Sheffield
South Yorkshire
S7 1NX
Secretary Name | Sarah Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grove Street Ossett Wakefield West Yorkshire WF5 8LP |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 11 February 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Secretary Name | Mr John Richard Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 11 February 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Mr Chinubhai Chhotabhai Patel |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Junipers Croydon Lane Banstead Surrey SM7 3AT |
Director Name | Mr Hariprasad Punambhai Patel |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2009) |
Role | Postmaster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leerdam Drive London E14 3JJ |
Secretary Name | Mrs Natalie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 March 2011) |
Role | Accountant |
Correspondence Address | 142 Duncombe Street Sheffield South Yorkshire S6 3RL |
Director Name | Hlwcommerciallawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Registered Address | C/O Mercia Corporate Finance 278 Ecclesall Road Sheffield South Yorkshire S11 8PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Termination of appointment of Natalie Taylor as a secretary (1 page) |
30 March 2011 | Termination of appointment of Natalie Taylor as a secretary (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 April 2009 | Return made up to 09/01/09; full list of members (5 pages) |
27 April 2009 | Appointment Terminated Director hariprasad patel (1 page) |
27 April 2009 | Appointment terminated director chinubhai patel (1 page) |
27 April 2009 | Appointment Terminated Director chinubhai patel (1 page) |
27 April 2009 | Return made up to 09/01/09; full list of members (5 pages) |
27 April 2009 | Appointment terminated director hariprasad patel (1 page) |
3 April 2009 | Capitals not rolled up (2 pages) |
3 April 2009 | Capitals not rolled up (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 February 2009 | Secretary appointed mrs natalie taylor (1 page) |
20 February 2009 | Secretary appointed mrs natalie taylor (1 page) |
11 February 2009 | Appointment terminated director john phillips (1 page) |
11 February 2009 | Appointment Terminated Secretary john phillips (1 page) |
11 February 2009 | Appointment terminated secretary john phillips (1 page) |
11 February 2009 | Appointment Terminated Director john phillips (1 page) |
8 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Ad 18/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
2 February 2007 | Memorandum and Articles of Association (11 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
2 February 2007 | Memorandum and Articles of Association (11 pages) |
2 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
25 January 2007 | Company name changed hlw 322 LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed hlw 322 LIMITED\certificate issued on 25/01/07 (2 pages) |
9 January 2007 | Incorporation (15 pages) |