Halfway
Sheffield
South Yorkshire
S20 8GW
Director Name | John Storey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | 63 Hall Meadow Drive Halfway Sheffield South Yorkshire S20 4XE |
Secretary Name | Jayne Louise Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oxclose Park Rise Halfway Sheffield South Yorkshire S20 8GW |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2009) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Registered Address | 5 Oxclose Park Rise Halfway Sheffield S20 8GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Termination of appointment of John Storey as a director (2 pages) |
7 July 2010 | Termination of appointment of John Storey as a director (2 pages) |
13 April 2010 | Director's details changed for Jayne Louise Woodhead on 1 November 2009 (2 pages) |
13 April 2010 | Registered office address changed from the Hart Shaw Building Europa Link Business Park Sheffield S9 1XU on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for John Storey on 1 November 2009 (2 pages) |
13 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Director's details changed for Jayne Louise Woodhead on 1 November 2009 (2 pages) |
13 April 2010 | Registered office address changed from The Hart Shaw Building Europa Link Business Park Sheffield S9 1XU on 13 April 2010 (1 page) |
13 April 2010 | Termination of appointment of H S Secretaries Limited as a secretary (1 page) |
13 April 2010 | Director's details changed for Jayne Louise Woodhead on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for John Storey on 1 November 2009 (2 pages) |
13 April 2010 | Termination of appointment of H S Secretaries Limited as a secretary (1 page) |
13 April 2010 | Director's details changed for John Storey on 1 November 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
19 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
10 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / john storey / 01/03/2008 (1 page) |
10 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
10 March 2008 | Director's Change of Particulars / john storey / 01/03/2008 / HouseName/Number was: , now: 63; Street was: 9 james walton place, now: hall meadow drive; Post Code was: S20 3GP, now: S20 4XE; Country was: , now: united kingdom (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 5 oxclose park rise, halfway sheffield south yorkshire S20 8GW (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 5 oxclose park rise, halfway sheffield south yorkshire S20 8GW (1 page) |
17 April 2007 | New secretary appointed (1 page) |
25 January 2007 | Incorporation (19 pages) |
25 January 2007 | Incorporation (19 pages) |