Sheffield
S8 7BW
Director Name | Pennie Hudson Ward |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yaffle Wood Court Hill Damerham Hampshire SP06 3HL |
Secretary Name | Pennie Hudson Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yaffle Wood Court Hill Damerham Hampshire SP06 3HL |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Registered Address | 76 Tyler Street Sheffield Yorkshire S9 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
770 at £1 | Pennie Hudson-ward 77.00% Ordinary |
---|---|
230 at £1 | Sean Fox 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,438 |
Current Liabilities | £167,438 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Pennie Hudson Ward as a director on 1 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Pennie Hudson Ward as a secretary on 1 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Pennie Hudson Ward as a director on 1 April 2015 (1 page) |
27 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Sean Fox as a director on 1 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Sean Fox as a director on 1 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Pennie Hudson Ward as a director on 1 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Pennie Hudson Ward as a secretary on 1 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Pennie Hudson Ward as a secretary on 1 April 2015 (1 page) |
27 July 2015 | Termination of appointment of Sean Fox as a director on 1 April 2015 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Amended accounts made up to 31 March 2011 (11 pages) |
13 September 2011 | Amended accounts made up to 31 March 2011 (11 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 February 2011 | Director's details changed for Sean Fox on 18 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Sean Fox on 18 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 March 2010 | Director's details changed for Pennie Hudson Ward on 2 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Pennie Hudson Ward on 2 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Pennie Hudson Ward on 2 October 2009 (2 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
18 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
17 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
12 September 2008 | Return made up to 09/02/08; full list of members (4 pages) |
12 September 2008 | Director and secretary's change of particulars / pennie ward / 01/10/2007 (1 page) |
12 September 2008 | Director and secretary's change of particulars / pennie ward / 01/10/2007 (1 page) |
12 September 2008 | Return made up to 09/02/08; full list of members (4 pages) |
11 September 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
11 September 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
4 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: the hart shaw building europa link sheffield business park sheffield S9 1XU (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: the hart shaw building europa link sheffield business park sheffield S9 1XU (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
9 February 2006 | Incorporation (23 pages) |
9 February 2006 | Incorporation (23 pages) |