Sheffield
South Yorkshire
S10 2QD
Director Name | Mr Stephen Martin Shaw |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Wollaton Road Sheffield South Yorkshire S17 4LD |
Secretary Name | Jacqueline Rae Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wollaton Road Bradway Sheffield Yorkshire S17 4LD |
Secretary Name | Felicity Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 May 2008) |
Role | Accountant |
Correspondence Address | 212 Derbyshire Lane Sheffield South Yorkshire S8 8SE |
Registered Address | C/O Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Application to strike the company off the register (3 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Director's details changed for Michael Mason on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Michael Mason on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Michael Mason on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 201 newhall road sheffield yorkshire S9 2QJ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 201 newhall road sheffield yorkshire S9 2QJ (1 page) |
2 July 2008 | Appointment terminated director stephen shaw (1 page) |
2 July 2008 | Appointment Terminated Director stephen shaw (1 page) |
24 June 2008 | Director appointed michael mason (2 pages) |
24 June 2008 | Director appointed michael mason (2 pages) |
16 May 2008 | Appointment Terminated Secretary felicity bradley (1 page) |
16 May 2008 | Appointment terminated secretary felicity bradley (1 page) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
8 November 2007 | Incorporation (15 pages) |
8 November 2007 | Incorporation (15 pages) |