Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Paul Richard Nolan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mr Richard David Spurgeon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Mr Andrew Martin Jackson |
---|---|
Status | Closed |
Appointed | 05 May 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Mrs Donna Carol Green |
---|---|
Status | Resigned |
Appointed | 22 February 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | 1 York Place Leeds West Yorkshire LS1 2DR |
Website | ikongallery.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
6.6k at £1 | Jeremy Nolan 66.25% Ordinary |
---|---|
500 at £1 | Andrew Martin Jackson 5.00% Ordinary |
2.9k at £1 | Paul Richard Nolan 28.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,382,001 |
Gross Profit | £2,418,629 |
Net Worth | £675,362 |
Cash | £154,490 |
Current Liabilities | £3,576,882 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 January 2015 | Resignation of a liquidator (1 page) |
9 January 2015 | Resignation of a liquidator (1 page) |
25 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (15 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (15 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (15 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 6 February 2014 (15 pages) |
25 February 2013 | Administrator's progress report to 7 February 2013 (11 pages) |
25 February 2013 | Administrator's progress report to 7 February 2013 (11 pages) |
25 February 2013 | Administrator's progress report to 7 February 2013 (11 pages) |
7 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 September 2012 | Administrator's progress report to 2 August 2012 (10 pages) |
7 September 2012 | Administrator's progress report to 2 August 2012 (10 pages) |
7 September 2012 | Administrator's progress report to 2 August 2012 (10 pages) |
22 March 2012 | Result of meeting of creditors (30 pages) |
22 March 2012 | Result of meeting of creditors (30 pages) |
14 March 2012 | Statement of affairs with form 2.14B/2.15B (27 pages) |
14 March 2012 | Statement of affairs with form 2.14B/2.15B (27 pages) |
2 March 2012 | Statement of administrator's proposal (29 pages) |
2 March 2012 | Statement of administrator's proposal (29 pages) |
13 February 2012 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 13 February 2012 (2 pages) |
10 February 2012 | Appointment of an administrator (1 page) |
10 February 2012 | Appointment of an administrator (1 page) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
10 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 May 2011 | Termination of appointment of Donna Green as a secretary (1 page) |
5 May 2011 | Appointment of Mr Andrew Martin Jackson as a secretary (1 page) |
5 May 2011 | Termination of appointment of Donna Green as a secretary (1 page) |
5 May 2011 | Appointment of Mr Andrew Martin Jackson as a secretary (1 page) |
20 April 2011 | Appointment of Mr Richard David Spurgeon as a director (2 pages) |
20 April 2011 | Appointment of Mr Richard David Spurgeon as a director (2 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2010 | Director's details changed for Paul Richard Nolan on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Andrew Martin Jackson on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Paul Richard Nolan on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Andrew Martin Jackson on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Andrew Martin Jackson on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Nolan on 1 July 2010 (2 pages) |
2 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
2 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
23 February 2010 | Appointment of Mrs Donna Carol Green as a secretary (1 page) |
23 February 2010 | Appointment of Mrs Donna Carol Green as a secretary (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
20 July 2009 | Incorporation (28 pages) |
20 July 2009 | Incorporation (28 pages) |