Sheffield
S6 4TE
Director Name | Philip Howden |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hawksley Avenue Sheffield S6 2BE |
Secretary Name | Philip Howden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hawksley Avenue Sheffield S6 2BE |
Registered Address | 178 Shoreham Street Sheffield South Yorkshire S1 4SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
9 February 2010 | Director's details changed for Philip Howden on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Neill Birchenall on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Neill Birchenall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Philip Howden on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Neill Birchenall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Philip Howden on 9 February 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 233 edmund road sheffield S2 4EL (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 233 edmund road sheffield S2 4EL (1 page) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 June 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
26 June 2008 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 January 2008 | Incorporation (15 pages) |
29 January 2008 | Incorporation (15 pages) |