Sheffield
South Yorkshire
S10 4LS
Secretary Name | Mr David Ian Keighley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blackbrook Drive Sheffield South Yorkshire S10 4LS |
Director Name | Christine Keighley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Blackbrook Drive Lodge Moor Sheffield South Yorkshire S10 4LS |
Director Name | John Howard Keighley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Blackbrook Drive Lodge Moor Sheffield South Yorkshire S10 4LS |
Registered Address | 12 Blackbrook Drive Lodge Moor Sheffield South Yorkshire S10 4LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
90 at £1 | David Ian Keighley 90.00% Ordinary |
---|---|
5 at £1 | Christine Keighley 5.00% Ordinary |
5 at £1 | John Howard Keighley 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,593 |
Current Liabilities | £14,709 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
29 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 May 2010 | Director's details changed for David Ian Keighley on 24 November 2009 (1 page) |
14 May 2010 | Director's details changed for David Ian Keighley on 24 November 2009 (1 page) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Termination of appointment of Christine Keighley as a director (1 page) |
24 November 2009 | Termination of appointment of John Keighley as a director (1 page) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Termination of appointment of Christine Keighley as a director (1 page) |
24 November 2009 | Termination of appointment of John Keighley as a director (1 page) |
24 July 2009 | Director and secretary's change of particulars / david keighley / 20/07/2009 (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from the old post office, 57A park road, worsborough bridge barnsley south yorkshire S70 5AD (1 page) |
24 July 2009 | Director and Secretary's Change of Particulars / david keighley / 20/07/2009 / HouseName/Number was: , now: 12; Street was: the old post office, now: blackbrook drive; Area was: 57A park road, worsborough bridge, now: ; Post Town was: barnsley, now: sheffield; Post Code was: S70 5AD, now: S10 4LS (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from the old post office, 57A park road, worsborough bridge barnsley south yorkshire S70 5AD (1 page) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Return made up to 16/11/08; full list of members (4 pages) |
26 May 2009 | Return made up to 16/11/08; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2007 | Incorporation (16 pages) |
16 November 2007 | Incorporation (16 pages) |