Sheffield
South Yorkshire
S1 4EL
Director Name | Raymond Andrew Gray |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Barns Road Cowley Oxford OX4 3RD |
Secretary Name | Michelle Tracey Barns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Studmoor Road Kimberworth Park Rotherham South Yorks S61 3BP |
Director Name | Alice Mary Dale |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2007) |
Role | Sec Director |
Correspondence Address | 38 Barns Rd Oxford OX4 3RD |
Director Name | Ms Michelle Tracey Barnes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 July 2007) |
Role | Security |
Country of Residence | England |
Correspondence Address | 16 Studmoor Road Rotherham S Yorkshire SL1 3BT |
Director Name | Mr Paul Desmond Housley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(10 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2009) |
Role | Security Management |
Country of Residence | England |
Correspondence Address | 40 Manvers Road Rotherham South Yorkshire S64 9EX |
Director Name | Ms Michelle Tracey Barnes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2008) |
Role | Security Management |
Country of Residence | England |
Correspondence Address | 16 Studmoor Road Rotherham S Yorkshire SL1 3BT |
Director Name | Edward Gray |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2008) |
Role | IT Consultant |
Correspondence Address | 27 Fletcher Drive Wickford Essex SS12 9FA |
Director Name | Ms Michelle Tracey Barnes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2008) |
Role | Finance Clerk |
Country of Residence | England |
Correspondence Address | 16 Studmoor Road Rotherham S Yorkshire SL1 3BT |
Director Name | Jeton Ramadani |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 04 February 2010) |
Role | Security |
Country of Residence | England |
Correspondence Address | 10 Wardend Road Birmingham B8 2QU |
Director Name | Ms Michelle Tracey Barnes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 January 2010) |
Role | Security |
Country of Residence | England |
Correspondence Address | 16 Studmoor Road Rotherham S Yorkshire SL1 3BT |
Director Name | Martin Barnes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 2010) |
Role | Security Manager |
Country of Residence | England |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield S Yorks S1 4EL |
Director Name | Ms Michelle Tracey Barnes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotherham Road Parkgate Rotherham South Yorkshire S62 6FP |
Registered Address | Birch Hall 87 Trippet Lane Sheffield S Yorks S1 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £90,497 |
Cash | £61,586 |
Current Liabilities | £93,005 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
15 September 2010 | Termination of appointment of Michelle Barnes as a director (2 pages) |
15 September 2010 | Termination of appointment of Martin Barnes as a director (2 pages) |
15 September 2010 | Termination of appointment of Martin Barnes as a director (2 pages) |
15 September 2010 | Termination of appointment of Michelle Barnes as a director (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 March 2010 | Appointment of Ms Michelle Tracey Barnes as a director (3 pages) |
23 March 2010 | Appointment of Ms Michelle Tracey Barnes as a director (3 pages) |
19 February 2010 | Termination of appointment of Michelle Barnes as a director (2 pages) |
19 February 2010 | Appointment of Martin Barnes as a director (3 pages) |
19 February 2010 | Termination of appointment of Michelle Barnes as a director (2 pages) |
19 February 2010 | Appointment of Martin Barnes as a director (3 pages) |
10 February 2010 | Termination of appointment of Jeton Ramadani as a director (2 pages) |
10 February 2010 | Termination of appointment of Jeton Ramadani as a director (2 pages) |
7 January 2010 | Termination of appointment of Paul Housley as a director (2 pages) |
7 January 2010 | Termination of appointment of Paul Housley as a director (2 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
24 November 2009 | Director's details changed for Michelle Barnes on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Desmond Housley on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Jeton Ramadani on 30 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Paul Desmond Housley on 30 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Business Action Ltd on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Jeton Ramadani on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michelle Barnes on 30 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Business Action Ltd on 30 October 2009 (2 pages) |
23 September 2009 | Director appointed jeton ramadani (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 September 2009 | Director appointed jeton ramadani (1 page) |
11 September 2009 | Director appointed michelle barnes (1 page) |
11 September 2009 | Director appointed michelle barnes (1 page) |
3 December 2008 | Appointment Terminated Director michelle barnes (1 page) |
3 December 2008 | Appointment terminated director michelle barnes (1 page) |
24 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 September 2008 | Appointment terminated director edward gray (1 page) |
11 September 2008 | Appointment Terminated Director edward gray (1 page) |
31 July 2008 | Ad 28/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 July 2008 | Ad 28/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
11 June 2008 | Director appointed michelle barnes (1 page) |
11 June 2008 | Director appointed michelle barnes (1 page) |
5 June 2008 | Director appointed edward gray (1 page) |
5 June 2008 | Director appointed edward gray (1 page) |
19 March 2008 | Appointment Terminated Director michelle barnes (1 page) |
19 March 2008 | Appointment terminated director michelle barnes (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 38 barns road cowley oxford OX4 3RD (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 38 barns road cowley oxford OX4 3RD (1 page) |
28 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
1 November 2006 | Incorporation (19 pages) |
1 November 2006 | Incorporation (19 pages) |