Sheffield
South Yorkshire
S10 1BL
Director Name | Craig Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 426 Crookesmoor Road Sheffield S10 1BL |
Secretary Name | Mr Carl Bullement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 102 Snape Hill Lane Dronfield Derbyshire S18 2GP |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Craig Wilson 50.00% Ordinary |
---|---|
50 at £1 | Vicki Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,313 |
Current Liabilities | £30,937 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | Termination of appointment of Carl Bullement as a secretary (1 page) |
11 July 2014 | Termination of appointment of Craig Wilson as a director (1 page) |
11 July 2014 | Termination of appointment of Carl Bullement as a secretary (1 page) |
11 July 2014 | Termination of appointment of Craig Wilson as a director (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 March 2011 | Registered office address changed from 426 Crookesmoor Road Sheffield S10 1BL United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 426 Crookesmoor Road Sheffield S10 1BL United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 426 Crookesmoor Road Sheffield S10 1BL United Kingdom on 1 March 2011 (1 page) |
26 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 August 2010 | Registered office address changed from Suite 14 Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Suite 14 Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Registered office address changed from Suite 14 Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 6 August 2010 (1 page) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 March 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
4 March 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
27 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 June 2008 | Secretary's change of particulars / carl bullement / 02/08/2007 (2 pages) |
27 June 2008 | Secretary's change of particulars / carl bullement / 02/08/2007 (2 pages) |
28 March 2008 | Company name changed wilson black LIMITED\certificate issued on 03/04/08 (2 pages) |
28 March 2008 | Company name changed wilson black LIMITED\certificate issued on 03/04/08 (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 22 holmley lane dronfield derbyshire S18 2HR (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 22 holmley lane dronfield derbyshire S18 2HR (1 page) |
8 August 2007 | Company name changed fake it solariums LIMITED\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed fake it solariums LIMITED\certificate issued on 08/08/07 (2 pages) |
23 May 2007 | Incorporation (18 pages) |
23 May 2007 | Incorporation (18 pages) |