Sheffield
South Yorkshire
S13 8UF
Director Name | Mrs Katie Rebecca Tompkin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 84 Melbourne Avenue Dronfield Woodhouse S18 8YW |
Secretary Name | Mr Matthew Thomas James Grieveson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rother Court Parkgate Rotherham South Yorkshire S62 6DR |
Registered Address | 19 Rother Court Parkgate Rotherham South Yorkshire S62 6DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£6,685 |
Current Liabilities | £2,474 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Application to strike the company off the register (3 pages) |
11 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Matthew Thomas James Grieveson on 11 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Matthew Thomas James Grieveson on 11 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Matthew Thomas James Grieveson on 11 January 2010 (1 page) |
11 March 2010 | Director's details changed for Katie Rebecca Tompkin on 11 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Katie Rebecca Tompkin on 11 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Secretary's details changed for Matthew Thomas James Grieveson on 11 January 2010 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
9 February 2009 | Director and Secretary's Change of Particulars / matthew grieveson / 30/01/2009 / HouseName/Number was: , now: 10; Street was: 46 kirkdale drive, now: redthorn road; Area was: handsworth, now: ; Region was: , now: south yorkshire; Post Code was: S13 9LH, now: S13 8UF; Country was: , now: united kingdom (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 84 melbourne avenue dronfield woodhouse S18 8YW (1 page) |
9 February 2009 | Director and secretary's change of particulars / matthew grieveson / 30/01/2009 (1 page) |
9 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 84 melbourne avenue dronfield woodhouse S18 8YW (1 page) |
11 January 2008 | Incorporation (12 pages) |
11 January 2008 | Incorporation (12 pages) |