Sheffield
South Yorkshire
S6 6DR
Director Name | Mr Robert Patrick O'Brien |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (closed 14 March 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Hall Farm Hall Farm, Tern Hill Market Drayton Shropshire TF9 3PU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Pennington Martin Wood & Co Granton Parkway Suite Parkway Close, Sheffield South Yorkshire S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Robert Patrick O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,842 |
Current Liabilities | £58,812 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Register inspection address has been changed from C/O Pennington Martin Wood & Co Granton Parkwy Suite Parkway Close Sheffield S9 4WJ United Kingdom (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Mr Robert Patrick O'brien on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Robert Patrick O'brien on 1 October 2009 (2 pages) |
7 July 2009 | Memorandum and Articles of Association (6 pages) |
29 June 2009 | Company name changed hall farm vineyard & winery LIMITED\certificate issued on 30/06/09 (2 pages) |
25 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2008 | Ad 10/01/07-10/01/07 £ si 1@1=1 £ ic 1/2 (1 page) |
4 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
22 February 2007 | New director appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
10 January 2007 | Incorporation (9 pages) |