Sheffield
S3 7BS
Director Name | David Paul Jordan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Director Name | Mr Matthew James Davison |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Clarkehouse Road Sheffield South Yorkshire S10 2NS |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £104,778 |
Cash | £7,070 |
Current Liabilities | £313,730 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2017 | Final Gazette dissolved following liquidation (1 page) |
23 March 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 March 2017 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (19 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (19 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
18 March 2015 | Registered office address changed from Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA to 93 Queen Street Sheffield South Yorkshire S1 1WF on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA to 93 Queen Street Sheffield South Yorkshire S1 1WF on 18 March 2015 (2 pages) |
16 March 2015 | Statement of affairs with form 4.19 (8 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Resolutions
|
16 March 2015 | Statement of affairs with form 4.19 (8 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from 89 Clarkehouse Road Sheffield South Yorkshire S10 2NS United Kingdom to Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 89 Clarkehouse Road Sheffield South Yorkshire S10 2NS United Kingdom to Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA on 23 July 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2011 | Change of share class name or designation (2 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Appointment of David Paul Jordan as a director (3 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Change of share class name or designation (2 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
21 November 2011 | Appointment of David Paul Jordan as a director (3 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Termination of appointment of Matthew Davison as a director (1 page) |
11 May 2011 | Termination of appointment of Matthew Davison as a director (1 page) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
18 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
25 January 2010 | Director's details changed for Matthew James Davison on 20 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Anthony Hinchliffe on 20 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Matthew James Davison on 20 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Anthony Hinchliffe on 20 January 2010 (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
13 April 2009 | Director appointed matthew james davison (2 pages) |
13 April 2009 | Director appointed matthew james davison (2 pages) |
20 January 2009 | Incorporation (12 pages) |
20 January 2009 | Incorporation (12 pages) |