Sheffield
S6 1WF
Director Name | Mr Russell Joseph Short |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 May 2007(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Crofton Avenue Sheffield South Yorkshire S6 1WF |
Secretary Name | Andrea Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Setts Way Wingerworth Chesterfield Derbyshire S42 6NZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 214 Crookes Sheffield S10 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2010 | Application to strike the company off the register (3 pages) |
15 September 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Dawn Michelle Short on 17 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Dawn Michelle Short on 17 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 June 2009 | Secretary's Change of Particulars / andrea short / 16/05/2009 / HouseName/Number was: , now: 8; Street was: 3 cwrt GELE, now: setts way; Area was: , now: wingerworth; Post Town was: abergele, now: chesterfield; Region was: conwy, now: derbyshire; Post Code was: LL22 9YE, now: S42 6NZ; Country was: , now: united kingdom (1 page) |
30 June 2009 | Secretary's change of particulars / andrea short / 16/05/2009 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 35 crofton avenue sheffield S6 1WF (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 35 crofton avenue sheffield S6 1WF (1 page) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
17 May 2007 | Incorporation (17 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (17 pages) |
17 May 2007 | Secretary resigned (1 page) |