Kiveton Park Station
Sheffield
S26 6PB
Director Name | Nicholas Cottier |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB |
Secretary Name | Nicholas Cottier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB |
Telephone | 020 76126875 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
1 at £1 | Nicholas Cottier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,109 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (1 page) |
17 July 2019 | Accounts for a dormant company made up to 5 April 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
14 December 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
9 October 2017 | Termination of appointment of Nicholas Cottier as a director on 27 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Nicholas Cottier as a secretary on 27 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Nicholas Cottier as a director on 27 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Nicholas Cottier as a secretary on 27 September 2017 (1 page) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 6 April 2016 (4 pages) |
21 December 2016 | Micro company accounts made up to 6 April 2016 (4 pages) |
9 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 December 2015 | Micro company accounts made up to 5 April 2015 (4 pages) |
10 December 2015 | Micro company accounts made up to 5 April 2015 (4 pages) |
10 December 2015 | Micro company accounts made up to 5 April 2015 (4 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 March 2015 | Registered office address changed from Unit 13 Newhall Rd Ind Est Sanderson Street Sheffield S9 2TW to Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 13 Newhall Rd Ind Est Sanderson Street Sheffield S9 2TW to Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 13 Newhall Rd Ind Est Sanderson Street Sheffield S9 2TW to Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB on 5 March 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
12 June 2014 | Secretary's details changed for Nicholas Cottier on 1 January 2014 (1 page) |
12 June 2014 | Director's details changed for Victoria Chase on 1 January 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Nicholas Cottier on 1 January 2014 (1 page) |
12 June 2014 | Director's details changed for Victoria Chase on 1 January 2014 (2 pages) |
12 June 2014 | Director's details changed for Nicholas Cottier on 1 January 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Nicholas Cottier on 1 January 2014 (1 page) |
12 June 2014 | Director's details changed for Victoria Chase on 1 January 2014 (2 pages) |
12 June 2014 | Director's details changed for Nicholas Cottier on 1 January 2014 (2 pages) |
12 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Nicholas Cottier on 1 January 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 6 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 6 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 6 April 2013 (4 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Registered office address changed from 19 Margetson Drive Sheffield S5 9NL on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 19 Margetson Drive Sheffield S5 9NL on 29 October 2012 (1 page) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Nicholas Cottier on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Victoria Chase on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Nicholas Cottier on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Victoria Chase on 30 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
26 March 2007 | Incorporation (16 pages) |
26 March 2007 | Incorporation (16 pages) |