Sheffield
South Yorkshire
S6 5FE
Director Name | Mr Gerald Eldridge Goodwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Whitelands Driffield East Yorkshire YO25 5YW |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 13-17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100 at £1 | Gerald Eldridge Goodwin 50.00% Ordinary |
---|---|
100 at £1 | Nico Paul Johan Buisman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,171 |
Cash | £372 |
Current Liabilities | £12,618 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Application to strike the company off the register (3 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
28 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
8 August 2009 | Ad 16/03/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
8 August 2009 | Ad 16/03/09 gbp si 199@1=199 gbp ic 1/200 (2 pages) |
20 April 2009 | Director appointed nico paul johan buisman (2 pages) |
20 April 2009 | Director appointed nico paul johan buisman (2 pages) |
20 April 2009 | Director appointed gerald eldridge goodwin (2 pages) |
20 April 2009 | Director appointed gerald eldridge goodwin (2 pages) |
19 March 2009 | Appointment Terminated Director Graham Stephens (1 page) |
19 March 2009 | Appointment terminated director graham stephens (1 page) |
16 March 2009 | Incorporation (14 pages) |
16 March 2009 | Incorporation (14 pages) |