Sheffield
S9 1XT
Director Name | Mr Stephen Godfrey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 191 Rustlings Road Sheffield South Yorkshire S11 7AD |
Secretary Name | Mr Stephen Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Rustlings Road Sheffield South Yorkshire S11 7AD |
Registered Address | Unit 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
2 at £1 | Liam Mcnaughton 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 January 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
4 September 2013 | Director's details changed for Mr Liam Mcnaughton on 31 August 2013 (2 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 July 2013 | Registered office address changed from 1 the Coach House Hathersage Hall Business Centre Hathersage Hope Valley Derbyshire S32 1BB United Kingdom on 29 July 2013 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 April 2013 | Termination of appointment of Stephen Godfrey as a secretary (1 page) |
18 April 2013 | Termination of appointment of Stephen Godfrey as a director (1 page) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Registered office address changed from 4 Lambert Street Sheffield South Yorkshire S3 7AA on 21 June 2012 (1 page) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
3 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
8 November 2010 | Director's details changed for Liam Mcnaughton on 31 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 November 2010 | Director's details changed for Stephen Godfrey on 31 August 2010 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
31 August 2007 | Incorporation (11 pages) |