Sheffield
S2 1GN
Director Name | Mr Stephen Peter Wynn Waring |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 750 City Road Sheffield S2 1GN |
Secretary Name | Ms Susan Elizabeth Humphrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 June 2014) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 48 Blackstock Crescent Sheffield S Yorkshire S14 1AF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | C/O Moorhead Savage Limited Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
50 at £1 | Steve Peter Wynn Waring 50.00% Ordinary |
---|---|
50 at £1 | Susan Elizabeth Humphrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,470 |
Cash | £2,359 |
Current Liabilities | £11,240 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 March 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (10 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 23 March 2013 (10 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (10 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (14 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 23 March 2012 (14 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (14 pages) |
7 April 2011 | Registered office address changed from 750 City Road Sheffield S2 1GN on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 750 City Road Sheffield S2 1GN on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 750 City Road Sheffield S2 1GN on 7 April 2011 (2 pages) |
6 April 2011 | Appointment of a voluntary liquidator (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Appointment of a voluntary liquidator (1 page) |
6 April 2011 | Resolutions
|
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Director's details changed for Susan Elizabeth Humphrey on 17 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Susan Elizabeth Humphrey on 17 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Steve Peter Wynn Waring on 17 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Steve Peter Wynn Waring on 17 June 2010 (3 pages) |
25 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Steve Peter Wynn Waring on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Steve Peter Wynn Waring on 1 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Susan Elizabeth Humphrey on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Susan Elizabeth Humphrey on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Susan Elizabeth Humphrey on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Steve Peter Wynn Waring on 1 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
29 June 2009 | Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 June 2009 | Director and secretary appointed susan elizabeth humphrey (1 page) |
29 June 2009 | Director appointed steve peter wynn waring (1 page) |
29 June 2009 | Director appointed steve peter wynn waring (1 page) |
29 June 2009 | Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 June 2009 | Director and secretary appointed susan elizabeth humphrey (1 page) |
6 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 March 2009 | Incorporation (9 pages) |
5 March 2009 | Incorporation (9 pages) |