Whitwick
Leicester
Leicestershire
LE67 5EL
Director Name | Mrs Sharon Holahan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 129 Hermitage Road Whitwick Coalville Leicestershire LE67 5EL |
Secretary Name | Mrs Sharon Holahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Hermitage Road Whitwick Coalville Leicestershire LE67 5EL |
Director Name | Miss Kelly Jayne Holahan |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 September 2015) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 17 Berrisford Street Coalville Leicestershire LE67 3PT |
Website | www.sharons-mobility.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Philip Garry Holahan 40.00% Ordinary |
---|---|
30 at £1 | Kelly Jayne Holahan 30.00% Ordinary |
30 at £1 | Sharon Jayne Holahan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,527 |
Cash | £47,893 |
Current Liabilities | £50,916 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 May 2014 | Registered office address changed from 24-28 Hotel Street Coalville Leicestershire LE67 3EP on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 24-28 Hotel Street Coalville Leicestershire LE67 3EP on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 24-28 Hotel Street Coalville Leicestershire LE67 3EP on 8 May 2014 (2 pages) |
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Statement of affairs with form 4.19 (6 pages) |
7 May 2014 | Statement of affairs with form 4.19 (6 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
5 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Director's details changed for Philip Holahan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Miss Kelly Jayne Holahan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Miss Kelly Jayne Holahan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Miss Kelly Jayne Holahan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Sharon Holahan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Sharon Holahan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Philip Holahan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Philip Holahan on 2 October 2009 (2 pages) |
14 February 2010 | Director's details changed for Sharon Holahan on 2 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
23 March 2009 | Director appointed miss kelly jayne holahan (1 page) |
23 March 2009 | Director appointed miss kelly jayne holahan (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members
|
12 February 2008 | Return made up to 15/01/08; full list of members
|
29 May 2007 | Ad 15/01/07--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
29 May 2007 | Ad 15/01/07--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Memorandum and Articles of Association (8 pages) |
24 January 2007 | Memorandum and Articles of Association (8 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
15 January 2007 | Incorporation (12 pages) |
15 January 2007 | Incorporation (12 pages) |