Aston Lane Aughton
Sheffield
South Yorkshire
S26 3XA
Secretary Name | Mr James William Luke Blackburn |
---|---|
Status | Closed |
Appointed | 31 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 December 2012) |
Role | Company Director |
Correspondence Address | Hall Farm Bungalow Aston Lane Aughton Sheffield S26 3XA |
Director Name | Samantha Blackburn |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall Farm Bungalow Aston Lane Aughton Sheffield South Yorkshire S26 3XA |
Director Name | Lisa Milner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Beauchief Abbey Farm Beauchief Sheffield South Yorkshire S8 7BD |
Director Name | Mr Martin Milner |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Pinewood House Gerard Street Sheffield South Yorkshire S8 9SJ |
Secretary Name | Martin Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Pinewood House Gerard Street Sheffield South Yorkshire S8 9SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hilltop House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | James William Luke Blackburn 50.00% Ordinary |
---|---|
50 at £1 | Official Reciever 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,464 |
Cash | £6,669 |
Current Liabilities | £1,091,780 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2012 | Compulsory strike-off action has been suspended (1 page) |
19 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
11 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Appointment of Mr James William Luke Blackburn as a secretary (2 pages) |
19 May 2011 | Appointment of Mr James William Luke Blackburn as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Martin Milner as a secretary (1 page) |
31 March 2011 | Termination of appointment of Martin Milner as a director (1 page) |
31 March 2011 | Termination of appointment of Martin Milner as a secretary (1 page) |
31 March 2011 | Termination of appointment of Martin Milner as a director (1 page) |
12 November 2010 | Secretary's details changed for Martin Milner on 1 January 2010 (2 pages) |
12 November 2010 | Director's details changed for Martin Milner on 1 January 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Martin Milner on 1 January 2010 (2 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Martin Milner on 1 January 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Martin Milner on 1 January 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Martin Milner on 1 January 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 March 2010 | Registered office address changed from Suite 8 Pinewood House Gerard Street Heeley Sheffield South Yorkshire S8 9SJ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Suite 8 Pinewood House Gerard Street Heeley Sheffield South Yorkshire S8 9SJ on 10 March 2010 (1 page) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from suite 49 dunston house dunston road sheepbridge works chesterfield derbyshire S41 9QD (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from suite 49 dunston house dunston road sheepbridge works chesterfield derbyshire S41 9QD (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 September 2008 | Location of register of members (1 page) |
10 March 2008 | Appointment terminated director samantha blackburn (1 page) |
10 March 2008 | Appointment terminated director lisa milner (1 page) |
10 March 2008 | Appointment Terminated Director lisa milner (1 page) |
10 March 2008 | Appointment Terminated Director samantha blackburn (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | Incorporation (16 pages) |
31 August 2006 | Incorporation (16 pages) |