Everton
Doncaster
South Yorkshire
DN10 5BB
Director Name | Mr Michael Paul Flanagan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Willow Road Barrow Upon Soar Loughborough Leicestershire LE12 8GP |
Secretary Name | James Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Computer Technician |
Correspondence Address | 5 Whitehouse Mews Blyth Sheffield Nottinghamshire S81 8FB |
Director Name | Virgilio Bixio Bordonnaro |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 2008(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 April 2012) |
Role | President |
Country of Residence | Italy |
Correspondence Address | 50 Via Matteotti Casciago 21020 Italy |
Director Name | Raffaella Carissimi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 2008(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2009) |
Role | Unit Manager |
Correspondence Address | Via Kennedy 45, 21040 Sumirago Milano Italy |
Director Name | Luisa Bixio |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2011) |
Role | Sales Manager |
Country of Residence | Italy |
Correspondence Address | 16 Via Isomho Casciago 21020 Italy |
Secretary Name | Mr Gary Brian Copeland |
---|---|
Status | Resigned |
Appointed | 15 June 2011(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
198 at £1 | Video Games Discretionary Trust 2004 9.90% Ordinary |
---|---|
1000 at £1 | Leader Spa 50.00% Ordinary |
80 at £1 | Ian Richardson 4.00% Ordinary |
721 at £1 | Jason Peter Cooper 36.05% Ordinary |
1 at £1 | Sarah Cooper 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,781,329 |
Gross Profit | £288,623 |
Net Worth | -£299,758 |
Cash | £32,656 |
Current Liabilities | £794,351 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 4 March 2014 (12 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (12 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 4 March 2014 (12 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (12 pages) |
12 March 2013 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 12 March 2013 (2 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of affairs with form 4.19 (6 pages) |
8 March 2013 | Statement of affairs with form 4.19 (6 pages) |
8 March 2013 | Resolutions
|
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
24 April 2012 | Termination of appointment of Gary Brian Copeland as a secretary on 23 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Virgilio Bixio Bordonnaro as a director on 23 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Virgilio Bixio Bordonnaro as a director on 23 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Gary Brian Copeland as a secretary on 23 April 2012 (1 page) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2011 | Registered office address changed from 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB England on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Mr. Gary Brian Copeland as a secretary (1 page) |
15 June 2011 | Registered office address changed from 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB England on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Mr. Gary Brian Copeland as a secretary (1 page) |
6 May 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 May 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
25 February 2011 | Termination of appointment of Luisa Bixio as a director (1 page) |
25 February 2011 | Termination of appointment of Luisa Bixio as a director (1 page) |
13 August 2010 | Director's details changed for Virgilio Bixio Bordonnaro on 28 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Virgilio Bixio Bordonnaro on 28 July 2010 (2 pages) |
9 August 2010 | Registered office address changed from Unit 15 Shaw Wood Business Park Shaw Wood Way Doncaster DN2 5TB on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Unit 15 Shaw Wood Business Park Shaw Wood Way Doncaster DN2 5TB on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Unit 15 Shaw Wood Business Park Shaw Wood Way Doncaster DN2 5TB on 9 August 2010 (1 page) |
27 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
27 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
17 February 2010 | Termination of appointment of Michael Flanagan as a director (1 page) |
17 February 2010 | Termination of appointment of Michael Flanagan as a director (1 page) |
27 October 2009 | Appointment of Luisa Bixio as a director (2 pages) |
27 October 2009 | Termination of appointment of Raffaella Carissimi as a director (1 page) |
27 October 2009 | Termination of appointment of Raffaella Carissimi as a director (1 page) |
27 October 2009 | Appointment of Luisa Bixio as a director (2 pages) |
14 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (10 pages) |
14 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (10 pages) |
28 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
8 July 2009 | Appointment terminated secretary james gill (1 page) |
8 July 2009 | Appointment terminated secretary james gill (1 page) |
2 October 2008 | Director appointed virgilio bixio bordonnaro (2 pages) |
2 October 2008 | Director appointed raffaella carissimi (2 pages) |
2 October 2008 | Director appointed virgilio bixio bordonnaro (2 pages) |
2 October 2008 | Director appointed raffaella carissimi (2 pages) |
24 September 2008 | Ad 22/08/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
24 September 2008 | Ad 22/08/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
5 September 2008 | Ad 29/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 September 2008 | Ad 29/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
28 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
6 August 2008 | Director appointed michael paul flanagan (2 pages) |
6 August 2008 | Director appointed michael paul flanagan (2 pages) |
5 August 2008 | Secretary appointed james gill (2 pages) |
5 August 2008 | Secretary appointed james gill (2 pages) |
30 July 2008 | Director appointed jason peter cooper (2 pages) |
30 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 July 2008 | Director appointed jason peter cooper (2 pages) |
30 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 July 2008 | Incorporation (19 pages) |
28 July 2008 | Incorporation (19 pages) |