High Green
Sheffield
S35 4DB
Secretary Name | Mr Laurence Dean Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Merbeck Drive High Green Sheffield S35 4DB |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 8 Merbeck Drive High Green Sheffield South Yorkshire S35 4DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
1 at £1 | Laurence Dean Oliver 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Laurence Dean Oliver on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Laurence Dean Oliver on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
12 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
12 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
27 January 2009 | Ad 20/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 January 2009 | Ad 20/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 January 2009 | Director and secretary appointed laurence dean oliver (2 pages) |
27 January 2009 | Director and secretary appointed laurence dean oliver (2 pages) |
21 January 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
21 January 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
21 January 2009 | Appointment terminated director christopher pellatt (1 page) |
21 January 2009 | Appointment terminated director christopher pellatt (1 page) |
16 January 2009 | Incorporation (14 pages) |
16 January 2009 | Incorporation (14 pages) |