Stannington
Sheffield
South Yorkshire
S6 6BD
Director Name | Mr Michael Giles |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Bulider |
Country of Residence | England |
Correspondence Address | 51 Highfield Rise Stannington Sheffield South Yorkshire S6 6BS |
Director Name | Ashley James Hanson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 759 Stannington Road Stannington Sheffield South Yorkshire S6 6AN |
Director Name | Mr Roger Quentin Simpkin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 28 Oldfield Road Stannington Sheffield South Yorkshire S6 6DT |
Secretary Name | Mr Roger Quentin Simpkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 28 Oldfield Road Stannington Sheffield South Yorkshire S6 6DT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 0114 2728018 |
---|---|
Telephone region | Sheffield |
Registered Address | Granton Parkway Suite Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Nicholas Simpkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,622 |
Cash | £6,808 |
Current Liabilities | £116,350 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (2 pages) |
27 July 2017 | Application to strike the company off the register (2 pages) |
23 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Roger Quentin Simpkin as a secretary on 5 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Roger Quentin Simpkin as a director on 5 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Roger Quentin Simpkin as a secretary on 5 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Roger Quentin Simpkin as a director on 5 February 2017 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 May 2014 | Termination of appointment of Michael Giles as a director (1 page) |
21 May 2014 | Termination of appointment of Michael Giles as a director (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Roger Quentin Simpkin on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Roger Quentin Simpkin on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Roger Quentin Simpkin on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Simpkin on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Giles on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Simpkin on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Nicholas Simpkin on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Giles on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Giles on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Ad 05/12/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Ad 05/12/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
13 March 2006 | Ad 01/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Ad 01/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
1 March 2006 | Incorporation (18 pages) |
1 March 2006 | Incorporation (18 pages) |