Sheffield
S11 9PS
Director Name | Mr Mark Henry Platts |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Director Name | Katie Elizabeth Powell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Huntingtower Road Sheffield South Yorkshire S11 7GT |
Secretary Name | Katie Elizabeth Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Huntingtower Road Sheffield South Yorkshire S11 7GT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
100 at £1 | Mark Henry Platts 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (15 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 11 October 2013 (15 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (15 pages) |
26 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
26 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
26 June 2013 | Appointment of a voluntary liquidator (1 page) |
26 June 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
26 October 2012 | Registered office address changed from 557 Ecclesall Road Sheffield Yorkshire S11 8PR United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 557 Ecclesall Road Sheffield Yorkshire S11 8PR United Kingdom on 26 October 2012 (1 page) |
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Statement of affairs with form 4.19 (5 pages) |
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Statement of affairs with form 4.19 (5 pages) |
19 April 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 19 April 2012 (1 page) |
27 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
26 January 2012 | Termination of appointment of Mark Henry Platts as a director on 24 January 2012 (1 page) |
26 January 2012 | Appointment of Mr Andrew France as a director on 24 January 2012 (2 pages) |
26 January 2012 | Appointment of Mr Andrew France as a director on 24 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of Mark Henry Platts as a director on 24 January 2012 (1 page) |
27 July 2011 | Accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Accounts made up to 31 March 2011 (3 pages) |
19 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
31 January 2011 | Director's details changed for Mark Henry Platts on 8 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mark Henry Platts on 8 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mark Henry Platts on 8 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Company name changed SPACE4KIDS LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Company name changed SPACE4KIDS LIMITED\certificate issued on 14/12/10
|
2 February 2010 | Accounts made up to 31 December 2009 (3 pages) |
2 February 2010 | Accounts made up to 31 December 2009 (3 pages) |
14 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mark Henry Platts on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mark Henry Platts on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mark Henry Platts on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
12 August 2009 | Accounts made up to 31 December 2008 (2 pages) |
12 August 2009 | Accounts made up to 31 December 2008 (2 pages) |
27 July 2009 | Appointment terminated director katie powell (1 page) |
27 July 2009 | Appointment terminated secretary katie powell (1 page) |
27 July 2009 | Appointment terminated director katie powell (1 page) |
27 July 2009 | Appointment terminated secretary katie powell (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 73 riverdale road sheffield south yorkshire S10 3FE (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 73 riverdale road sheffield south yorkshire S10 3FE (1 page) |
10 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
7 March 2008 | Accounts made up to 31 December 2007 (1 page) |
7 March 2008 | Accounts made up to 31 December 2007 (1 page) |
1 March 2008 | Return made up to 08/12/07; full list of members (4 pages) |
1 March 2008 | Return made up to 08/12/07; full list of members (4 pages) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Location of debenture register (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 68 queen street sheffield south yorkshire S1 1WR (1 page) |
28 March 2007 | Ad 09/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 68 queen street sheffield south yorkshire S1 1WR (1 page) |
28 March 2007 | Ad 09/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
25 January 2007 | New director appointed (2 pages) |
8 December 2006 | Incorporation (12 pages) |
8 December 2006 | Incorporation (12 pages) |