Aston Lane Aughton
Sheffield
South Yorkshire
S26 3XA
Director Name | Martin Milner |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauchief Abbey Farm Beauchief Sheffield South Yorkshire S8 7BD |
Secretary Name | Martin Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauchief Abbey Farm Beauchief Sheffield South Yorkshire S8 7BD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Hilltop House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £4 |
Current Liabilities | £5,337 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
20 May 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
20 May 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
31 March 2011 | Termination of appointment of Martin Milner as a director (1 page) |
31 March 2011 | Termination of appointment of Martin Milner as a secretary (1 page) |
31 March 2011 | Termination of appointment of Martin Milner as a secretary (1 page) |
31 March 2011 | Termination of appointment of Martin Milner as a director (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 June 2010 | Director's details changed for James William Luke Blackburn on 1 January 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 7 April 2010 no member list (4 pages) |
22 June 2010 | Annual return made up to 7 April 2010 no member list (4 pages) |
22 June 2010 | Director's details changed for James William Luke Blackburn on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for James William Luke Blackburn on 1 January 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 7 April 2010 no member list (4 pages) |
10 March 2010 | Registered office address changed from Suite 8 Pinewood House Gerard Street Heeley Sheffield South Yorkshire S8 9SJ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Suite 8 Pinewood House Gerard Street Heeley Sheffield South Yorkshire S8 9SJ on 10 March 2010 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from suite 49 dunston house dunston road sheepbridge works chesterfield derbyshire S41 9QD uk (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from suite 49 dunston house dunston road sheepbridge works chesterfield derbyshire S41 9QD uk (1 page) |
8 April 2009 | Annual return made up to 07/04/09 (2 pages) |
8 April 2009 | Annual return made up to 07/04/09 (2 pages) |
23 December 2008 | Director and secretary appointed martin andrew milner logged form (2 pages) |
23 December 2008 | Director And Secretary Appointed Martin Andrew Milner Logged Form (2 pages) |
20 June 2008 | Director appointed james william luke blackburn (2 pages) |
20 June 2008 | Director appointed james william luke blackburn (2 pages) |
18 June 2008 | Appointment Terminated Director Corporate Appointments LIMITED (1 page) |
18 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
18 June 2008 | Appointment Terminated Secretary Secretarial Appointments LIMITED (1 page) |
7 April 2008 | Incorporation (11 pages) |
7 April 2008 | Incorporation (11 pages) |