Sheffield
S11 9AZ
Director Name | Mrs Abigayil Bethanie Madden |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 - 33 Bells Court Sheffield South Yorkshire S1 2DF |
Secretary Name | Moira Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Totley Hall Mead Sheffield South Yorkshire S17 4BD |
Secretary Name | Mr Aicy Quelany Lima Trindade |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 2011) |
Role | Steel Blaster |
Correspondence Address | 42 Osborne Road Sheffield South Yorkshire S11 9AZ |
Director Name | Mrs Julie Robinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 - 33 Bells Court Sheffield South Yorkshire S1 2DF |
Director Name | Miss Bettina Elizabeth Yarde |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 - 33 Bells Court Sheffield South Yorkshire S1 2DF |
Registered Address | 19 - 33 Bells Court Sheffield South Yorkshire S1 2DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (4 pages) |
17 May 2013 | Application to strike the company off the register (4 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
17 May 2012 | Termination of appointment of Julie Robinson as a director (1 page) |
17 May 2012 | Termination of appointment of Julie Robinson as a director on 27 April 2012 (1 page) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
26 March 2012 | Termination of appointment of Bettina Yarde as a director (1 page) |
26 March 2012 | Termination of appointment of Bettina Elizabeth Yarde as a director on 27 February 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Director's details changed for Miss Abigayil Bethana Madden on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Christina Lima Trindade on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Christina Lima Trindade on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Miss Abigayil Bethana Madden on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Miss Abigayil Bethana Madden on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Christina Lima Trindade on 9 January 2012 (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
20 September 2011 | Appointment of Miss Bettina Elizabeth Yarde as a director on 20 September 2011 (2 pages) |
20 September 2011 | Appointment of Mrs Julie Robinson as a director on 20 September 2011 (2 pages) |
20 September 2011 | Appointment of Mrs Julie Robinson as a director (2 pages) |
20 September 2011 | Termination of appointment of Aicy Quelany Lima Trindade as a secretary on 20 September 2011 (1 page) |
20 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
20 September 2011 | Appointment of Miss Abigayil Bethana Madden as a director (2 pages) |
20 September 2011 | Termination of appointment of Aicy Lima Trindade as a secretary (1 page) |
20 September 2011 | Appointment of Miss Abigayil Bethana Madden as a director on 20 September 2011 (2 pages) |
20 September 2011 | Appointment of Miss Bettina Elizabeth Yarde as a director (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Aicy Quelany Lima Trindade on 25 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Director's details changed for Christina Lima Trindade on 25 August 2011 (3 pages) |
26 August 2011 | Secretary's details changed for Aicy Quelany Lima Trindade on 25 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Christina Lima Trindade on 25 August 2011 (3 pages) |
26 August 2011 | Register inspection address has been changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom (1 page) |
26 August 2011 | Register inspection address has been changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 October 2010 | Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 23 Aldam Way Sheffield South Yorkshire S17 4GD on 5 October 2010 (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Registered office address changed from 23 Aldam Way Sheffield South Yorkshire S17 4GD on 5 October 2010 (1 page) |
5 October 2010 | Director's details changed for Christina Lima Trindade on 1 January 2010 (2 pages) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Registered office address changed from 23 Aldam Way Sheffield South Yorkshire S17 4GD on 5 October 2010 (1 page) |
5 October 2010 | Secretary's details changed for Aicy Quelany Lima Trindade on 1 January 2010 (2 pages) |
5 October 2010 | Director's details changed for Christina Lima Trindade on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Aicy Quelany Lima Trindade on 1 January 2010 (2 pages) |
5 October 2010 | Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Director's details changed for Christina Lima Trindade on 1 January 2010 (2 pages) |
5 October 2010 | Registered office address changed from 41 Wellcarr Road Sheffield S8 8QP United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Secretary's details changed for Aicy Quelany Lima Trindade on 1 January 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 September 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 September 2009 | Return made up to 24/04/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 September 2008 | Return made up to 24/04/08; full list of members (6 pages) |
2 September 2008 | Return made up to 24/04/08; full list of members (6 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
24 April 2007 | Incorporation (10 pages) |
24 April 2007 | Incorporation (10 pages) |