Sheffield
South Yorkshire
S6 4WL
Director Name | Mr Phillip Hale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2010(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craggen House Craggen Lane Loch Earnhead Perthshire FK19 8PX Scotland |
Director Name | Mr Philip Michael Barker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Crown Cottage Roecliffe Boroughbridge North Yorkshire YO51 9LY |
Secretary Name | Susie Winder |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | West Park House West Park Harrogate HG1 1BL |
Director Name | Mrs Mary Barker |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(1 day after company formation) |
Appointment Duration | 1 year (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Cottage 3/4 Church View Roecliffe York North Yorkshire YO51 9NB |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2012 | Final Gazette dissolved following liquidation (1 page) |
1 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2012 | Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 2 April 2012 (1 page) |
27 March 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (16 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (16 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 2 February 2012 (16 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 2 February 2012 (16 pages) |
1 March 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 March 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 December 2011 | Registered office address changed from C/O Eura Audit Uk 73 Duke Street Darlington DL3 7SD on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from C/O Eura Audit Uk 73 Duke Street Darlington DL3 7SD on 22 December 2011 (1 page) |
18 February 2011 | Statement of affairs with form 4.19 (5 pages) |
18 February 2011 | Statement of affairs with form 4.19 (5 pages) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
2 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 August 2010 | Termination of appointment of Mary Barker as a director (1 page) |
13 August 2010 | Termination of appointment of Mary Barker as a director (1 page) |
13 August 2010 | Appointment of Mr Philip Hale as a director (2 pages) |
13 August 2010 | Appointment of Mr Philip Hale as a director (2 pages) |
22 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
6 April 2010 | Termination of appointment of Susie Winder as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Mary Barker as a director (1 page) |
6 April 2010 | Appointment of Mrs Mary Barker as a director (1 page) |
6 April 2010 | Termination of appointment of Philip Barker as a director (1 page) |
6 April 2010 | Appointment of Mr Antonio Cosentino as a secretary (1 page) |
6 April 2010 | Termination of appointment of Philip Barker as a director (1 page) |
6 April 2010 | Termination of appointment of Susie Winder as a secretary (1 page) |
6 April 2010 | Appointment of Mr Antonio Cosentino as a secretary (1 page) |
5 March 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
5 March 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
4 March 2009 | Incorporation (18 pages) |
4 March 2009 | Incorporation (18 pages) |