Carlisle
CA6 6LA
Secretary Name | Miss Charlotte Pennefather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Steadings Roweltown Carlisle CA6 6LA |
Director Name | Mrs Charlotte Pennefather |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(5 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 June 2021) |
Role | Even Management |
Country of Residence | England |
Correspondence Address | The Steadings Roweltown Carlisle CA6 6LA |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.steelcitypromotions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 8402114 |
Telephone region | Freephone |
Registered Address | 1 The Mews Little Brunswick Street Huddersfield West Yorkshire HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,301 |
Current Liabilities | £14,557 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Application to strike the company off the register (1 page) |
21 January 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for Miss Charlotte Ogle on 8 May 2019 (1 page) |
8 May 2019 | Director's details changed for Mrs Charlotte Pennefather on 8 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr Matthew Lloyd Pennefather on 8 May 2019 (2 pages) |
8 May 2019 | Change of details for Mr Matthew Lloyd Pennefather as a person with significant control on 8 May 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 September 2015 | Director's details changed for Mrs Charlotte Pennefather on 20 April 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Miss Charlotte Ogle on 20 April 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Matthew Lloyd Pennefather on 20 April 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Miss Charlotte Ogle on 20 April 2015 (1 page) |
17 September 2015 | Director's details changed for Mrs Charlotte Pennefather on 20 April 2015 (2 pages) |
17 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Mr Matthew Lloyd Pennefather on 20 April 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
3 April 2014 | Appointment of Mrs Charlotte Pennefather as a director (2 pages) |
3 April 2014 | Appointment of Mrs Charlotte Pennefather as a director (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 February 2013 | Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 13 February 2013 (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Secretary's details changed for Charlotte Ogle on 11 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Charlotte Ogle on 11 August 2011 (1 page) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Matthew Lloyd Pennefather on 11 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Matthew Lloyd Pennefather on 11 August 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Annual return made up to 10 August 2010 (9 pages) |
26 August 2010 | Annual return made up to 10 August 2010 (9 pages) |
6 August 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
6 August 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 5 kingswood hall middlewood sheffield S6 1RF (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 5 kingswood hall middlewood sheffield S6 1RF (1 page) |
6 May 2009 | Secretary appointed charlotte ogle (3 pages) |
6 May 2009 | Secretary appointed charlotte ogle (3 pages) |
6 May 2009 | Director appointed matthew lloyd pennefather (2 pages) |
6 May 2009 | Director appointed matthew lloyd pennefather (2 pages) |
4 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
4 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
30 March 2009 | Incorporation (6 pages) |
30 March 2009 | Incorporation (6 pages) |