Beighton
Sheffield
South Yorkshire
S20 1EH
Director Name | Andrew James Green |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harwood Drive Waterthorpe Sheffield South Yorkshire S20 7LD |
Secretary Name | Steven Goldenburgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 School Road Beighton Sheffield South Yorkshire S20 1EH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £253 |
Cash | £139 |
Current Liabilities | £26,726 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 September 2016 | Completion of winding up (1 page) |
---|---|
16 September 2016 | Dissolution deferment (1 page) |
5 December 2011 | Order of court to wind up (2 pages) |
4 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 October 2010 | Director's details changed for Steven Goldenburgh on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Steven Goldenburgh on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Andrew James Green on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Andrew James Green on 1 October 2009 (2 pages) |
23 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Company name changed norwood contractors LIMITED\certificate issued on 27/01/09 (2 pages) |
14 October 2008 | Director appointed andrew james green (1 page) |
2 October 2008 | Ad 22/08/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
24 September 2008 | Director and secretary appointed steven goldenburgh (1 page) |
27 August 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
27 August 2008 | Appointment terminated director online nominees LIMITED (1 page) |
22 August 2008 | Incorporation (12 pages) |