Ecclesfield
Sheffield
S35 9WD
Secretary Name | Mr Gordon Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Chapeltown Road Ecclesfield Sheffield S35 9WD |
Director Name | Mrs Diane Spencer |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Chapeltown Road Ecclesfield Sheffield S35 9WD |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 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 | 04 March 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Unit 6 Valley Works Deep Lane Sheffield South Yorkshire S5 0DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
2 at £1 | Gordon Spencer & Diane Spencer 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Voluntary strike-off action has been suspended (1 page) |
4 September 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Application to strike the company off the register (3 pages) |
21 June 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Diane Spencer on 10 July 2011 (2 pages) |
6 March 2012 | Secretary's details changed for Mr Gordon Spencer on 10 July 2011 (2 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Mr Gordon Spencer on 10 July 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Gordon Spencer on 10 July 2011 (2 pages) |
6 March 2012 | Director's details changed for Mrs Diane Spencer on 10 July 2011 (2 pages) |
6 March 2012 | Secretary's details changed for Mr Gordon Spencer on 10 July 2011 (2 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Diane Spencer on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Gordon Spencer on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Gordon Spencer on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Gordon Spencer on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Diane Spencer on 6 April 2010 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Gordon Spencer on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Gordon Spencer on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Gordon Spencer on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Diane Spencer on 6 April 2010 (2 pages) |
29 September 2009 | Director appointed diane spencer (2 pages) |
29 September 2009 | Director appointed diane spencer (2 pages) |
29 September 2009 | Director and secretary appointed gordon spencer (2 pages) |
29 September 2009 | Director and secretary appointed gordon spencer (2 pages) |
12 March 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
12 March 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
12 March 2009 | Appointment terminated director christopher pellatt (1 page) |
12 March 2009 | Ad 04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 March 2009 | Appointment terminated director christopher pellatt (1 page) |
12 March 2009 | Ad 04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
4 March 2009 | Incorporation (14 pages) |
4 March 2009 | Incorporation (14 pages) |