Firvale Harthill
Sheffield
S Yorkshire
S26 7XQ
Secretary Name | Luke Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(same day as company formation) |
Role | Joinery |
Correspondence Address | Endfield Firvale Harthill Sheffield S Yorks S26 7XQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Corner Cottage 2a Walseker Lane Woodall Harthill Sheffield S26 7YJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Application to strike the company off the register (3 pages) |
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
25 January 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
6 May 2011 | Registered office address changed from 94 Bridge Street Worksop Nottinghamshire S80 1JD on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 94 Bridge Street Worksop Nottinghamshire S80 1JD on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 94 Bridge Street Worksop Nottinghamshire S80 1JD on 6 May 2011 (1 page) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Director's details changed for Julie Ann Tinmouth on 18 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Julie Ann Tinmouth on 18 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
24 April 2008 | Location of register of members (1 page) |
15 October 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2007 | Resolutions
|
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Incorporation (16 pages) |