Worsborough
South Yorkshire
S70 4SZ
Director Name | Sam Burns |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 November 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 113 Lees Hall Road Sheffield S Yorks S8 9JL |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2009(5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 November 2012) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 87 Trippet Lane Sheffield S1 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£31,037 |
Cash | £7,057 |
Current Liabilities | £41,544 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | Application to strike the company off the register (2 pages) |
24 July 2012 | Application to strike the company off the register (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Director's details changed for Jeannie Baigent on 21 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Jeannie Baigent on 21 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Business Action Limited on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Sam Burns on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Sam Burns on 21 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Business Action Limited on 21 May 2010 (2 pages) |
11 June 2009 | Director appointed sam burns (1 page) |
11 June 2009 | Ad 08/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
11 June 2009 | Ad 08/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 June 2009 | Director appointed sam burns (1 page) |
5 June 2009 | Memorandum and Articles of Association (15 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Memorandum and Articles of Association (15 pages) |
5 June 2009 | Memorandum and Articles of Association (1 page) |
5 June 2009 | Resolutions
|
5 June 2009 | Memorandum and Articles of Association (1 page) |
29 May 2009 | Director appointed jeannie baigent (1 page) |
29 May 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 6-8 underwood street london N1 7JQ (1 page) |
29 May 2009 | Secretary appointed business action LIMITED (1 page) |
29 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
29 May 2009 | Secretary appointed business action LIMITED (1 page) |
29 May 2009 | Director appointed jeannie baigent (1 page) |
29 May 2009 | Appointment terminated director dunstana davies (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 6-8 underwood street london N1 7JQ (1 page) |
29 May 2009 | Appointment Terminated Director dunstana davies (1 page) |
22 May 2009 | Incorporation (19 pages) |
22 May 2009 | Incorporation (19 pages) |