary liquidator (1 page) |
10 July 2009 | Appointment of a voluntary liquidator (1 page) |
10 July 2009 | Statement of affairs with form 4.19 (11 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 289A abbeydale road south sheffield south yorkshire S17 3LB (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 289A abbeydale road south sheffield south yorkshire S17 3LB (1 page) |
17 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
14 August 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 August 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 34 kirkby drive sheffield south yorkshire S12 2LX (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 34 kirkby drive sheffield south yorkshire S12 2LX (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
27 January 2006 | Incorporation (12 pages) |
27 January 2006 | Incorporation (12 pages) |