Stannington
Sheffield
S6 6EU
Secretary Name | Joanne Marie Slater |
---|---|
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lomas Close Stannington Sheffield S6 6EU |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £4,417 |
Cash | £13,860 |
Current Liabilities | £13,634 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2012 | Final Gazette dissolved following liquidation (1 page) |
21 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Statement of affairs with form 4.19 (6 pages) |
7 January 2011 | Statement of affairs with form 4.19 (6 pages) |
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Secretary's details changed for Joanne Marie Slater on 8 March 2010 (1 page) |
13 April 2010 | Director's details changed for Matthew David Darby on 8 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Matthew David Darby on 8 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Joanne Marie Slater on 8 March 2010 (1 page) |
13 April 2010 | Director's details changed for Matthew David Darby on 8 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Joanne Marie Slater on 8 March 2010 (1 page) |
9 April 2010 | Director's details changed for Matthew David Darby on 7 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Matthew David Darby on 7 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Director's details changed for Matthew David Darby on 7 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 March 2008 | Incorporation (16 pages) |
7 March 2008 | Incorporation (16 pages) |