Sheffield
South Yorkshire
S8 9TP
Secretary Name | Fidelma Candon |
---|---|
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Artisan View Sheffield South Yorkshire S8 9TP |
Director Name | Nigel John Fisher |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 2009) |
Role | Marketing |
Correspondence Address | 4 Bedale Close Swallownest Sheffield South Yorkshire S26 4NF |
Registered Address | Unit 3 First Floor Banner Building 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Mr Darren Paul Wheldon on 31 March 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Darren Paul Wheldon on 31 March 2010 (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
11 December 2009 | Registered office address changed from 13 Rustlings Road Sheffield S11 4AA United Kingdom on 11 December 2009 (3 pages) |
11 December 2009 | Termination of appointment of Nigel Fisher as a director (3 pages) |
11 December 2009 | Termination of appointment of Nigel Fisher as a director (3 pages) |
11 December 2009 | Registered office address changed from 13 Rustlings Road Sheffield S11 4AA United Kingdom on 11 December 2009 (3 pages) |
12 August 2009 | Director appointed nigel john fisher (2 pages) |
12 August 2009 | Director appointed nigel john fisher (2 pages) |
11 August 2009 | Ad 05/08/09\gbp si 498@1=498\gbp ic 502/1000\ (2 pages) |
11 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
11 August 2009 | Ad 05/08/09 gbp si 498@1=498 gbp ic 502/1000 (2 pages) |
30 July 2009 | Incorporation (20 pages) |
30 July 2009 | Incorporation (20 pages) |