Sheffield
S8 0TB
Director Name | Dr Andrew Richard Langdale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cfc House Woodseats Close Sheffield S8 0TB |
Secretary Name | Dr Andrew Richard Langdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cfc House Woodseats Close Sheffield S8 0TB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Frederick Key |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cfc House Woodseats Close Sheffield S8 0TB |
Director Name | Anthony Bernard Power |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cfc House Woodseats Close Sheffield S8 0TB |
Registered Address | Cfc House Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Andrew Langdale 66.67% Ordinary |
---|---|
25 at £1 | Anthony Bernard Power 16.67% Ordinary |
25 at £1 | Simon Charles Hulley 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,342 |
Cash | £201 |
Current Liabilities | £83,330 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Application to strike the company off the register (3 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
24 June 2013 | Termination of appointment of Frederick Key as a director (1 page) |
24 June 2013 | Termination of appointment of Frederick Key as a director (1 page) |
24 June 2013 | Termination of appointment of Anthony Power as a director (1 page) |
24 June 2013 | Termination of appointment of Anthony Power as a director (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Secretary's details changed for Dr Andrew Richard Langdale on 6 August 2012 (1 page) |
21 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Secretary's details changed for Dr Andrew Richard Langdale on 6 August 2012 (1 page) |
21 September 2012 | Secretary's details changed for Dr Andrew Richard Langdale on 6 August 2012 (1 page) |
21 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 August 2010 | Director's details changed for Dr Andrew Richard Langdale on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Frederick Key on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Bernard Power on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Simon Charles Hulley on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Bernard Power on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Frederick Key on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Bernard Power on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Mr Simon Charles Hulley on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Frederick Key on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Simon Charles Hulley on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Dr Andrew Richard Langdale on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Dr Andrew Richard Langdale on 6 August 2010 (2 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
4 November 2009 | Director's details changed for Mr Simon Charles Hulley on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Simon Charles Hulley on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Simon Charles Hulley on 4 November 2009 (2 pages) |
10 August 2009 | Director appointed frederick key (2 pages) |
10 August 2009 | Director appointed simon hulley (2 pages) |
10 August 2009 | Director appointed anthony bernard power (2 pages) |
10 August 2009 | Director appointed frederick key (2 pages) |
10 August 2009 | Director and secretary appointed dr andrew richard langdale (2 pages) |
10 August 2009 | Director appointed simon hulley (2 pages) |
10 August 2009 | Ad 06/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 August 2009 | Director and secretary appointed dr andrew richard langdale (2 pages) |
10 August 2009 | Ad 06/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 August 2009 | Director appointed anthony bernard power (2 pages) |
6 August 2009 | Incorporation (9 pages) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 August 2009 | Incorporation (9 pages) |
6 August 2009 | Appointment terminated director yomtov jacobs (1 page) |