Chesterfield
Derbyshire
S41 0TZ
Secretary Name | Richard James Smithers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Stationer |
Country of Residence | England |
Correspondence Address | Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ |
Director Name | Jane Nichols |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 August 2013) |
Role | Training & Development Officer |
Country of Residence | England |
Correspondence Address | Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ |
Director Name | Clare Louise Smithers |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Midwife |
Correspondence Address | 20 Alexander Drive Gateford Worksop S81 7NP |
Registered Address | 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Jane Nichols 50.00% Ordinary |
---|---|
1000 at £1 | Richard James Smithers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,334 |
Current Liabilities | £20,335 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Application to strike the company off the register (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 May 2011 | Director's details changed for Jane Nichols on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Richard James Smithers on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Richard James Smithers on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Jane Nichols on 3 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Richard James Smithers on 3 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Richard James Smithers on 3 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Richard James Smithers on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Richard James Smithers on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Jane Nichols on 3 May 2011 (2 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Richard James Smithers on 6 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard James Smithers on 6 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard James Smithers on 6 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jane Nichols on 6 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Westmoor Consultancy 158 Hemper Lane Greenhill, Sheffield South Yorkshire S8 7FE on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Westmoor Consultancy 158 Hemper Lane Greenhill, Sheffield South Yorkshire S8 7FE on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Jane Nichols on 6 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Jane Nichols on 6 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Westmoor Consultancy 158 Hemper Lane Greenhill, Sheffield South Yorkshire S8 7FE on 9 February 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
26 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: longedge house 13 longedge lane wingerworth chesterfield derbyshire S42 6PB (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: longedge house 13 longedge lane wingerworth chesterfield derbyshire S42 6PB (1 page) |
28 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 20 alexander drive gateford worksop S81 7NP (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 20 alexander drive gateford worksop S81 7NP (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Nc inc already adjusted 09/10/06 (2 pages) |
8 December 2006 | Ad 09/10/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
8 December 2006 | Ad 09/10/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Nc inc already adjusted 09/10/06 (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
18 October 2006 | Memorandum and Articles of Association (10 pages) |
18 October 2006 | Memorandum and Articles of Association (10 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
6 February 2006 | Incorporation (14 pages) |
6 February 2006 | Incorporation (14 pages) |