Sheffield
South Yorkshire
S11 9JA
Secretary Name | Mr Robert Neil Travers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260 Millhouses Lane Sheffield South Yorkshire S11 9JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,254 |
Cash | £686 |
Current Liabilities | £4,040 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Application to strike the company off the register (3 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Director's details changed for Robert Neil Travers on 17 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Director's details changed for Robert Neil Travers on 17 July 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page) |
4 August 2008 | Ad 17/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 August 2008 | Ad 17/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
4 August 2008 | Director appointed robert neil travers (2 pages) |
4 August 2008 | Secretary appointed robert neil travers (2 pages) |
4 August 2008 | Director appointed robert neil travers (2 pages) |
4 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page) |
4 August 2008 | Secretary appointed robert neil travers (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
22 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
22 July 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
22 July 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
22 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 July 2008 | Incorporation (16 pages) |
17 July 2008 | Incorporation (16 pages) |