Sheffield
S8 9RL
Secretary Name | Miss Emily Greenwood |
---|---|
Status | Closed |
Appointed | 01 April 2013(6 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | 108 Kent Road Sheffield S8 9RL |
Secretary Name | Silvia Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Sandford Grove Road Sheffield South Yorkshire S7 1RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 108 Kent Road Sheffield S8 9RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
1 at £1 | Peter Murrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £5,547 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
1 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Director's details changed for Peter Murrell on 1 April 2013 (2 pages) |
23 September 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Silvia Murrell as a secretary on 1 April 2013 (1 page) |
23 September 2014 | Director's details changed for Peter Murrell on 1 April 2013 (2 pages) |
23 September 2014 | Termination of appointment of Silvia Murrell as a secretary on 1 April 2013 (1 page) |
23 September 2014 | Appointment of Miss Emily Greenwood as a secretary on 1 April 2013 (2 pages) |
23 September 2014 | Registered office address changed from 30 Queens Avenue Muswell Hill London N10 3NR England to 108 Kent Road Sheffield S8 9RL on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Peter Murrell on 1 April 2013 (2 pages) |
23 September 2014 | Termination of appointment of Silvia Murrell as a secretary on 1 April 2013 (1 page) |
23 September 2014 | Appointment of Miss Emily Greenwood as a secretary on 1 April 2013 (2 pages) |
23 September 2014 | Appointment of Miss Emily Greenwood as a secretary on 1 April 2013 (2 pages) |
23 September 2014 | Registered office address changed from 30 Queens Avenue Muswell Hill London N10 3NR England to 108 Kent Road Sheffield S8 9RL on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Peter Murrell on 23 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Peter Murrell on 23 March 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
27 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Secretary's change of particulars / silvia murrell / 12/01/2009 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 30 queens avenue muswell hill london N10 3NR england (1 page) |
13 January 2009 | Return made up to 23/03/08; full list of members (3 pages) |
13 January 2009 | Return made up to 23/03/08; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / peter murrell / 12/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / peter murrell / 12/01/2009 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 30 queens avenue muswell hill london N10 3NR england (1 page) |
13 January 2009 | Secretary's change of particulars / silvia murrell / 12/01/2009 (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the masters house 92A arundel street sheffield S1 4RE (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the masters house 92A arundel street sheffield S1 4RE (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
23 March 2007 | Incorporation (9 pages) |
23 March 2007 | Incorporation (9 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |