Hope Road, Edale
Hope Valley
Derbyshire
S33 7ZQ
Director Name | Peter James Fraser-Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Physiologist |
Correspondence Address | Homedene Grindsbrook Booth, Edale Hope Valley Derbyshire S33 7ZD |
Secretary Name | Laura Kim Soutar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Homedene Grindsbrook Booth, Edale Hope Valley Derbyshire S33 7ZD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | highpeakchallenges.co.uk |
---|
Registered Address | 63 Napier Street Sheffield S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Mr Andrew Peter Jenkins 50.00% Ordinary |
---|---|
50 at £1 | Mr Peter James Fraser-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,653 |
Cash | £18 |
Current Liabilities | £6,671 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
8 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Registered office address changed from 3 Watermeadows Edale Hope Valley Derbyshire S33 7ZQ on 11 February 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 56 athlone street london NW5 4LL (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Appointment terminated director peter fraser-smith (1 page) |
25 November 2008 | Appointment terminated secretary laura soutar (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 June 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
30 April 2007 | Incorporation (17 pages) |
30 April 2007 | Secretary resigned (1 page) |