Sheffield
S8 9NW
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 8 Warminster Crescent Sheffield South Yorkshire S8 9NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£1,522 |
Cash | £47 |
Current Liabilities | £10,569 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
18 March 2011 | Director's details changed for Richard Pointon on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Richard Pointon on 18 March 2011 (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Registered office address changed from 17 Osborne Mews Sheffield South Yorkshire S11 9EG on 17 January 2010 (2 pages) |
17 January 2010 | Registered office address changed from 17 Osborne Mews Sheffield South Yorkshire S11 9EG on 17 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Director's details changed for Richard Pointon on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Richard Pointon on 29 December 2009 (2 pages) |
22 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 17 osborne mews sheffield S11 9EG (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 17 osborne mews sheffield S11 9EG (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
8 March 2008 | Incorporation (17 pages) |
8 March 2008 | Incorporation (17 pages) |