Kilnhurst Business Park, Glasshouse Road Kilnhurst
Mexborough
South Yorkshire
S64 5TH
Director Name | Mitesh Mistry |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Marketing Professional |
Correspondence Address | 21 Carisbrooke Road Mountsorrel Leicestershire LE12 7BR |
Director Name | Mr Abbas Khan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat Above Unit 1 Century Park 43 Darnall Road Sheffield South Yorkshire S9 5AH |
Director Name | Mr Shahbaz Ahmed Khan |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, Unit 1 Century Park 43 Darnall Road Sheffield South Yorkshire S9 5AH |
Director Name | Mr Mahmood Azam |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 December 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 March 2012) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Suite 3, Unit 1 Century Park 43 Darnall Road Sheffield South Yorkshire S9 5AH |
Director Name | Mr Shahbaz Ahmed Khan |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dartford Close Liverpool L14 4EE |
Director Name | Alan William Gerrard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Floor Old Site Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5TH |
Secretary Name | Alan William Gerrard |
---|---|
Status | Resigned |
Appointed | 01 June 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | Unit 1 First Floor Old Site Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5TH |
Registered Address | Unit 1 First Floor Old Site Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Silverwood |
Built Up Area | Barnsley/Dearne Valley |
Year | 2011 |
---|---|
Turnover | £423,612 |
Net Worth | £41,510 |
Cash | £11,672 |
Current Liabilities | £35,620 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2014 | Completion of winding up (1 page) |
12 August 2014 | Dissolution deferment (1 page) |
12 August 2014 | Completion of winding up (1 page) |
12 August 2014 | Dissolution deferment (1 page) |
30 April 2013 | Court order notice of winding up (2 pages) |
30 April 2013 | Order of court to wind up (1 page) |
30 April 2013 | Court order notice of winding up (2 pages) |
30 April 2013 | Order of court to wind up (1 page) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
13 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 August 2012 | Termination of appointment of Alan Gerrard as a director (1 page) |
6 August 2012 | Appointment of Nicolas John Brooks as a director (2 pages) |
6 August 2012 | Termination of appointment of Alan Gerrard as a secretary (1 page) |
6 August 2012 | Termination of appointment of Alan Gerrard as a secretary (1 page) |
6 August 2012 | Appointment of Nicolas John Brooks as a director (2 pages) |
6 August 2012 | Registered office address changed from 10 Dartford Close Liverpool L14 4EE United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Alan Gerrard as a director (1 page) |
6 August 2012 | Registered office address changed from 10 Dartford Close Liverpool L14 4EE United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from , 10 Dartford Close, Liverpool, L14 4EE, United Kingdom on 6 August 2012 (1 page) |
19 June 2012 | Appointment of Alan William Gerrard as a director (2 pages) |
19 June 2012 | Termination of appointment of Shahbaz Khan as a director (1 page) |
19 June 2012 | Termination of appointment of Shahbaz Khan as a director (1 page) |
19 June 2012 | Appointment of Alan William Gerrard as a director (2 pages) |
18 June 2012 | Appointment of Alan William Gerrard as a secretary (1 page) |
18 June 2012 | Registered office address changed from Suite 3, Unit 1 Century Park 43 Darnall Road Sheffield South Yorkshire S9 5AH on 18 June 2012 (1 page) |
18 June 2012 | Appointment of Alan William Gerrard as a secretary (1 page) |
18 June 2012 | Registered office address changed from , Suite 3, Unit 1, Century Park 43 Darnall Road, Sheffield, South Yorkshire, S9 5AH on 18 June 2012 (1 page) |
6 March 2012 | Termination of appointment of Mahmood Azam as a director (1 page) |
6 March 2012 | Appointment of Mr Shahbaz Ahmed Khan as a director (2 pages) |
6 March 2012 | Appointment of Mr Shahbaz Ahmed Khan as a director (2 pages) |
6 March 2012 | Termination of appointment of Mahmood Azam as a director (1 page) |
13 December 2011 | Termination of appointment of Shahbaz Khan as a director (1 page) |
13 December 2011 | Termination of appointment of Shahbaz Khan as a director (1 page) |
8 December 2011 | Appointment of Mr Mahmood Azam as a director (2 pages) |
8 December 2011 | Appointment of Mr Mahmood Azam as a director (2 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Registered office address changed from , Suite 8 Petre House Petre Street, Sheffield, South Yorkshire, S4 8LJ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Suite 8 Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Suite 8 Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 1 July 2010 (1 page) |
12 December 2009 | Termination of appointment of Abbas Khan as a director (1 page) |
12 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 December 2009 | Termination of appointment of Abbas Khan as a director (1 page) |
12 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 December 2009 | Appointment of Mr Shahbaz Ahmed Khan as a director (2 pages) |
12 December 2009 | Appointment of Mr Shahbaz Ahmed Khan as a director (2 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
10 June 2009 | Company name changed campaign management consulting LIMITED\certificate issued on 11/06/09 (2 pages) |
10 June 2009 | Company name changed campaign management consulting LIMITED\certificate issued on 11/06/09 (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from the old mill 9 soar lane leicester LE3 5DE (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from, the old mill 9 soar lane, leicester, LE3 5DE (1 page) |
18 May 2009 | Director appointed mr abbas khan (2 pages) |
18 May 2009 | Director appointed mr abbas khan (2 pages) |
18 May 2009 | Appointment terminated director mitesh mistry (1 page) |
18 May 2009 | Appointment terminated director mitesh mistry (1 page) |
25 September 2008 | Director's change of particulars / mitesh mistry / 15/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / mitesh mistry / 15/09/2008 (1 page) |
11 September 2008 | Incorporation (19 pages) |
11 September 2008 | Incorporation (19 pages) |