Sheffield
S8 9QR
Director Name | Sandra Margaret Wright |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Business Person |
Correspondence Address | 52 Roselea Drive Southport Merseyside PR9 8ND |
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£180,953 |
Cash | £5,050 |
Current Liabilities | £220,046 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Registered office address changed from The Master's House 92(A) Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Master's House 92(A) Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Master's House 92(A) Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
2 March 2010 | Director's details changed for Mr Anthony Joseph Robinson on 5 February 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
2 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Anthony Joseph Robinson on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Anthony Joseph Robinson on 5 February 2010 (2 pages) |
29 April 2009 | Company name changed wigan carpets LIMITED\certificate issued on 22/05/09 (2 pages) |
29 April 2009 | Company name changed wigan carpets LIMITED\certificate issued on 22/05/09 (2 pages) |
21 April 2009 | Appointment terminated director sandra wright (1 page) |
21 April 2009 | Appointment Terminated Director sandra wright (1 page) |
21 April 2009 | Director appointed mr anthony robinson (1 page) |
21 April 2009 | Director appointed mr anthony robinson (1 page) |
5 February 2009 | Incorporation (11 pages) |
5 February 2009 | Incorporation (11 pages) |