Sheffield
South Yorkshire
S7 2GA
Secretary Name | Sutton McGrath Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield S Yorks S11 8YZ |
Director Name | Patrick Robiquet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Penfold Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9SF |
Director Name | Mr Mohamed Fouz |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | Suite 4205 1 King Street West Toronto Ontario M5h 1a1 |
Director Name | Miss Olga Rodrigues |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2010) |
Role | Commercial Director |
Correspondence Address | 3 Nibbs Terrace The Midlands Holt Wiltshire BA14 6RX |
Registered Address | C/O Sutton McGrath Ltd 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S7 2GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
100 at £1 | David Colin Biddle 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
12 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Patrick Robiquet as a director (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 February 2010 | Termination of appointment of Mohamed Fouz as a director (1 page) |
9 February 2010 | Termination of appointment of Olga Rodrigues as a director (1 page) |
4 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 January 2009 | Director appointed miss olga rodrigues (1 page) |
26 January 2009 | Director appointed mr mohamed fouz (1 page) |
11 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
22 December 2006 | Resolutions
|
4 December 2006 | Incorporation (23 pages) |