Sheffield
South Yorkshire
S11 7PX
Director Name | Mr Joshua Michael Nailor |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Ringinglow Road Sheffield South Yorkshire S11 7PX |
Secretary Name | Mr Joshua Michael Nailor |
---|---|
Status | Closed |
Appointed | 03 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | 302 Ringinglow Road Sheffield South Yorkshire S11 7PX |
Director Name | Mr Ben Nailor |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Ringinglow Road Sheffield South Yorkshire S11 7PQ |
Director Name | Miss Glynis Lesley Nailor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Ringinglow Road Sheffield South Yorkshire S11 7PQ |
Director Name | Mr Joshua Michael Nailor |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ringinglow Road Sheffield South Yorkshire S11 7PQ |
Secretary Name | Mrs Glynis Lesley Nailor |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Ringinglow Road Sheffield South Yorkshire S11 7PQ |
Director Name | Mrs Joan Jenkins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2010(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 302 Ringinglow Road Sheffield South Yorkshire S11 7PX |
Secretary Name | Mr Spencer James Stuart Ames Jenkins |
---|---|
Status | Resigned |
Appointed | 15 February 2010(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | 302 Ringinglow Road Sheffield South Yorkshire S11 7PX |
Registered Address | 302 Ringinglow Road Sheffield South Yorkshire S11 7PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£4,259 |
Cash | £308 |
Current Liabilities | £5,825 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2011 | Application to strike the company off the register (3 pages) |
8 April 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Termination of appointment of Joan Jenkins as a director (1 page) |
25 February 2011 | Appointment of Mr Joshua Michael Nailor as a secretary (1 page) |
25 February 2011 | Termination of appointment of Spencer Jenkins as a secretary (1 page) |
25 February 2011 | Appointment of Mr Joshua Michael Nailor as a director (2 pages) |
25 February 2011 | Appointment of Mr Joshua Michael Nailor as a secretary (1 page) |
25 February 2011 | Termination of appointment of Spencer Jenkins as a secretary (1 page) |
25 February 2011 | Termination of appointment of Spencer Jenkins as a secretary (1 page) |
25 February 2011 | Appointment of Mr Joshua Michael Nailor as a director (2 pages) |
25 February 2011 | Termination of appointment of Joan Jenkins as a director (1 page) |
25 February 2011 | Termination of appointment of Spencer Jenkins as a secretary (1 page) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Appointment of Mr Spencer James Stuart Ames Jenkins as a secretary (1 page) |
16 March 2010 | Appointment of Mrs Joan Jenkins as a director (2 pages) |
16 March 2010 | Appointment of Mr Spencer James Stuart Ames Jenkins as a secretary (1 page) |
16 March 2010 | Appointment of Mr Spencer James Stuart Ames Jenkins as a director (2 pages) |
16 March 2010 | Appointment of Mr Spencer James Stuart Ames Jenkins as a director (2 pages) |
16 March 2010 | Appointment of Mrs Joan Jenkins as a director (2 pages) |
5 March 2010 | Termination of appointment of Glynis Nailor as a director (1 page) |
5 March 2010 | Termination of appointment of Glynis Nailor as a director (1 page) |
5 March 2010 | Termination of appointment of Ben Nailor as a director (1 page) |
5 March 2010 | Termination of appointment of Joshua Nailor as a director (1 page) |
5 March 2010 | Termination of appointment of Ben Nailor as a director (1 page) |
5 March 2010 | Termination of appointment of Joshua Nailor as a director (1 page) |
5 March 2010 | Termination of appointment of Glynis Nailor as a secretary (1 page) |
5 March 2010 | Termination of appointment of Glynis Nailor as a secretary (1 page) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
15 February 2010 | Director's details changed for Miss Glynis Lesley Nailor on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Joshua Nailor on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Miss Glynis Lesley Nailor on 1 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Mr Ben Nailor on 1 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Glynis Lesley Nailor on 1 February 2010 (1 page) |
15 February 2010 | Director's details changed for Miss Glynis Lesley Nailor on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Joshua Nailor on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ben Nailor on 1 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Glynis Lesley Nailor on 1 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Joshua Nailor on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ben Nailor on 1 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Glynis Lesley Nailor on 1 February 2010 (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
11 February 2009 | Incorporation (18 pages) |
11 February 2009 | Incorporation (18 pages) |