Ingbirchworth Penistone
Sheffield
South Yorkshire
S36 7GG
Secretary Name | Patricia Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Kendal Court Congleton Cheshire CW12 4JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Green Barn Ingbirchworth Penistone Sheffield South Yorkshire S36 7GG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Gunthwaite and Ingbirchworth |
Ward | Penistone West |
100 at £1 | Alexandra Anne Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,245 |
Cash | £21,550 |
Current Liabilities | £16,815 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Termination of appointment of Patricia Mountford as a secretary on 15 October 2013 (1 page) |
1 April 2014 | Termination of appointment of Patricia Mountford as a secretary on 15 October 2013 (1 page) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Alexandra Anne Miller on 13 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
3 August 2006 | Ad 13/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
13 March 2006 | Incorporation (16 pages) |