Worsborough
South Yorkshire
S70 4SZ
Director Name | Lee David Cawthorne |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Palmerston Road Wimbledon London SW19 1PQ |
Secretary Name | Lee David Cawthorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Palmerston Road Wimbledon London SW19 1PQ |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Registered Address | G4 Business Centre Unit F2 Carlisle Street Sheffield S4 7QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
95 at 1 | Ms Jeanie Baigent 95.00% Ordinary |
---|---|
5 at 1 | Lee Cawthorne 5.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Registered office address changed from G Business Centre Unit F2 Carlise Street Sheffield S4 7QN on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from G Business Centre Unit F2 Carlise Street Sheffield S4 7QN on 26 April 2010 (1 page) |
31 March 2010 | Director's details changed for Jeannie Baigent on 22 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Jeannie Baigent on 22 February 2010 (2 pages) |
27 August 2009 | Director's change of particulars / jeannie baigent / 25/08/2009 (1 page) |
27 August 2009 | Director's Change of Particulars / jeannie baigent / 25/08/2009 / Forename was: jeannie, now: jeanie (1 page) |
21 August 2009 | Appointment terminated secretary business action LIMITED (1 page) |
21 August 2009 | Appointment Terminated Secretary business action LIMITED (1 page) |
21 August 2009 | Secretary appointed lee david cawthorne (1 page) |
21 August 2009 | Secretary appointed lee david cawthorne (1 page) |
5 August 2009 | Ad 04/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
5 August 2009 | Director appointed lee david cawthorne (1 page) |
5 August 2009 | Director appointed lee david cawthorne (1 page) |
5 August 2009 | Ad 04/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2009 | Company name changed ashvertising.com LIMITED\certificate issued on 27/04/09 (2 pages) |
24 April 2009 | Company name changed ashvertising.com LIMITED\certificate issued on 27/04/09 (2 pages) |
23 February 2009 | Incorporation (20 pages) |
23 February 2009 | Incorporation (20 pages) |