Grangewood
Chesterfield
Derbyshire
S40 2NG
Secretary Name | Yvonne Collis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Harehill Road Grangewood Chesterfield Derbyshire S40 2NG |
Director Name | Mr Lee Haggins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 October 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chapel Road Grassmoor Chesterfield Derbyshire S42 5EL |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,790 |
Cash | £9,735 |
Current Liabilities | £34,772 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Notice of final account prior to dissolution (1 page) |
10 July 2013 | Return of final meeting of creditors (1 page) |
10 July 2013 | Notice of final account prior to dissolution (1 page) |
26 June 2012 | Appointment of a liquidator (1 page) |
26 June 2012 | Registered office address changed from 51 Harehill Road Grangewood Chesterfield Derbyshire S40 2NG on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 51 Harehill Road Grangewood Chesterfield Derbyshire S40 2NG on 26 June 2012 (2 pages) |
26 June 2012 | Appointment of a liquidator (1 page) |
26 May 2009 | Order of court to wind up (1 page) |
26 May 2009 | Order of court to wind up (1 page) |
20 February 2009 | Compulsory strike-off action has been suspended (1 page) |
20 February 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
3 June 2007 | New director appointed (1 page) |
3 June 2007 | New director appointed (1 page) |
19 June 2006 | Incorporation (22 pages) |
19 June 2006 | Incorporation (22 pages) |