Sheffield
South Yorkshire
S11 8RQ
Secretary Name | Miss Janet Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Bullara Street Xaghra Xra 02 |
Director Name | Lisa Marie Fearnley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 15 July 2008) |
Role | Retailer |
Correspondence Address | 212 Raeburn Road Sheffield South Yorkshire S14 1SE |
Registered Address | 24a Hickmott Road Sheffield S11 8QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£717 |
Cash | £281 |
Current Liabilities | £1,252 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2010 | Application to strike the company off the register (3 pages) |
12 August 2010 | Application to strike the company off the register (3 pages) |
6 August 2010 | Previous accounting period extended from 31 January 2010 to 31 May 2010 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 August 2010 | Previous accounting period extended from 31 January 2010 to 31 May 2010 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Sarah Helen Percival Ward on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sarah Helen Percival Ward on 15 March 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 March 2009 | Appointment Terminated Director lisa fearnley (1 page) |
20 March 2009 | Appointment terminated director lisa fearnley (1 page) |
20 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
8 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
8 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
24 July 2008 | Director appointed lisa marie fearnley (2 pages) |
24 July 2008 | Director appointed lisa marie fearnley (2 pages) |
15 July 2008 | Appointment terminated secretary janet percival (1 page) |
15 July 2008 | Appointment Terminated Secretary janet percival (1 page) |
15 February 2008 | Incorporation (14 pages) |
15 February 2008 | Incorporation (14 pages) |