Dungworth, Bradfield
Sheffield
S6 6HF
Director Name | Mr Sean Creaghan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Eastern Avenue Sheffield South Yorkshire S2 2GL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 427-431 London Road Sheffield S2 4HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.5 | Gawaine Akers 50.00% Ordinary |
---|---|
1 at £0.5 | Mr Sean Creaghan 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 October 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 July 2013 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 4 July 2013 (1 page) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 1 February 2011 (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Gawaine Akers on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Gawaine Akers on 1 October 2009 (2 pages) |
10 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 September 2009 | Ad 08/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 November 2008 | Director appointed mr sean creaghan (1 page) |
6 November 2008 | Director appointed mr gawaine akers (1 page) |
11 April 2008 | Company name changed a c plant sheffield LIMITED\certificate issued on 15/04/08 (2 pages) |
6 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
6 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
5 March 2008 | Incorporation (9 pages) |