Sheffield
South Yorkshire
S10 2NH
Secretary Name | Lucy Suarez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2010(3 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Mr Duncan Ross Macleod |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Linkway Camberley Surrey GU15 2NH |
Secretary Name | Mr John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Secretary Name | Miss Kathryn Louise Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | John Roddison 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
24 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Director's details changed for Mr John Roddison on 1 October 2009 (2 pages) |
6 December 2010 | Director's details changed for Mr John Roddison on 1 October 2009 (2 pages) |
6 December 2010 | Director's details changed for Mr John Roddison on 1 October 2009 (2 pages) |
29 November 2010 | Termination of appointment of Kathryn Clifford as a secretary (2 pages) |
29 November 2010 | Appointment of Lucy Suarez as a secretary (3 pages) |
29 November 2010 | Appointment of Lucy Suarez as a secretary (3 pages) |
29 November 2010 | Termination of appointment of Kathryn Clifford as a secretary (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
18 February 2010 | Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages) |
18 February 2010 | Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages) |
18 February 2010 | Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages) |
10 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
9 April 2009 | Director's change of particulars / john roddison / 31/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / john roddison / 31/03/2009 (1 page) |
25 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
3 April 2008 | Secretary appointed kathryn louise auton (2 pages) |
3 April 2008 | Appointment terminated secretary john roddison (1 page) |
3 April 2008 | Secretary appointed kathryn louise auton (2 pages) |
3 April 2008 | Appointment terminated director duncan macleod (1 page) |
3 April 2008 | Appointment terminated secretary john roddison (1 page) |
3 April 2008 | Appointment terminated director duncan macleod (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New secretary appointed;new director appointed (4 pages) |
20 November 2007 | New secretary appointed;new director appointed (4 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
8 November 2007 | Incorporation (12 pages) |
8 November 2007 | Incorporation (12 pages) |