Sheffield
South Yorkshire
S1 4EB
Secretary Name | Mr Matthew James Jacques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgravia House 115 Rockingham Street Sheffield South Yorkshire S1 4EB |
Director Name | Duncan Hartley Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2008) |
Role | Landlord |
Correspondence Address | 5 Stainton Road Sheffield South Yorkshire S11 7AX |
Director Name | Efekoro Azino Omu |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Fulton Road Sheffield South Yorkshire S6 3JN |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Telephone | 0114 2767555 |
---|---|
Telephone region | Sheffield |
Registered Address | Belgravia House 115 Rockingham Street Sheffield South Yorkshire S1 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2 at £1 | Matthew Jacques 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Secretary's details changed for Matthew James Jacques on 31 October 2010 (1 page) |
25 January 2011 | Termination of appointment of Efekoro Omu as a director (1 page) |
25 January 2011 | Director's details changed for Mr Matthew James Jacques on 31 October 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
10 December 2009 | Director's details changed for Matthew James Jacques on 19 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Efekoro Azino Omu on 19 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 1 ashgate road broomhill sheffield yorkshire S10 3BZ (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 February 2009 | Resolutions
|
17 December 2008 | Appointment terminated director duncan hartley smith (1 page) |
17 December 2008 | Director appointed efekoro azino omu (2 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 26 psalter lane sheffield south yorkshire S11 8YN (2 pages) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Ad 31/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
6 November 2007 | Company name changed wakeco (351) LIMITED\certificate issued on 06/11/07 (2 pages) |
19 October 2007 | Incorporation (14 pages) |