Hunters Bar
Sheffield
South Yorkshire
S11 8UL
Director Name | Mr Andrew Jeffrey Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northumberland Road Sheffield South Yorkshire S10 2TT |
Secretary Name | Mr Andrew Jeffrey Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northumberland Road Sheffield South Yorkshire S10 2TT |
Director Name | Mr Lee Walker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(2 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Keetons Hill Sheffield S2 4NW |
Director Name | Mr Richard Ross Scott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2008(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Rushley Road Dore Sheffield South Yorkshire S17 3EJ |
Registered Address | 1 Keetons Hill Sheffield S2 4NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1 at £1 | Barlow Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Bigfish Network LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,621 |
Current Liabilities | £34,622 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Termination of appointment of Richard Ross Scott as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Richard Ross Scott as a director on 5 November 2015 (1 page) |
30 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Director's details changed for Lee Walker on 1 January 2012 (3 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Director's details changed for Lee Walker on 1 January 2012 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Mr John Paul Hemmingfield on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Richard Ross Scott on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Lee Walker on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Andrew Moore on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Andrew Moore on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Richard Ross Scott on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Lee Walker on 1 October 2009 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Mr John Paul Hemmingfield on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Registered office address changed from 136 London Road Sheffield South Yorkshire S2 4NX on 22 January 2010 (1 page) |
26 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
7 May 2008 | Company name changed construction improvement academy LIMITED\certificate issued on 10/05/08 (2 pages) |
10 April 2008 | Company name changed broomco (4138) LIMITED\certificate issued on 15/04/08 (2 pages) |
4 April 2008 | Ad 06/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 April 2008 | Director appointed richard ross scott (2 pages) |
4 April 2008 | Director appointed lee walker (2 pages) |
4 April 2008 | Resolutions
|
4 March 2008 | Incorporation (16 pages) |