Sheffield
S10 2QE
Director Name | Mrs Deirdre Boulding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(6 days after company formation) |
Appointment Duration | 6 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(6 days after company formation) |
Appointment Duration | 6 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(6 days after company formation) |
Appointment Duration | 6 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Sally Rebecca Cancello |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Flat 9 Laurel House 96b Tapton Crescent Road Sheffield Yorkshire S10 5DD |
Secretary Name | Sally Rebecca Cancello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Flat 9 Laurel House 96b Tapton Crescent Road Sheffield Yorkshire S10 5DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£723 |
Cash | £28,121 |
Current Liabilities | £55,250 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Termination of appointment of Sally Cancello as a secretary (1 page) |
5 July 2011 | Director's details changed for Ciro William Cancello on 1 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Sally Cancello as a director (1 page) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Director's details changed for Ciro William Cancello on 1 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Ciro William Cancello on 1 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Sally Cancello as a director (1 page) |
5 July 2011 | Termination of appointment of Sally Cancello as a secretary (1 page) |
29 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
29 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
11 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
11 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
22 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
22 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 September 2009 | Return made up to 05/06/09; full list of members (10 pages) |
28 September 2009 | Return made up to 05/06/09; full list of members (10 pages) |
17 December 2008 | Appointment terminated director michael boulding (1 page) |
17 December 2008 | Appointment Terminated Director and Secretary deirdre boulding (1 page) |
17 December 2008 | Director appointed ciro william cancello (2 pages) |
17 December 2008 | Appointment Terminated Director michael boulding (1 page) |
17 December 2008 | Director and secretary appointed sally rebecca cancello (2 pages) |
17 December 2008 | Director and secretary appointed sally rebecca cancello (2 pages) |
17 December 2008 | Director appointed ciro william cancello (2 pages) |
17 December 2008 | Appointment terminated director and secretary deirdre boulding (1 page) |
24 November 2008 | Ad 11/06/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
24 November 2008 | Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 July 2008 | Director appointed michael thomas boulding (2 pages) |
28 July 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
28 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 July 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
28 July 2008 | Director and secretary appointed deirdre boulding (2 pages) |
28 July 2008 | Director and secretary appointed deirdre boulding (2 pages) |
28 July 2008 | Director appointed michael thomas boulding (2 pages) |
28 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
5 June 2008 | Incorporation (16 pages) |
5 June 2008 | Incorporation (16 pages) |