Sheffield
S3 7BS
Director Name | Mr Shaun Andrew Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2010(3 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 30 December 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 58a Birley Moor Road Frecheville Sheffield S12 4WD |
Secretary Name | Haily Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Thornbridge Crescent Sheffield S12 3AE |
Website | ashtonbuildingservices.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2654044 |
Telephone region | Sheffield |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £101,075 |
Cash | £796 |
Current Liabilities | £702,943 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 20 August 2015 (18 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (18 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
2 September 2014 | Registered office address changed from Unit R1-2 Alison Crescent Manor Sheffield South Yorkshire S2 1AS United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Unit R1-2 Alison Crescent Manor Sheffield South Yorkshire S2 1AS United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 2 September 2014 (2 pages) |
1 September 2014 | Appointment of a voluntary liquidator (1 page) |
1 September 2014 | Statement of affairs with form 4.19 (26 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 July 2011 | Registered office address changed from 58a Birley Moor Road Frechville Sheffield S12 4WD on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 58a Birley Moor Road Frechville Sheffield S12 4WD on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Appointment of Shaun Andrew Johnson as a director (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 June 2010 | Director's details changed for Darren Lee Ashton on 1 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Darren Lee Ashton on 1 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 December 2009 | Termination of appointment of Haily Greenfield as a secretary (2 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
5 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
24 February 2009 | Nc inc already adjusted 01/09/08 (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Particulars of contract relating to shares (2 pages) |
24 February 2009 | Ad 01/09/08\gbp si 10534@1=10534\gbp ic 1/10535\ (2 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 33 high lane, ridgeway sheffield S12 3XF (1 page) |
18 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 September 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 April 2007 | Incorporation (8 pages) |