Sheffield
South Yorkshire
SI7 3LT
Secretary Name | Richard Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | Abbeydale Hall Abbeydale Pk, Abbeydale Road South, Dore Sheffield S17 3LJ |
Secretary Name | Mr Keith John Wainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S17 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbeydale Hall Abbeydale Pk, Abbeydale Road South, Dore Sheffield S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
3 at £1 | Paul Gary Cunningham 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2018 | Application to strike the company off the register (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 October 2011 | Annual return made up to 2 October 2011 (14 pages) |
28 October 2011 | Annual return made up to 2 October 2011 (14 pages) |
28 October 2011 | Annual return made up to 2 October 2011 (14 pages) |
19 October 2011 | Change of name notice (2 pages) |
19 October 2011 | Company name changed grinch (2007) LIMITED\certificate issued on 19/10/11
|
19 October 2011 | Change of name notice (2 pages) |
19 October 2011 | Company name changed grinch (2007) LIMITED\certificate issued on 19/10/11
|
12 October 2010 | Director's details changed for Mr Paul Gareth Cunningham on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Paul Gareth Cunningham on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
9 November 2009 | Annual return made up to 2 October 2009 (8 pages) |
9 November 2009 | Annual return made up to 2 October 2009 (8 pages) |
9 November 2009 | Annual return made up to 2 October 2009 (8 pages) |
15 October 2009 | Director's details changed for Mr Paul Gareth Cunningham on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul Gareth Cunningham on 6 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul Gareth Cunningham on 6 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Richard Law on 6 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Richard Law on 6 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Richard Law on 6 October 2009 (2 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Memorandum and Articles of Association (15 pages) |
19 June 2009 | Memorandum and Articles of Association (15 pages) |
17 June 2009 | Company name changed grinch LIMITED\certificate issued on 18/06/09 (2 pages) |
17 June 2009 | Company name changed grinch LIMITED\certificate issued on 18/06/09 (2 pages) |
11 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
25 September 2008 | Memorandum and Articles of Association (14 pages) |
25 September 2008 | Memorandum and Articles of Association (14 pages) |
22 September 2008 | Company name changed watchbrick LIMITED\certificate issued on 22/09/08 (2 pages) |
22 September 2008 | Company name changed watchbrick LIMITED\certificate issued on 22/09/08 (2 pages) |
15 September 2008 | Secretary appointed richard david law (2 pages) |
15 September 2008 | Secretary appointed richard david law (2 pages) |
8 September 2008 | Appointment terminated secretary keith wainman (1 page) |
8 September 2008 | Appointment terminated secretary keith wainman (1 page) |
13 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
13 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
6 November 2007 | Ad 31/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New secretary appointed
|
23 October 2007 | Registered office changed on 23/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Incorporation (17 pages) |