Chesterfield Road, Unstone
Dronfield
Derbyshire
S18 4AF
Director Name | Mrs Pauline Mavis Kitchen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Chesterfield Road, Unstone Dronfield Derbyshire S18 4AF |
Secretary Name | Mr Kenneth Robert Kitchen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Chesterfield Road, Unstone Dronfield Derbyshire S18 4AF |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Website | direct-gas.co.uk |
---|---|
Telephone | 0800 0155100 |
Telephone region | Freephone |
Registered Address | Wilson Field, The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
50 at £1 | Kenneth Robert Kitchen 50.00% Ordinary |
---|---|
50 at £1 | Pauline Mavis Kitchen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £955 |
Cash | £19,530 |
Current Liabilities | £63,633 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 September 2017 | Registered office address changed from Bridge House Chesterfield Road Unstone Dronfield S18 4AF to Wilson Field, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from Bridge House Chesterfield Road Unstone Dronfield S18 4AF to Wilson Field, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 September 2017 (2 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Statement of affairs (7 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Statement of affairs (7 pages) |
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Director's details changed for Mr Kenneth Robert Kitchen on 30 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Kenneth Robert Kitchen on 30 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mrs Pauline Mavis Kitchen on 30 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mrs Pauline Mavis Kitchen on 30 July 2010 (2 pages) |
6 August 2009 | Appointment terminated director lynn hughes (1 page) |
6 August 2009 | Director appointed pauline mavis kitchen (2 pages) |
6 August 2009 | Director and secretary appointed kenneth robert kitchen (2 pages) |
6 August 2009 | Director appointed pauline mavis kitchen (2 pages) |
6 August 2009 | Appointment terminated director lynn hughes (1 page) |
6 August 2009 | Director and secretary appointed kenneth robert kitchen (2 pages) |
30 July 2009 | Incorporation (11 pages) |
30 July 2009 | Incorporation (11 pages) |