Sheffield
South Yorkshire
S10 5TR
Secretary Name | Anne Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Moorbank Road Sheffield South Yorkshire S10 5TR |
Director Name | Mr John Stewart Openshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 7,203 Graham Knoll Graham Road Sheffield South Yorkshire S10 3GR |
Registered Address | Unit 2 & 3 Treeton Centre Rother Crescent Treeton Rotherham South Yorkshire S60 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Treeton |
Ward | Rother Vale |
Built Up Area | Treeton |
Year | 2014 |
---|---|
Net Worth | -£15,340 |
Current Liabilities | £18,585 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2010 | Application to strike the company off the register (3 pages) |
20 September 2010 | Application to strike the company off the register (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Director's details changed for John Savage on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for John Savage on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for John Savage on 1 January 2010 (2 pages) |
12 November 2009 | Registered office address changed from 58 Moorbank Road Sheffield South Yorkshire S10 5TR on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 58 Moorbank Road Sheffield South Yorkshire S10 5TR on 12 November 2009 (1 page) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 February 2009 | Appointment Terminated Director john openshaw (1 page) |
27 February 2009 | Appointment terminated director john openshaw (1 page) |
4 February 2009 | Director's change of particulars / john openshaw / 04/02/2009 (2 pages) |
4 February 2009 | Director's Change of Particulars / john openshaw / 04/02/2009 / Title was: , now: mr; HouseName/Number was: flat 7,203 graham knoll, now: flat 7,; Street was: graham road, now: graham knoll 203 graham road (2 pages) |
23 June 2008 | Incorporation (13 pages) |
23 June 2008 | Incorporation (13 pages) |