Worksop
Nottinghamshire
S81 7LZ
Director Name | Mr Paul Daniel Gibson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 James Atkinson Way Crewe Cheshire CW1 3NU |
Secretary Name | Mr Paul Daniel Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 James Atkinson Way Crewe Cheshire CW1 3NU |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Net Worth | £22,861 |
Cash | £44,295 |
Current Liabilities | £99,249 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 19 July 2015 (18 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 19 July 2015 (18 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 19 July 2015 (18 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (17 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (17 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 19 July 2014 (17 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 19 July 2013 (15 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (15 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (15 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Statement of affairs with form 4.19 (6 pages) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Statement of affairs with form 4.19 (6 pages) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Resolutions
|
17 July 2012 | Registered office address changed from C/O Robert Ogle Accountants the Elms Doncaster Road Rotherham South Yorkshire S65 1DY England on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from C/O Robert Ogle Accountants the Elms Doncaster Road Rotherham South Yorkshire S65 1DY England on 17 July 2012 (2 pages) |
5 December 2011 | Director's details changed for Mr Darren John Lowe on 17 January 2011 (2 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Director's details changed for Mr Darren John Lowe on 17 January 2011 (2 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
5 January 2011 | Registered office address changed from 32 Carlton Avenue Worksop Nottinghamshire S81 7JZ England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 32 Carlton Avenue Worksop Nottinghamshire S81 7JZ England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 32 Carlton Avenue Worksop Nottinghamshire S81 7JZ England on 5 January 2011 (1 page) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Company name changed sprayforce uk LTD\certificate issued on 21/06/10
|
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Company name changed sprayforce uk LTD\certificate issued on 21/06/10
|
8 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Paul Gibson as a director (1 page) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Paul Gibson as a director (1 page) |
18 January 2010 | Registered office address changed from 78 James Atkinson Way Crewe Cheshire CW1 3NU on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 78 James Atkinson Way Crewe Cheshire CW1 3NU on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Darren John Lowe on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Darren John Lowe on 18 January 2010 (2 pages) |
21 December 2009 | Termination of appointment of Paul Gibson as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Paul Gibson as a secretary (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
30 November 2007 | Incorporation (17 pages) |
30 November 2007 | Incorporation (17 pages) |