Sheffield
South Yorkshire
S2 4TE
Director Name | Miss Louise Antonia Whitehead |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 886a Ecclesall Rd Sheffield South Yorkshire S11 8TP |
Secretary Name | Miss Louise Antonia Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 886a Ecclesall Rd Sheffield South Yorkshire S11 8TP |
Registered Address | 19 Westfield Terrace Sheffield South Yorkshire S1 4GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at 1 | Craig Andrew Ithell 50.00% Ordinary |
---|---|
1 at 1 | Ms Louise Antonia Whitehead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,460 |
Cash | £2,873 |
Current Liabilities | £4,350 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Compulsory strike-off action has been suspended (1 page) |
12 August 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / craig ithell / 14/02/2009 (1 page) |
5 June 2009 | Director's Change of Particulars / craig ithell / 14/02/2009 / HouseName/Number was: 886A, now: 41; Street was: ecclesall rd, now: kearsley road; Post Code was: S11 8TP, now: S2 4TE; Country was: england, now: united kingdom (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 886A ecclesall rd sheffield south yorkshire S11 8TP england (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 886A ecclesall rd sheffield south yorkshire S11 8TP england (1 page) |
11 April 2008 | Incorporation (11 pages) |
11 April 2008 | Incorporation (11 pages) |